C J CARPETS LIMITED

Register to unlock more data on OkredoRegister

C J CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288229

Incorporation date

16/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Commodore House, 51 Conway Road, Colwyn Bay, Conwy LL29 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon16/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Registered office address changed from 23 Wynnstay Road Colwyn Bay LL29 8NB to Commodore House, 51 Conway Road Colwyn Bay Conwy LL29 7AW on 2024-05-20
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon26/11/2019
Change of details for Mr Cledwyn Cledwyn as a person with significant control on 2019-11-26
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/02/2016
Secretary's details changed for Ruth Gaynor Jones on 2016-02-25
dot icon25/02/2016
Director's details changed for Cledwyn Jones on 2016-02-25
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/09/2014
Micro company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon20/11/2009
Director's details changed for Cledwyn Jones on 2009-11-16
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon01/12/2007
Return made up to 16/11/07; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 16/11/06; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 16/11/05; full list of members
dot icon20/01/2006
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon08/07/2005
Ad 26/03/05--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/2005
Particulars of mortgage/charge
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Registered office changed on 12/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
Director resigned
dot icon16/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.98K
-
0.00
-
-
2022
4
2.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Cledwyn
Director
16/11/2004 - Present
-
Jones, Ruth Gaynor
Secretary
16/11/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J CARPETS LIMITED

C J CARPETS LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Commodore House, 51 Conway Road, Colwyn Bay, Conwy LL29 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J CARPETS LIMITED?

toggle

C J CARPETS LIMITED is currently Active. It was registered on 16/11/2004 .

Where is C J CARPETS LIMITED located?

toggle

C J CARPETS LIMITED is registered at Commodore House, 51 Conway Road, Colwyn Bay, Conwy LL29 7AW.

What does C J CARPETS LIMITED do?

toggle

C J CARPETS LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for C J CARPETS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with no updates.