Company NameC J D (Holdings) Limited
DirectorChristopher John Daure
Company StatusActive
Company Number03740628
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Janet Rhona Daure
NationalityBritish
StatusCurrent
Appointed25 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Christopher John Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameMr Christopher John Daure
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Walk
Ilkley
West Yorkshire
LS29 9HP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Janet Rhona Daure & Christopher John Daure
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Registered office address changed from 1 Daisy Place Shipley West Yorkshire BD18 4NA on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Registered office address changed from 1 Daisy Place Shipley West Yorkshire BD18 4NA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 1 Daisy Place Shipley West Yorkshire BD18 4NA on 7 July 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 March 2010Director's details changed for Christopher John Daure on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Christopher John Daure on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
27 March 2007Return made up to 24/03/07; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 May 2006Return made up to 24/03/06; full list of members (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006Return made up to 24/03/06; full list of members (2 pages)
9 May 2006New director appointed (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
16 September 2005Return made up to 24/03/05; full list of members (2 pages)
16 September 2005Return made up to 24/03/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 24/03/04; full list of members (6 pages)
27 May 2004Return made up to 24/03/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 24/03/03; full list of members (6 pages)
18 April 2003Return made up to 24/03/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
19 April 2002Return made up to 24/03/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 24/03/01; full list of members (6 pages)
25 May 2001Return made up to 24/03/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 May 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Registered office changed on 26/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 April 1999Registered office changed on 26/04/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
24 March 1999Incorporation (10 pages)
24 March 1999Incorporation (10 pages)