Company NameC.J.Dams & Company Limited
DirectorShenay Ibrahim Solak
Company StatusActive
Company Number00107096
CategoryPrivate Limited Company
Incorporation Date22 January 1910(114 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Shenay Ibrahim Solak
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(103 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Drury House
London
SW8 4JL
Director NameDavid Michael Clement
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(80 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address18 Park View
Sedbury
Chepstow
Gwent
NP6 5NA
Wales
Director NameFelix Martin Singleton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(80 years, 12 months after company formation)
Appointment Duration22 years, 4 months (resigned 02 May 2013)
RoleManaging Director
Correspondence AddressIttonfield Mynydd Bach
Shirenewton
Chepstow
Gwent
Director NameUrsula Mary Singleton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(80 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1998)
RoleSecretary
Correspondence AddressIttonfield Mynydd Bach
Shirenewton
Chepstow
Gwent
Secretary NameUrsula Mary Singleton
NationalityBritish
StatusResigned
Appointed31 December 1990(80 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressIttonfield Mynydd Bach
Shirenewton
Chepstow
Gwent
Secretary NameDavid Michael Clement
NationalityBritish
StatusResigned
Appointed07 July 1998(88 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address18 Park View
Sedbury
Chepstow
Gwent
NP6 5NA
Wales
Director NameMr Richard Derek Mullett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(95 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Clifton Road
Teddington
Middlesex
TW11 8SW
Secretary NameMr Richard Derek Mullett
NationalityBritish
StatusResigned
Appointed24 October 2005(95 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Clifton Road
Teddington
Middlesex
TW11 8SW
Secretary NameRositsa Popova
NationalityBritish
StatusResigned
Appointed02 May 2013(103 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address51 Drury House
London
SW8 4JL

Contact

Telephone01291 626949
Telephone regionChepstow

Location

Registered AddressKemp House
124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

9k at £1Shenay Solak
100.00%
Ordinary

Financials

Year2014
Net Worth-£533
Current Liabilities£533

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
3 January 2021Register inspection address has been changed from 51 Patmore Estate London SW8 4JL England to 20 Wilmot Road London N17 6LH (1 page)
20 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Registered office address changed from 26 York Street London W1U 6PZ to Kemp House 152 - 160 City Road London EC1V 2NX on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 26 York Street London W1U 6PZ to Kemp House 152 - 160 City Road London EC1V 2NX on 19 December 2016 (1 page)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Termination of appointment of Rositsa Popova as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Rositsa Popova as a secretary on 30 June 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 9,000
(5 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 9,000
(5 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 9,000
(5 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 9,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 9,000
(5 pages)
26 January 2014Register inspection address has been changed from 3Rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom (1 page)
26 January 2014Register inspection address has been changed from 3Rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom (1 page)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 9,000
(5 pages)
26 January 2014Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages)
26 January 2014Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages)
26 January 2014Director's details changed for Ms Shenay Solak on 1 August 2013 (2 pages)
18 December 2013Registered office address changed from Ittonfield Mynydd Bach Shirenewton Chepstow Gwent NP16 6RT on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Ittonfield Mynydd Bach Shirenewton Chepstow Gwent NP16 6RT on 18 December 2013 (2 pages)
3 July 2013Appointment of Ms Shenay Solak as a director (3 pages)
3 July 2013Appointment of Ms Shenay Solak as a director (3 pages)
3 July 2013Termination of appointment of Richard Mullett as a secretary (2 pages)
3 July 2013Appointment of Rositsa Popova as a secretary (3 pages)
3 July 2013Termination of appointment of Felix Singleton as a director (2 pages)
3 July 2013Appointment of Rositsa Popova as a secretary (3 pages)
3 July 2013Termination of appointment of Richard Mullett as a director (2 pages)
3 July 2013Termination of appointment of Richard Mullett as a secretary (2 pages)
3 July 2013Termination of appointment of Felix Singleton as a director (2 pages)
3 July 2013Termination of appointment of Richard Mullett as a director (2 pages)
13 May 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
13 May 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
25 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
25 April 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
6 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Register inspection address has been changed from 3Rd Floor, 10 Argyll Street London W1F 7TQ (1 page)
8 January 2013Register inspection address has been changed from 3Rd Floor, 10 Argyll Street London W1F 7TQ (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
2 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
13 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 January 2009Return made up to 31/12/08; no change of members (4 pages)
5 January 2009Return made up to 31/12/08; no change of members (4 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
5 March 2008Return made up to 31/12/07; full list of members (5 pages)
5 March 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
30 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
15 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 August 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 March 2006Return made up to 31/12/05; full list of members (5 pages)
8 March 2006Return made up to 31/12/05; full list of members (5 pages)
8 March 2006Registered office changed on 08/03/06 from: 6 claridge house, 32 davies street, london W1K 4ND (1 page)
8 March 2006Registered office changed on 08/03/06 from: 6 claridge house, 32 davies street, london W1K 4ND (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 February 2002Return made up to 31/12/01; full list of members (5 pages)
22 February 2002Return made up to 31/12/01; full list of members (5 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 January 2001Registered office changed on 15/01/01 from: 6 claridge house, 32 davies street, london, W1Y1LG (1 page)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Registered office changed on 15/01/01 from: 6 claridge house, 32 davies street, london, W1Y1LG (1 page)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
13 October 1993Full accounts made up to 31 December 1992 (11 pages)
13 October 1993Full accounts made up to 31 December 1992 (11 pages)
22 January 1910Certificate of incorporation (1 page)
22 January 1910Certificate of incorporation (1 page)