C J CITY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C J CITY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05301199

Incorporation date

30/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Fisher Street, Carlisle, Cumbria CA3 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon24/06/2024
Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2023-12-19
dot icon24/06/2024
Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2023-12-19
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-11-29
dot icon25/11/2022
Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-11-19
dot icon25/11/2022
Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-11-19
dot icon22/09/2022
Registered office address changed from 119 Denton Street Carlisle Cumbria CA2 5EN to 3 Fisher Street Carlisle Cumbria CA3 8RR on 2022-09-22
dot icon20/09/2022
Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-09-20
dot icon20/09/2022
Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-09-20
dot icon10/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Termination of appointment of Jennifer Noreen Johnson as a secretary on 2017-12-04
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Registration of charge 053011990002, created on 2017-07-06
dot icon04/05/2017
Registration of charge 053011990001, created on 2017-04-22
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/12/2010
Director's details changed for Crawford Studholme Cromwell Johnson on 2010-11-30
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/12/2009
Director's details changed for Crawford Studholme Cromwell Johnson on 2009-12-11
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 30/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/09/2006
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon17/05/2006
Registered office changed on 17/05/06 from: 52 aglionby street carlisle cumbria CA1 1JS
dot icon16/01/2006
Return made up to 30/11/05; full list of members
dot icon11/01/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Registered office changed on 14/12/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon30/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.32K
-
0.00
10.81K
-
2022
4
105.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Crawford Studholme Cromwell
Director
30/11/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J CITY PROPERTIES LIMITED

C J CITY PROPERTIES LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at 3 Fisher Street, Carlisle, Cumbria CA3 8RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J CITY PROPERTIES LIMITED?

toggle

C J CITY PROPERTIES LIMITED is currently Active. It was registered on 30/11/2004 .

Where is C J CITY PROPERTIES LIMITED located?

toggle

C J CITY PROPERTIES LIMITED is registered at 3 Fisher Street, Carlisle, Cumbria CA3 8RR.

What does C J CITY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for C J CITY PROPERTIES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.