UKBizDB.co.uk

C&J ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C&j Estates Limited. The company was founded 17 years ago and was given the registration number 06096027. The firm's registered office is in HAMPSHIRE. You can find them at 9 London Road, Southampton, Hampshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:C&J ESTATES LIMITED
Company Number:06096027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9 London Road, Southampton, Hampshire, SO15 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT

Director12 February 2007Active
The Green House, Bassett Wood Drive, Bassett, Southampton, United Kingdom, SO16 3PT

Director12 February 2007Active
The Green House, Bassett Wood Drive, Bassett, Southampton, United Kingdom, SO16 3PT

Director12 February 2007Active
The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT

Secretary12 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 February 2007Active
The Green House, Bassett Wood Drive, Bassett, Southampton, United Kingdom, SO16 3PT

Director12 February 2007Active
The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT

Director12 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 February 2007Active

People with Significant Control

Mr Alan Timothy Green
Notified on:05 January 2024
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Keith Green
Notified on:05 January 2024
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Peter Green
Notified on:05 January 2024
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT
Nature of control:
  • Significant influence or control
Mrs Lynda Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:The Green House, Bassett Wood Drive, Southampton, United Kingdom, SO16 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Capital

Capital allotment shares.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.