CDJ (WESTERN) LTD

  • Company statusactive
  • Company No08004531
  • Age13 years 4 months Incorporated 23 March 2012
  • Officers2

Address

Units Scf 1&2 South Core, Western Int Market Hayes Road, Southall, UB2 5XJ

CDJ (WESTERN) LTD is an active company incorporated on 23 March 2012 and based in Southall. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69201 Accounting and auditing activities, 69203 Tax consultancy

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 07 Apr 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 04 Feb 2025

Confirmation Statement With No Updates

1 Year Ago on 10 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Feb 2024

Confirmation Statement With No Updates

2 Years Ago on 10 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 07 Feb 2023

Confirmation Statement With No Updates

3 Years Ago on 09 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 10 Feb 2022

Change Person Director Company With Change Date

3 Years Ago on 09 Nov 2021

Change To A Person With Significant Control

3 Years Ago on 09 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 13 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 10 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 16 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 17 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 18 Feb 2019

Confirmation Statement With No Updates

7 Years Ago on 24 Apr 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 27 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 13 Apr 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 23 Feb 2017

Mortgage Satisfy Charge Full

8 Years Ago on 11 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 31 Mar 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 18 Dec 2015

People

Officers2

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
AMOS, Michaeldirector Aug 196023 Mar 2012
MEGHJEE-CAINE, Shamadirector Feb 196923 Mar 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Amos Aug 196023 Mar 2017
Mrs Shama Meghjee-Caine Feb 196923 Jan 2017
Mr Keith Philip Ward Mar 195206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.