UKBizDB.co.uk

CJ PROPERTIES (CHESHIRE) LIMITED

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

This company is commonly known as Cj Properties (cheshire) Limited. The company was founded 19 years ago and was given the registration number 05284998. The firm's registered office is in RUNCORN. You can find them at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CJ PROPERTIES (CHESHIRE) LIMITED
Company Number:05284998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 1830, Honeydew 2040, Guateng, South Africa,

Director26 January 2005Active
PO BOX 1830 Honeydew 2040, Gauteng, South Africa, 2040

Director26 January 2005Active
Rake House, Lower Rake Lane, Helsby, WA6 0AL

Secretary26 September 2007Active
Rake House, Lower Rake Lane, Helsby, WA6 0AL

Secretary26 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 November 2004Active
16-18 Devonshire Street, Keighley, BD21 2DG

Corporate Secretary12 January 2005Active
Rake House, Lower Rake Lane, Helsby, WA6 0AL

Director26 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 November 2004Active

People with Significant Control

Mr Christopher Dale
Notified on:09 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Sycamore House, Sutton Quays Business Park, Runcorn, England, WA7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Dale
Notified on:09 November 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Sycamore House, Sutton Quays Business Park, Runcorn, England, WA7 3EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Restoration

Administrative restoration company.

Download
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-08-31Address

Change registered office address company with date old address new address.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.