Background WavePink WaveYellow Wave

CJDC LIMITED (04914791)

CJDC LIMITED (04914791) is an active UK company. incorporated on 29 September 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CJDC LIMITED has been registered for 22 years. Current directors include BARLOW, Christopher Stephen, BOYCE, Jay.

Company Number
04914791
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
Ground Floor, Birmingham, B3 3PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARLOW, Christopher Stephen, BOYCE, Jay
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJDC LIMITED

CJDC LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CJDC LIMITED was registered 22 years ago.(SIC: 64205)

Status

active

Active since 22 years ago

Company No

04914791

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BLOOMER HEAVEN LIMITED
From: 5 December 2005To: 16 July 2015
BHCF LIMITED
From: 29 September 2003To: 5 December 2005
Contact
Address

Ground Floor 35 Newhall Street Birmingham, B3 3PU,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 24 August 2011To: 18 March 2026
33 Lionel Street Birmingham West Midlands B3 1AB
From: 29 September 2003To: 24 August 2011
Timeline

7 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Jan 13
Funding Round
Feb 13
Director Left
Oct 16
Director Left
Mar 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARLOW, Christopher Stephen

Active
35 Newhall Street, BirminghamB3 3PU
Born December 1971
Director
Appointed 20 Mar 2008

BOYCE, Jay

Active
35 Newhall Street, BirminghamB3 3PU
Born July 1958
Director
Appointed 29 Sept 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2003

STEPHEN-HAYNES, Christopher Mayo

Resigned
148 Edmund Street, BirminghamB3 2FD
Secretary
Appointed 29 Sept 2003
Resigned 30 Jun 2016

CROWE, Karen Elizabeth

Resigned
33 Lionel Street, West MidlandsB3 1AB
Born January 1977
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2010

EDWARDS, John William

Resigned
The Garden House Wolverton Road, WarwickshireCV35 8LJ
Born July 1959
Director
Appointed 01 Apr 2009
Resigned 28 Jul 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 Sept 2003
Resigned 29 Sept 2003

JONES, Peter Bernard

Resigned
Browns Coppice Avenue, SolihullB91 1PL
Born January 1951
Director
Appointed 20 Mar 2008
Resigned 08 Sept 2009

LAW, Sarah Elizabeth

Resigned
148 Edmund Street, BirminghamB3 2FD
Born October 1968
Director
Appointed 29 Sept 2003
Resigned 14 Feb 2012

PURSER, David Keith

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1954
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2019

STEPHEN-HAYNES, Christopher Mayo

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1953
Director
Appointed 19 Mar 2008
Resigned 30 Jun 2016

Persons with significant control

2

Mr Christopher Stephen Barlow

Active
35 Newhall Street, BirminghamB3 3PU
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jay Boyce

Active
35 Newhall Street, BirminghamB3 3PU
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Auditors Resignation Company
23 September 2015
AUDAUD
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Memorandum Articles
13 November 2014
MAMA
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Resolution
30 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Memorandum Articles
16 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
11 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2005
363aAnnual Return
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation