CDJ ONLINE LIMITED
SOUTHALL GOODHAVEN LIMITED

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 05635541
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CDJ ONLINE LIMITED are www.cdjonline.co.uk, and www.cdj-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Cdj Online Limited is a Private Limited Company. The company registration number is 05635541. Cdj Online Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Cdj Online Limited is Units Scf 1 2 South Core Western International Market Hayes Road Southall Middlesex Ub2 5xj. . AMOS, Michael is a Director of the company. MEGHJEE-CAINE, Shama is a Director of the company. Secretary VENTHAM, Nigel Harry has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director COOPER, Richard James has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
AMOS, Michael
Appointed Date: 28 January 2014
65 years old

Director
MEGHJEE-CAINE, Shama
Appointed Date: 28 January 2014
56 years old

Resigned Directors

Secretary
VENTHAM, Nigel Harry
Resigned: 11 March 2010
Appointed Date: 01 December 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Director
COOPER, Richard James
Resigned: 28 January 2014
Appointed Date: 01 December 2005
90 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Persons With Significant Control

Cooper Dawn Jerrom Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDJ ONLINE LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
27 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

26 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 31 more events
22 Dec 2005
New secretary appointed
06 Dec 2005
Registered office changed on 06/12/05 from: 25 hill road, theydon bois epping essex CM16 7LX
06 Dec 2005
Secretary resigned
06 Dec 2005
Director resigned
24 Nov 2005
Incorporation

CDJ ONLINE LIMITED Charges

25 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 23 December 2006
Persons entitled: It Accounting Online Limited
Description: Fixed and floating charges over the undertaking and all…