About

Registered Number: 04594250
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Excelsior House High Street, Colnbrook, Slough, Berkshire, SL3 0JZ

 

Cj Photography Ltd was registered on 19 November 2002, it's status at Companies House is "Dissolved". This business has one director listed as Sinkinson, Catherine at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINKINSON, Catherine 16 January 2003 11 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 03 December 2017
CS01 - N/A 03 December 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AD01 - Change of registered office address 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
287 - Change in situation or address of Registered Office 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
AA - Annual Accounts 31 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363a - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
363s - Annual Return 11 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
225 - Change of Accounting Reference Date 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.