C & J PROPERTY RENTALS LIMITED

Register to unlock more data on OkredoRegister

C & J PROPERTY RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05547651

Incorporation date

26/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Railway Terrace, Tirphil, New Tredegar NP24 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon28/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/04/2019
Micro company accounts made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/10/2017
Director's details changed for Craig Parsons on 2017-10-15
dot icon28/10/2017
Change of details for Mr Craig Parsons as a person with significant control on 2017-10-01
dot icon28/10/2017
Registered office address changed from 41 Cardiff Road Bargoed Mid Glamorgan CF81 8NZ to 21 Railway Terrace Tirphil New Tredegar NP24 6EZ on 2017-10-28
dot icon28/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon31/08/2016
Secretary's details changed for Craig Parsons on 2016-08-01
dot icon30/08/2016
Director's details changed for Craig Parsons on 2016-08-01
dot icon30/08/2016
Secretary's details changed for Craig Parsons on 2016-08-01
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon05/01/2015
Annual return made up to 2014-08-26 with full list of shareholders
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/05/2012
Registered office address changed from 56 Cardiff Road Bargoed Mid Glamorgan CF81 8PA United Kingdom on 2012-05-09
dot icon09/05/2012
Annual return made up to 2011-08-26 with full list of shareholders
dot icon09/05/2012
Administrative restoration application
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon29/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon02/03/2011
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/03/2011
Director's details changed for John Spacey Davies on 2010-01-01
dot icon02/03/2011
Director's details changed for Craig Parsons on 2010-01-01
dot icon02/03/2011
Registered office address changed from 30 West Street Bargoed Mid Glamorgan CF81 8RZ on 2011-03-02
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon15/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
Annual return made up to 2009-08-26 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2009
Compulsory strike-off action has been discontinued
dot icon13/06/2009
Return made up to 26/08/08; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon24/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/01/2008
Return made up to 26/08/07; no change of members
dot icon19/11/2007
New secretary appointed
dot icon14/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Secretary resigned
dot icon31/07/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon26/01/2007
Return made up to 26/08/06; full list of members; amend
dot icon26/01/2007
Ad 01/10/05--------- £ si 1@1
dot icon20/09/2006
Return made up to 26/08/06; full list of members
dot icon18/01/2006
New director appointed
dot icon24/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
New director appointed
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 20 station road radyr cardiff CF15 8AA
dot icon26/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+37.70 % *

* during past year

Cash in Bank

£9,373.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
272.81K
-
0.00
6.68K
-
2022
0
285.14K
-
0.00
6.81K
-
2023
2
305.50K
-
0.00
9.37K
-
2023
2
305.50K
-
0.00
9.37K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

305.50K £Ascended7.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.37K £Ascended37.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig Parsons
Director
26/08/2005 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
26/08/2005 - 26/08/2005
790
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
26/08/2005 - 26/08/2005
767
Mr John Spacey Davies
Director
26/08/2005 - Present
2
Parsons, Craig
Secretary
30/08/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & J PROPERTY RENTALS LIMITED

C & J PROPERTY RENTALS LIMITED is an(a) Active company incorporated on 26/08/2005 with the registered office located at 21 Railway Terrace, Tirphil, New Tredegar NP24 6EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C & J PROPERTY RENTALS LIMITED?

toggle

C & J PROPERTY RENTALS LIMITED is currently Active. It was registered on 26/08/2005 .

Where is C & J PROPERTY RENTALS LIMITED located?

toggle

C & J PROPERTY RENTALS LIMITED is registered at 21 Railway Terrace, Tirphil, New Tredegar NP24 6EZ.

What does C & J PROPERTY RENTALS LIMITED do?

toggle

C & J PROPERTY RENTALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C & J PROPERTY RENTALS LIMITED have?

toggle

C & J PROPERTY RENTALS LIMITED had 2 employees in 2023.

What is the latest filing for C & J PROPERTY RENTALS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-26 with no updates.