About

Registered Number: 05093201
Date of Incorporation: 05/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 22 Britannia Road, Worcester, WR1 3BQ,

 

Cjw123 Ltd was established in 2004. We don't know the number of employees at Cjw123 Ltd. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINWOOD, Ninon Melanie 05 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 December 2019
CH01 - Change of particulars for director 22 July 2019
CH03 - Change of particulars for secretary 22 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 May 2016
CERTNM - Change of name certificate 22 February 2016
CONNOT - N/A 22 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 26 July 2013
AR01 - Annual Return 24 April 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 27 June 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 17 July 2010
AA - Annual Accounts 04 August 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 30 August 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
CERTNM - Change of name certificate 06 December 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.