Company NameC.J. Design Partnership Limited
Company StatusActive
Company Number02005983
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Previous NameC.J. Building Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Colin John Harding
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel House 66 Bourne Road
Bexley
Kent
DA5 1LU
Director NameMr Colin Richard Hoare
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel House 66 Bourne Road
Bexley
Kent
DA5 1LU
Director NameJames Gerald Lamb
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameJohn William Scrudis Deboise
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address3 Mill Place
Chislehurst
Kent
BR7 5ND
Secretary NameColin John Harding
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address3 Neal Road
West Kingsdown
Sevenoaks
Kent
TN15 6DD
Secretary NameJohn Harding
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address91 Willowside
Snodland
Kent
ME6 5QN
Director NameJames McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressOakholme Cottage
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Secretary NameKerry Diane Francis
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 March 2021)
RoleSecretary
Correspondence AddressThe Chapel House 66 Bourne Road
Bexley
Kent
DA5 1LU
Director NameMrs Gauri Talathi-Lamb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG

Contact

Websitewww.cjdp.co.uk
Email address[email protected]
Telephone01322 555580
Telephone regionDartford

Location

Registered AddressThe Chapel House, 66 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

9k at £1Colin John Harding
90.00%
Ordinary
1000 at £1Colin Richard Hoare
10.00%
Ordinary

Financials

Year2014
Net Worth£75,791
Cash£101,387
Current Liabilities£164,765

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

21 March 2003Delivered on: 4 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1993Delivered on: 4 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
22 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Kerry Diane Francis as a secretary on 30 March 2021 (1 page)
29 March 2021Appointment of Mrs Gauri Talathi-Lamb as a director on 1 February 2021 (2 pages)
29 March 2021Appointment of Mr James Gerald Lamb as a director on 1 February 2021 (2 pages)
16 February 2021Notification of Fhp Engineering Services Solutions Limited as a person with significant control on 1 February 2021 (4 pages)
16 February 2021Cessation of Colin John Harding as a person with significant control on 1 February 2021 (3 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 February 2021Satisfaction of charge 1 in full (4 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page)
2 December 2014Director's details changed for Colin Richard Hoare on 28 May 2014 (2 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 December 2014Director's details changed for Colin John Harding on 2 December 2014 (2 pages)
2 December 2014Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page)
2 December 2014Director's details changed for Colin John Harding on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Colin John Harding on 2 December 2014 (2 pages)
2 December 2014Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 December 2014Director's details changed for Colin Richard Hoare on 28 May 2014 (2 pages)
28 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
28 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2010Director's details changed for Colin John Harding on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin John Harding on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Colin John Harding on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
11 December 2006Return made up to 18/10/06; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: the chapel house, 66 bourne road,, bexley, kent. DA5 1LU (1 page)
11 December 2006Registered office changed on 11/12/06 from: the chapel house, 66 bourne road,, bexley, kent. DA5 1LU (1 page)
11 December 2006Return made up to 18/10/06; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 66 bourne road, bexley, kent. DA5 1LU (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 66 bourne road, bexley, kent. DA5 1LU (1 page)
18 October 2005Director's particulars changed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
19 November 2003Return made up to 22/10/03; full list of members (7 pages)
19 November 2003Return made up to 22/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 22/10/02; full list of members (7 pages)
20 November 2002Return made up to 22/10/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Particulars of contract relating to shares (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Ad 26/10/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
11 April 2002Ad 26/10/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
11 April 2002Particulars of contract relating to shares (3 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 April 2001Nc inc already adjusted 27/03/01 (2 pages)
6 April 2001Nc inc already adjusted 27/03/01 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Ad 27/03/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Ad 27/03/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Return made up to 22/10/98; full list of members (6 pages)
8 December 1998Return made up to 22/10/98; full list of members (6 pages)
24 October 1997Return made up to 22/10/97; no change of members (4 pages)
24 October 1997Return made up to 22/10/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 October 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1995New director appointed (2 pages)
22 November 1991Company name changed\certificate issued on 22/11/91 (2 pages)
22 November 1991Company name changed\certificate issued on 22/11/91 (2 pages)
2 April 1986Incorporation (16 pages)
2 April 1986Incorporation (16 pages)