CJA PROPERTY DEVELOPMENTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cja Property Developments Limited. The company was founded 7 years ago and was given the registration number 10875428. The firm's registered office is in ROTHERHAM. You can find them at 38 Goose Lane, Wickersley, Rotherham, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | CJA PROPERTY DEVELOPMENTS LIMITED |
---|
Company Number | : | 10875428 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 July 2017 |
---|
End of financial year | : | 31 July 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | 38 Goose Lane, Wickersley, Rotherham, South Yorkshire, United Kingdom, S66 1JS |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9DQ | Secretary | 22 July 2017 | Active |
11, Fulwood Drive, Balby, Doncaster, England, DN4 8FH | Director | 01 June 2020 | Active |
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9DQ | Director | 20 July 2017 | Active |
People with Significant Control
Mr Jonathan James Walsh |
Notified on | : | 20 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1991 |
---|
Nationality | : | British |
---|
Address | : | Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9DQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Christopher John Walsh |
Notified on | : | 20 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1986 |
---|
Nationality | : | British |
---|
Address | : | Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9DQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Andrew Michael Walsh |
Notified on | : | 20 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1983 |
---|
Nationality | : | British |
---|
Address | : | Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9DQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)