CDJ SECRETARY LTD
SOUTHALL JVR JERROM SECRETARY LIMITED BRANCHWAVE LIMITED

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 04392140
Status Active
Incorporation Date 12 March 2002
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of CDJ SECRETARY LTD are www.cdjsecretary.co.uk, and www.cdj-secretary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cdj Secretary Ltd is a Private Limited Company. The company registration number is 04392140. Cdj Secretary Ltd has been working since 12 March 2002. The present status of the company is Active. The registered address of Cdj Secretary Ltd is Units Scf 1 2 South Core Western International Market Hayes Road Southall Middlesex Ub2 5xj. . MEGHJEE-CAINE, Shama is a Director of the company. Secretary CDJ NOMINEES LIMITED has been resigned. Secretary PAQUA SECRETARY LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PAQUA DIRECTORS LIMITED has been resigned. Director VENTHAM, Nigel Harry has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director CDJ DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MEGHJEE-CAINE, Shama
Appointed Date: 19 March 2010
56 years old

Resigned Directors

Secretary
CDJ NOMINEES LIMITED
Resigned: 13 September 2008
Appointed Date: 17 December 2002

Secretary
PAQUA SECRETARY LIMITED
Resigned: 17 December 2002
Appointed Date: 15 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 March 2002
Appointed Date: 12 March 2002

Director
PAQUA DIRECTORS LIMITED
Resigned: 17 December 2002
Appointed Date: 15 March 2002
26 years old

Director
VENTHAM, Nigel Harry
Resigned: 19 March 2010
Appointed Date: 12 September 2008
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 March 2002
Appointed Date: 12 March 2002

Director
CDJ DIRECTOR LIMITED
Resigned: 13 September 2008
Appointed Date: 17 December 2002

Persons With Significant Control

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

CDJ SECRETARY LTD Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 May 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

15 Mar 2016
Director's details changed for Mrs Shama Meghjee-Caine on 1 March 2016
10 Mar 2016
Current accounting period extended from 31 March 2016 to 31 May 2016
...
... and 46 more events
19 Mar 2002
New director appointed
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
13 Mar 2002
Registered office changed on 13/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
12 Mar 2002
Incorporation