UKBizDB.co.uk

CJCH LIMITED

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

This company is commonly known as Cjch Limited. The company was founded 9 years ago and was given the registration number 09251328. 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 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CJCH LIMITED
Company Number:09251328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

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
Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY

Secretary08 October 2014Active
54, Bryneglwys Gardens, Newton, Porthcawl, United Kingdom, CF36 5PR

Director01 July 2019Active
3, Roseberry Place, Penarth, United Kingdom, CF64 3LJ

Director07 October 2014Active
160, Westbourne Road, Penarth, United Kingdom, CF64 5RQ

Director07 October 2014Active
Williams House, 11-15 Columbus Walk, Cardiff, CF10 4BY

Director04 February 2019Active
14, Stanton Way, Penarth, United Kingdom, CF64 5RQ

Director07 October 2014Active

People with Significant Control

Mrs Jacqueline Ann 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:June 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
Mr Timothy Hartland
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
Mrs Jacqueline Seal
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

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
2024-03-21Accounts

Change account reference date company previous extended.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-27Capital

Capital return purchase own shares treasury capital date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Capital

Capital alter shares subdivision.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.