C J DAY LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 9PJ

Company number 04765402
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address THE WILLOWS, SKITTLE GREEN BLEDLOW, PRINCES RISBOROUGH, BUCKS, HP27 9PJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 63990 - Other information service activities n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 150 . The most likely internet sites of C J DAY LIMITED are www.cjday.co.uk, and www.c-j-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Saunderton Rail Station is 4 miles; to Haddenham & Thame Parkway Rail Station is 4.3 miles; to Wendover Rail Station is 6.5 miles; to High Wycombe Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Day Limited is a Private Limited Company. The company registration number is 04765402. C J Day Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of C J Day Limited is The Willows Skittle Green Bledlow Princes Risborough Bucks Hp27 9pj. . DAY, Christopher John is a Director of the company. Secretary DAY, Amanda Jayne has been resigned. Nominee Secretary BANNER & ASSOCIATES LTD has been resigned. Director DAY, Amanda Jayne has been resigned. Nominee Director BANNER NOMINEES LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DAY, Christopher John
Appointed Date: 22 May 2003
60 years old

Resigned Directors

Secretary
DAY, Amanda Jayne
Resigned: 30 May 2016
Appointed Date: 01 June 2004

Nominee Secretary
BANNER & ASSOCIATES LTD
Resigned: 20 May 2003
Appointed Date: 15 May 2003

Director
DAY, Amanda Jayne
Resigned: 30 May 2016
Appointed Date: 01 June 2004
58 years old

Nominee Director
BANNER NOMINEES LTD
Resigned: 20 May 2003
Appointed Date: 15 May 2003

Persons With Significant Control

Mr Christopher John Day
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

C J DAY LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
24 Feb 2017
Micro company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 150

31 May 2016
Termination of appointment of Amanda Jayne Day as a director on 30 May 2016
31 May 2016
Termination of appointment of Amanda Jayne Day as a secretary on 30 May 2016
...
... and 37 more events
06 Jun 2003
Registered office changed on 06/06/03 from: banner & co 29 byron road harrow middlesex HA1 1JR
06 Jun 2003
Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100
31 May 2003
Director resigned
31 May 2003
Secretary resigned
15 May 2003
Incorporation