About

Registered Number: 04822958
Date of Incorporation: 07/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Colleton Crescent, Exeter, Devon, EX2 4DG,

 

Founded in 2003, Jjc Design Ltd are based in Devon, it's status at Companies House is "Active". There are 3 directors listed as Stokes, Samantha Mary, Cole, Julian Johan, Cole, Lindsay Anne for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Samantha Mary 28 February 2018 - 1
COLE, Julian Johan 07 July 2003 28 February 2018 1
COLE, Lindsay Anne 07 July 2003 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 July 2018
AD01 - Change of registered office address 29 June 2018
PSC02 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AD01 - Change of registered office address 18 April 2018
AA01 - Change of accounting reference date 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 July 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.