C.J.D. PROPERTIES (BRADFORD) LIMITED

Register to unlock more data on OkredoRegister

C.J.D. PROPERTIES (BRADFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02196373

Incorporation date

19/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Riverside Walk, Ilkley, West Yorkshire LS29 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1987)
dot icon03/04/2026
Appointment of Mr David John Oates as a director on 2026-04-02
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon07/05/2024
Change of details for Mrs Janet Rhona Daure as a person with significant control on 2024-05-07
dot icon07/05/2024
Change of details for Mr Christopher John Daure as a person with significant control on 2024-05-07
dot icon03/05/2024
Registered office address changed from Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW England to 5 Riverside Walk Ilkley West Yorkshire LS29 9HP on 2024-05-03
dot icon02/04/2024
Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-02
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/08/2023
Secretary's details changed for Mrs Janet Rhona Daure on 2023-08-24
dot icon24/08/2023
Director's details changed for Mr Christopher John Daure on 2023-08-24
dot icon26/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon08/03/2023
Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 2023-03-08
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon10/11/2022
Change of details for Mr Christopher John Daure as a person with significant control on 2022-11-10
dot icon10/11/2022
Change of details for Mrs Janet Rhona Daure as a person with significant control on 2022-11-10
dot icon01/07/2022
Registration of charge 021963730021, created on 2022-07-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/06/2021
Registered office address changed from Suite 59 - 60, 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon08/07/2020
Registration of charge 021963730019, created on 2020-06-24
dot icon08/07/2020
Registration of charge 021963730020, created on 2020-06-24
dot icon04/02/2020
Appointment of Mrs Janet Rhona Daure as a director on 2020-02-03
dot icon04/02/2020
Satisfaction of charge 16 in full
dot icon04/02/2020
Satisfaction of charge 14 in full
dot icon25/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon30/10/2018
Registration of charge 021963730017, created on 2018-10-26
dot icon30/10/2018
Registration of charge 021963730018, created on 2018-10-26
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Christopher John Daure on 2015-08-14
dot icon07/09/2015
Secretary's details changed for Mrs Janet Rhona Daure on 2015-08-14
dot icon07/09/2015
Registered office address changed from 1 Daisy Place Shipley West Yorkshire BD18 4NA to Suite 59 - 60, 42 st. Johns Road Scarborough North Yorkshire YO12 5ET on 2015-09-07
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 03/05/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 03/05/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 03/05/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 03/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 03/05/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/12/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 03/05/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/07/2001
Return made up to 03/05/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/06/2000
Return made up to 03/05/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Return made up to 03/05/99; no change of members
dot icon28/05/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/10/1998
Particulars of mortgage/charge
dot icon14/07/1998
Return made up to 03/05/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
Return made up to 03/05/97; full list of members
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon31/12/1996
Accounts for a small company made up to 1996-04-30
dot icon18/10/1996
Particulars of mortgage/charge
dot icon26/07/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon09/05/1996
Return made up to 03/05/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-04-30
dot icon12/07/1995
Particulars of mortgage/charge
dot icon12/05/1995
Return made up to 03/05/95; no change of members
dot icon05/05/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-04-30
dot icon14/09/1994
Particulars of mortgage/charge
dot icon24/05/1994
Return made up to 03/05/94; full list of members
dot icon29/04/1994
Certificate of change of name
dot icon06/02/1994
Accounts for a small company made up to 1993-04-30
dot icon05/05/1993
Return made up to 03/05/93; no change of members
dot icon24/03/1993
Full accounts made up to 1992-04-30
dot icon14/12/1992
Auditor's resignation
dot icon29/07/1992
Return made up to 03/05/92; full list of members
dot icon30/04/1992
Return made up to 27/03/92; no change of members
dot icon13/03/1992
Registered office changed on 13/03/92 from: 183,thornton road, bradford, W.yorkshire. BD1 2JD
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon15/11/1991
Accounting reference date extended from 31/03 to 30/04
dot icon02/10/1991
Full accounts made up to 1990-03-31
dot icon24/09/1991
Particulars of mortgage/charge
dot icon15/07/1991
Return made up to 03/05/91; no change of members
dot icon25/07/1990
Resolutions
dot icon26/06/1990
Return made up to 03/05/90; full list of members
dot icon12/06/1990
Return made up to 01/04/89; full list of members
dot icon06/06/1990
Return made up to 30/04/90; full list of members
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 24/04/89; full list of members
dot icon01/08/1989
Memorandum and Articles of Association
dot icon19/07/1989
Resolutions
dot icon25/05/1989
Wd 12/05/89 pd 19/11/87--------- £ si 2@1
dot icon20/04/1989
Particulars of mortgage/charge
dot icon22/04/1988
Memorandum and Articles of Association
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon19/04/1988
Registered office changed on 19/04/88 from: 2 baches street london N1 6UB
dot icon18/04/1988
Resolutions
dot icon19/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-50.78 % *

* during past year

Cash in Bank

£70,392.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.24M
-
0.00
80.78K
-
2022
2
1.21M
-
0.00
143.00K
-
2023
2
635.41K
-
0.00
70.39K
-
2023
2
635.41K
-
0.00
70.39K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

635.41K £Descended-47.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.39K £Descended-50.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oates, David John
Director
02/04/2026 - Present
67
Mrs Janet Rhona Daure
Director
03/02/2020 - Present
5

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.D. PROPERTIES (BRADFORD) LIMITED

C.J.D. PROPERTIES (BRADFORD) LIMITED is an(a) Active company incorporated on 19/11/1987 with the registered office located at 5 Riverside Walk, Ilkley, West Yorkshire LS29 9HP. There are currently 2 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.D. PROPERTIES (BRADFORD) LIMITED?

toggle

C.J.D. PROPERTIES (BRADFORD) LIMITED is currently Active. It was registered on 19/11/1987 .

Where is C.J.D. PROPERTIES (BRADFORD) LIMITED located?

toggle

C.J.D. PROPERTIES (BRADFORD) LIMITED is registered at 5 Riverside Walk, Ilkley, West Yorkshire LS29 9HP.

What does C.J.D. PROPERTIES (BRADFORD) LIMITED do?

toggle

C.J.D. PROPERTIES (BRADFORD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C.J.D. PROPERTIES (BRADFORD) LIMITED have?

toggle

C.J.D. PROPERTIES (BRADFORD) LIMITED had 2 employees in 2023.

What is the latest filing for C.J.D. PROPERTIES (BRADFORD) LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr David John Oates as a director on 2026-04-02.