CADJEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADJEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00741575

Incorporation date

21/11/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Limited, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1962)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a members' voluntary winding up
dot icon04/11/2024
Declaration of solvency
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Registered office address changed from 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England to C/O Parker Andrews Limited, 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-11-04
dot icon21/10/2024
Satisfaction of charge 3 in full
dot icon21/10/2024
Satisfaction of charge 4 in full
dot icon21/10/2024
Satisfaction of charge 6 in full
dot icon16/10/2024
Director's details changed for Stephen Graham Goodchild on 2009-07-24
dot icon21/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Change of details for Mr Stephen Graham Goodchild as a person with significant control on 2023-07-01
dot icon09/07/2024
Change of details for Ironox Shotblasting Limited as a person with significant control on 2023-07-01
dot icon08/07/2024
Cessation of Ironox Shotblasting Limited as a person with significant control on 2023-07-01
dot icon08/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon07/06/2024
Change of details for Ironox Shotblasting Limited as a person with significant control on 2023-09-04
dot icon06/06/2024
Cessation of Stephen Graham Goodchild as a person with significant control on 2024-05-01
dot icon05/06/2024
Director's details changed for Stephen Graham Goodchild on 2024-06-05
dot icon20/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/09/2023
Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 8 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR on 2023-09-04
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/06/2019
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2019-06-20
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon03/07/2017
Notification of Ironox Shotblasting Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Change of details for Ironox Shotblasting Limited as a person with significant control on 2016-05-19
dot icon03/07/2017
Notification of Stephen Graham Goodchild as a person with significant control on 2016-04-06
dot icon10/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon12/07/2016
Termination of appointment of Thomas George Goodchild as a director on 2016-02-23
dot icon21/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/05/2015
Registered office address changed from C/O Kpsk Accounts & Tax Limited 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 2015-05-14
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/03/2013
Director's details changed for Thomas George Goodchild on 2013-03-20
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Director's details changed for Thomas George Goodchild on 2011-09-15
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/07/2011
Director's details changed for Thomas George Goodchild on 2010-09-27
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 30/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / stephen goodchild / 17/06/2008
dot icon24/07/2009
Return made up to 25/06/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/11/2007
Registered office changed on 26/11/07 from: 11 lynn road ely cambridgeshire CB7 4EG
dot icon12/09/2007
Return made up to 30/06/07; no change of members
dot icon12/09/2007
Secretary resigned
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 30/06/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 30/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/08/2001
Return made up to 30/06/01; full list of members
dot icon17/07/2001
New secretary appointed
dot icon24/05/2001
Particulars of mortgage/charge
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon29/12/2000
Registered office changed on 29/12/00 from: 88 regent st cambridge CB2 1DP
dot icon12/10/2000
Declaration of assistance for shares acquisition
dot icon14/08/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/07/1999
Return made up to 30/06/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Return made up to 30/06/98; no change of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon19/01/1998
Accounts for a small company made up to 1997-06-30
dot icon13/07/1997
Return made up to 30/06/97; no change of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Return made up to 30/06/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-06-30
dot icon04/07/1995
Return made up to 30/06/95; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1994-06-30
dot icon29/06/1994
Return made up to 30/06/94; no change of members
dot icon06/09/1993
Accounts for a small company made up to 1993-06-30
dot icon27/06/1993
Return made up to 30/06/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon09/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1992
Return made up to 30/06/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-06-30
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
Registered office changed on 27/11/91 from: 28 newton road cambridge CB2 2AL
dot icon22/08/1991
Full accounts made up to 1990-06-30
dot icon22/08/1991
Return made up to 30/06/91; no change of members
dot icon10/09/1990
Return made up to 30/06/90; full list of members
dot icon01/08/1990
Full accounts made up to 1989-06-30
dot icon17/05/1990
New director appointed
dot icon17/05/1990
New director appointed
dot icon20/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Full accounts made up to 1988-06-30
dot icon21/03/1990
Registered office changed on 21/03/90 from: 4A st. Andrews street, cambridge CB2 3AZ
dot icon07/03/1989
Full accounts made up to 1987-06-30
dot icon17/11/1988
Full accounts made up to 1986-06-30
dot icon17/11/1988
Return made up to 14/07/88; full list of members
dot icon02/11/1987
Return made up to 14/05/87; full list of members
dot icon11/02/1987
Annual return made up to 14/05/86
dot icon22/01/1987
Full accounts made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
Particulars of mortgage/charge
dot icon14/06/1984
Accounts made up to 1982-06-30
dot icon21/11/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
636.87K
-
0.00
15.36K
-
2022
1
604.04K
-
0.00
9.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossman, Margaret Heulwen
Director
22/09/1991 - 14/12/2000
2
Crossman, David Gareth
Director
24/11/1997 - 14/12/2000
2
Goodchild, Stephen Graham
Secretary
01/07/2001 - Present
-
Goodchild, Thomas George
Secretary
08/01/1993 - 12/07/2007
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADJEN PROPERTIES LIMITED

CADJEN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/11/1962 with the registered office located at C/O Parker Andrews Limited, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. 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 CADJEN PROPERTIES LIMITED?

toggle

CADJEN PROPERTIES LIMITED is currently Dissolved. It was registered on 21/11/1962 and dissolved on 08/03/2026.

Where is CADJEN PROPERTIES LIMITED located?

toggle

CADJEN PROPERTIES LIMITED is registered at C/O Parker Andrews Limited, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CADJEN PROPERTIES LIMITED do?

toggle

CADJEN 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 CADJEN PROPERTIES LIMITED?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.