Warning: file_put_contents(c/8758920ac1fdfb482c5637671793fe10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cjch Investments Limited, CF10 4BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJCH INVESTMENTS LIMITED

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

This company is commonly known as Cjch Investments Limited. The company was founded 9 years ago and was given the registration number 09610969. The firm's registered office is in CARDIFF. You can find them at Williams House, 11-15 Columbus Walk, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CJCH INVESTMENTS LIMITED
Company Number:09610969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:30 September 2023
Jurisdiction:Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Westbourne Road, Penarth, United Kingdom, CF64 5BQ

Secretary27 May 2015Active
3, Roseberry Place, Penarth, United Kingdom, CF64 3LJ

Director27 May 2015Active
Williams House, 11-15, Columbus Walk, Cardiff, Wales, CF10 4BY

Director04 February 2019Active
160, Westbourne Road, Penarth, United Kingdom, CF64 5BQ

Director27 May 2015Active
14, Stanton Way, Penarth, United Kingdom, CF64 5RQ

Director27 May 2015Active
15, Palace Road, Llandaff, Cardiff, United Kingdom, CF5 2AF

Director27 May 2015Active

People with Significant Control

Mrs Jacqueline Wootton
Notified on:30 June 2020
Status:Active
Date of birth:August 1959
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jodi Elizabeth Winter Devine
Notified on:30 June 2020
Status:Active
Date of birth:February 1975
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Hartland
Notified on:30 June 2020
Status:Active
Date of birth:August 1962
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Hartland
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jaqueline Wootton
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.