Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJDC LIMITED
Company Information for

CJDC LIMITED

RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD,
Company Registration Number
04914791
Private Limited Company
Active

Company Overview

About Cjdc Ltd
CJDC LIMITED was founded on 2003-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cjdc Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CJDC LIMITED
 
Legal Registered Office
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2FD
Other companies in B3
 
Previous Names
BLOOMER HEAVEN LIMITED16/07/2015
BHCF LIMITED05/12/2005
Filing Information
Company Number 04914791
Company ID Number 04914791
Date formed 2003-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:32:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CJDC LIMITED
The following companies were found which have the same name as CJDC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CJDC California Unknown
CJDC AVIATION, LLC 7929 SANDEL WOOD CIRCLE FORT MYERS FL 33908 Inactive Company formed on the 2015-05-12
CJDC CORPORATION 4101 MCEWEN RD STE 336 DALLAS TX 75244 Active Company formed on the 2019-05-15
CJDC EXPRESS SOLUTIONS, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2008-09-04
CJDC INVESTMENTS, LLC 133 SEVILLA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2001-11-01
CJDC INVESTMENTS PTY LTD NSW 2000 Strike-off action in progress Company formed on the 2017-11-08
CJDC LLC 5250 LAS VERDES CIRCLE DELRAY BEACH FL 33484 Active Company formed on the 2017-01-04
cjdc services inc. 9130 AV. GABRIELLE-ROY ANJOU Quebec H1K 4X8 Dissolved Company formed on the 2001-08-01
CJDC SERVICES LLC 4011 WEST FLAGLER STREET STE 402 CORAL GABLES FL 33134 Inactive Company formed on the 2019-04-01
CJDCMD LLC 8710 WEST HILLSBOROUGH AVENUE TAMPA FL 33615 Inactive Company formed on the 2015-10-02
CJDCONSULTING LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2019-04-22
CJDCWA PTY LTD Active Company formed on the 2017-06-21

Company Officers of CJDC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHEN BARLOW
Director 2008-03-20
JAY BOYCE
Director 2003-09-29
DAVID KEITH PURSER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MAYO STEPHEN-HAYNES
Company Secretary 2003-09-29 2016-06-30
CHRISTOPHER MAYO STEPHEN-HAYNES
Director 2008-03-19 2016-06-30
SARAH ELIZABETH LAW
Director 2003-09-29 2012-02-14
KAREN ELIZABETH CROWE
Director 2009-04-01 2010-12-31
PETER BERNARD JONES
Director 2008-03-20 2009-09-08
JOHN WILLIAM EDWARDS
Director 2009-04-01 2009-07-28
DOROTHY MAY GRAEME
Nominated Secretary 2003-09-29 2003-09-29
LESLEY JOYCE GRAEME
Nominated Director 2003-09-29 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN BARLOW BORAB LTD Director 2015-06-26 CURRENT 2015-06-26 Active
CHRISTOPHER STEPHEN BARLOW BLOOMER HEAVEN TRUSTEE CO LIMITED Director 2011-12-01 CURRENT 2011-03-22 Active
DAVID KEITH PURSER BLOOMER HEAVEN TRUSTEE CO LIMITED Director 2013-09-27 CURRENT 2011-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Change of details for Mr Christopher Stephen Barlow as a person with significant control on 2022-10-12
2022-10-12Director's details changed for Mr Christopher Stephen Barlow on 2022-10-12
2022-10-12CH01Director's details changed for Mr Christopher Stephen Barlow on 2022-10-12
2022-10-12PSC04Change of details for Mr Christopher Stephen Barlow as a person with significant control on 2022-10-12
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-05-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-04PSC04Change of details for Mr Christopher Stephen Barlow as a person with significant control on 2019-09-27
2019-06-11CH01Director's details changed for Mr Christopher Stephen Barlow on 2019-06-10
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH PURSER
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-12PSC04Change of details for Mr Christopher Stephen Barlow as a person with significant control on 2018-09-27
2018-03-29CH01Director's details changed for Mr Christopher Stephen Barlow on 2018-03-20
2018-02-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-02PSC04Change of details for Mr Jay Boyce as a person with significant control on 2017-09-27
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BARLOW / 27/09/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY BOYCE / 27/09/2017
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-14TM02Termination of appointment of Christopher Mayo Stephen-Haynes on 2016-06-30
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYO STEPHEN-HAYNES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1100
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-23AUDAUDITOR'S RESIGNATION
2015-07-16RES15CHANGE OF NAME 03/07/2015
2015-07-16CERTNMCompany name changed bloomer heaven LIMITED\certificate issued on 16/07/15
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1100
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-09CH01Director's details changed for Mr Christopher Stephen Barlow on 2013-06-28
2013-05-16MEM/ARTSARTICLES OF ASSOCIATION
2013-04-30RES01ALTER ARTICLES 16/04/2013
2013-04-30RES12VARYING SHARE RIGHTS AND NAMES
2013-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14MEM/ARTSARTICLES OF ASSOCIATION
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-07RES01ADOPT ARTICLES 30/01/2013
2013-02-07SH0130/01/13 STATEMENT OF CAPITAL GBP 1100
2013-01-02AP01DIRECTOR APPOINTED MR. DAVID KEITH PURSER
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02AR0129/09/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LAW
2011-10-14AR0129/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY BOYCE / 27/09/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LAW / 27/09/2011
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAYO STEPHEN-HAYNES / 27/09/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BARLOW / 27/09/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAYO STEPHEN-HAYNES / 27/09/2011
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LAW / 18/05/2011
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CROWE
2010-09-30AR0129/09/10 FULL LIST
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAYO STEPHEN-HAYNES / 26/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY BOYCE / 26/04/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAYO STEPHEN-HAYNES / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH LAW / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH CROWE / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BARLOW / 26/04/2010
2009-11-10AR0129/09/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY BOYCE / 30/09/2008
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JONES
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS
2009-04-01288aDIRECTOR APPOINTED KAREN ELIZABETH CROWE
2009-04-01288aDIRECTOR APPOINTED JOHN WILLIAM EDWARDS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-1488(2)AMENDING 88(2)
2008-08-1488(2)AMENDING 88(2)
2008-07-2488(2)AD 26/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20RES01ADOPT ARTICLES 28/03/2008
2008-03-21288aDIRECTOR APPOINTED PETER BERNARD JONES
2008-03-21288aDIRECTOR APPOINTED CHRISTOPHER STEPHEN BARLOW
2008-03-20288aDIRECTOR APPOINTED CHRISTOPHER MAYO STEPHEN-HAYNES
2007-11-06363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-11225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-26363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-05CERTNMCOMPANY NAME CHANGED BHCF LIMITED CERTIFICATE ISSUED ON 05/12/05
2005-10-06363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-02363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2003-10-07288bDIRECTOR RESIGNED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-10-07288aNEW SECRETARY APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CJDC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CJDC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CJDC LIMITED

Intangible Assets
Patents
We have not found any records of CJDC LIMITED registering or being granted any patents
Domain Names

CJDC LIMITED owns 1 domain names.

bloomerheaven.co.uk  

Trademarks
We have not found any records of CJDC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJDC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CJDC LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CJDC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJDC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CJDC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.