C J BLINDS LTD

Register to unlock more data on OkredoRegister

C J BLINDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961637

Incorporation date

12/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

46 Gladstone Road, Hockley, Essex SS5 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Director's details changed for Mr Craig David Jelfs on 2024-12-16
dot icon13/01/2025
Change of details for Mr Craig David Jelfs as a person with significant control on 2024-12-16
dot icon13/01/2025
Registered office address changed from 129 Hockley Road Rayleigh Essex SS6 8BQ United Kingdom to 46 Gladstone Road Hockley Essex SS5 4BT on 2025-01-13
dot icon08/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon21/03/2019
Change of details for Mr Craig David Jelfs as a person with significant control on 2018-01-01
dot icon20/03/2019
Change of details for Mr Craig David Jelfs as a person with significant control on 2019-01-29
dot icon20/03/2019
Change of details for Mr Craig David Jelfs as a person with significant control on 2019-01-29
dot icon20/03/2019
Director's details changed for Mr Craig David Jelfs on 2019-01-29
dot icon20/03/2019
Cessation of Hayley Jelfs as a person with significant control on 2018-01-01
dot icon20/03/2019
Director's details changed for Mr Craig David Jelfs on 2019-01-29
dot icon20/03/2019
Registered office address changed from 124 Down Hall Road Down Hall Road Rayleigh Essex SS6 9LT to 129 Hockley Road Rayleigh Essex SS6 8BQ on 2019-03-20
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon15/11/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-01
dot icon15/11/2018
Notification of Hayley Jelfs as a person with significant control on 2018-01-01
dot icon15/11/2018
Change of details for Mr Craig David Jelfs as a person with significant control on 2018-01-01
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/10/2015
Registered office address changed from B504 Bourbon Studios Clements Road London SE16 4DG to 124 Down Hall Road Down Hall Road Rayleigh Essex SS6 9LT on 2015-10-27
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon04/12/2013
Registered office address changed from B504 Bourbon Studios Clements Road London SE16 4DG England on 2013-12-04
dot icon04/12/2013
Registered office address changed from J302a Jam Studios the Buscuit Factory 100 Clements Road London SE16 4DG United Kingdom on 2013-12-04
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon05/12/2012
Director's details changed for Craig David Jelfs on 2012-08-01
dot icon24/09/2012
Registered office address changed from 8 Wellington Mews Billericay Essex CM12 0XQ on 2012-09-24
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon10/12/2009
Director's details changed for Craig David Jelfs on 2009-11-12
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 12/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / craig jelfs / 08/02/2008
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 12/11/07; no change of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 12/11/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 12/11/05; full list of members
dot icon19/01/2006
New secretary appointed
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Registered office changed on 10/05/05 from: 8 hastingwood court 166-168 queens road buckhurst hill IG9 5BF
dot icon07/12/2004
Return made up to 12/11/04; full list of members
dot icon13/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon11/12/2003
New director appointed
dot icon26/11/2003
Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4
dot icon26/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon12/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.37K
-
0.00
-
-
2022
2
35.68K
-
0.00
-
-
2022
2
35.68K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

35.68K £Descended-35.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C J BLINDS LTD

C J BLINDS LTD is an(a) Active company incorporated on 12/11/2003 with the registered office located at 46 Gladstone Road, Hockley, Essex SS5 4BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C J BLINDS LTD?

toggle

C J BLINDS LTD is currently Active. It was registered on 12/11/2003 .

Where is C J BLINDS LTD located?

toggle

C J BLINDS LTD is registered at 46 Gladstone Road, Hockley, Essex SS5 4BT.

What does C J BLINDS LTD do?

toggle

C J BLINDS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does C J BLINDS LTD have?

toggle

C J BLINDS LTD had 2 employees in 2022.

What is the latest filing for C J BLINDS LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.