Background WavePink WaveYellow Wave

CJZ DESIGN LIMITED (07959684)

CJZ DESIGN LIMITED (07959684) is an active UK company. incorporated on 22 February 2012. with registered office in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CJZ DESIGN LIMITED has been registered for 14 years. Current directors include HIGGS, Carl John William.

Company Number
07959684
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HIGGS, Carl John William
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJZ DESIGN LIMITED

CJZ DESIGN LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Bilston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CJZ DESIGN LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07959684

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 9 October 2015To: 16 November 2023
Baker Tilly 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
From: 26 February 2014To: 9 October 2015
C/O Rsm Tenon 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England
From: 22 February 2012To: 26 February 2014
Timeline

3 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Jun 25
Owner Exit
Jul 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Secretary
Appointed 22 Feb 2012

HIGGS, Carl John William

Active
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 22 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Zoe Higgs

Ceased
Johnson Street, BilstonWV14 9RL
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2025

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Incorporation Company
22 February 2012
NEWINCIncorporation