UKBizDB.co.uk

CJH LAND LIMITED

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

This company is commonly known as Cjh Land Limited. The company was founded 28 years ago and was given the registration number 03148971. The firm's registered office is in FLAX BOURTON. You can find them at The Gatehouse 9 Farleigh Court, Old Weston Road, Flax Bourton, Bristol. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CJH LAND LIMITED
Company Number:03148971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Gatehouse 9 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briarside,, Iwood, Wrington, Bristol, BS40 5NX

Secretary01 September 2006Active
65 Dark Lane, Backwell, Bristol, BS48 3NT

Director22 January 1996Active
The Gatehouse 9 Farleigh Court, Old Weston Road, Flax Bourton, BS48 1UR

Director05 March 2021Active
The Gatehouse 9 Farleigh Court, Old Weston Road, Flax Bourton, BS48 1UR

Director05 March 2021Active
Bracken, 22 Warner Close, Cleeve, Bristol, United Kingdom, BS49 4TA

Director03 January 2006Active
93 Hengrove Lane, Bristol, BS14 9DH

Secretary22 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1996Active
Westfield Lodge, Streamcross, Lower Claverham, Bristol, Great Britain, BS19 3QB

Director22 January 1996Active
Briarside,, Iwood, Wrington, Bristol, BS40 5NX

Director22 January 1996Active

People with Significant Control

Mr Matthew John Hiles
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:The Gatehouse 9 Farleigh Court, Flax Bourton, BS48 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Simon Glover
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:The Gatehouse 9 Farleigh Court, Flax Bourton, BS48 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Miscellaneous

Legacy.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.