CJ ARCHITECTURE & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CJ ARCHITECTURE & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09869347

Incorporation date

12/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

99 Macdonald Close, Oldbury B69 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2015)
dot icon18/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/08/2025
Registered office address changed from 52B Dunkirk Avenue West Bromwich B70 0ER England to 99 Macdonald Close Oldbury B69 3LD on 2025-08-19
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/08/2023
Registered office address changed from 17 Dormington Road Birmingham B44 9LN England to 52B Dunkirk Avenue West Bromwich B70 0ER on 2023-08-26
dot icon26/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/08/2023
Cessation of Carla Pereira James as a person with significant control on 2023-07-25
dot icon16/05/2023
Director's details changed for Mr Andrew Joseph Dangerfield on 2023-05-10
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Micro company accounts made up to 2020-11-30
dot icon14/11/2021
Compulsory strike-off action has been discontinued
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon04/11/2021
Termination of appointment of Carla Pereira James as a director on 2021-11-04
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon24/09/2020
Secretary's details changed for Mr Andrew Joseph Dangerfield on 2020-09-22
dot icon24/09/2020
Director's details changed for Ms Carla Pereira James on 2020-09-22
dot icon24/09/2020
Director's details changed for Mr Andrew Joseph Dangerfield on 2020-09-22
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/05/2019
Appointment of Ms Carla Pereira James as a director on 2019-05-30
dot icon06/03/2019
Termination of appointment of Carla Pereira James as a director on 2019-02-21
dot icon02/01/2019
Director's details changed for Ms Carla Pereira James on 2019-01-01
dot icon02/01/2019
Appointment of Mr Andrew Joseph Dangerfield as a director on 2019-01-01
dot icon02/01/2019
Secretary's details changed for Mr Andrew Joseph Dangerfield on 2019-01-01
dot icon17/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/11/2018
Termination of appointment of Andrew Joseph Dangerfield as a director on 2018-10-20
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon20/09/2017
Appointment of Mr Andrew Joseph Dangerfield as a director on 2017-09-08
dot icon20/09/2017
Director's details changed for Ms Carla Pereira James on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Mr Andrew Joseph Dangerfield on 2017-09-20
dot icon28/08/2017
Change of details for Mr Andrew Joseph Dangerfield as a person with significant control on 2017-08-28
dot icon28/08/2017
Registered office address changed from 2 Talbot Road Twickenham TW2 6SJ England to 17 Dormington Road Birmingham B44 9LN on 2017-08-28
dot icon28/08/2017
Notification of Carla Pereira James as a person with significant control on 2017-08-28
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon20/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon13/11/2015
Certificate of change of name
dot icon12/11/2015
Registered office address changed from 2 Talbot Road Twickenham TW2 6SL England to 2 Talbot Road Twickenham TW2 6SJ on 2015-11-12
dot icon12/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.35K
-
0.00
-
-
2022
2
8.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Andrew Joseph Dangerfield
Director
01/01/2019 - Present
-
Dangerfield, Andrew Joseph
Secretary
12/11/2015 - Present
-

Persons with Significant Control

3
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 CJ ARCHITECTURE & DEVELOPMENT LTD

CJ ARCHITECTURE & DEVELOPMENT LTD is an(a) Active company incorporated on 12/11/2015 with the registered office located at 99 Macdonald Close, Oldbury B69 3LD. 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 CJ ARCHITECTURE & DEVELOPMENT LTD?

toggle

CJ ARCHITECTURE & DEVELOPMENT LTD is currently Active. It was registered on 12/11/2015 .

Where is CJ ARCHITECTURE & DEVELOPMENT LTD located?

toggle

CJ ARCHITECTURE & DEVELOPMENT LTD is registered at 99 Macdonald Close, Oldbury B69 3LD.

What does CJ ARCHITECTURE & DEVELOPMENT LTD do?

toggle

CJ ARCHITECTURE & DEVELOPMENT LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CJ ARCHITECTURE & DEVELOPMENT LTD?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-11 with no updates.