CBJ PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CBJ PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840454

Incorporation date

28/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Junction Hq The Junction, Charles Street, Horbury, Wakefield, West Yorkshire WF4 5FHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1993)
dot icon07/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/10/2025
Director's details changed for Caroline Belinda Jackson on 2025-10-03
dot icon03/10/2025
Change of details for Mrs Caroline Belinda Jackson as a person with significant control on 2025-10-03
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/02/2023
Registered office address changed from 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR England to Junction Hq the Junction, Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 2023-02-09
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon09/12/2019
Registered office address changed from 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS England to 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 2019-12-09
dot icon18/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Satisfaction of charge 3 in full
dot icon14/05/2019
Satisfaction of charge 1 in full
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon23/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon15/07/2016
Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 2016-07-15
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-15
dot icon11/05/2016
Purchase of own shares.
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon20/04/2016
Resolutions
dot icon13/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon21/08/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Certificate of change of name
dot icon05/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon05/12/2014
Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Caroline Belinda Jackson on 2010-07-27
dot icon29/07/2010
Director's details changed for Mr Thomas Simon Beaumont Jackson on 2010-07-27
dot icon29/07/2010
Director's details changed for Caroline Belinda Jackson on 2010-07-27
dot icon29/07/2010
Register inspection address has been changed
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2008
Return made up to 28/07/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Return made up to 28/07/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/07/2006
Return made up to 28/07/06; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon12/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/07/2005
Return made up to 28/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Director resigned
dot icon04/08/2004
Return made up to 28/07/04; full list of members
dot icon19/05/2004
Resolutions
dot icon19/05/2004
£ ic 5000/4000 30/04/04 £ sr 1000@1=1000
dot icon26/03/2004
Accounts for a small company made up to 2003-09-30
dot icon06/08/2003
Return made up to 28/07/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-09-30
dot icon12/08/2002
Return made up to 28/07/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-09-30
dot icon30/07/2001
Return made up to 28/07/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-09-30
dot icon04/09/2000
Return made up to 28/07/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Return made up to 28/07/99; no change of members
dot icon19/03/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Secretary's particulars changed;director's particulars changed
dot icon06/08/1998
Return made up to 28/07/98; change of members
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon18/12/1997
Particulars of mortgage/charge
dot icon29/07/1997
Return made up to 28/07/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-09-30
dot icon17/09/1996
Director resigned
dot icon30/07/1996
Return made up to 28/07/96; change of members
dot icon15/03/1996
Accounts for a small company made up to 1995-09-30
dot icon27/12/1995
Director resigned
dot icon04/08/1995
Return made up to 28/07/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-09-30
dot icon07/08/1994
Return made up to 28/07/94; full list of members
dot icon11/01/1994
Particulars of mortgage/charge
dot icon20/12/1993
Accounting reference date notified as 30/09
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Ad 02/12/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/12/1993
Resolutions
dot icon20/12/1993
£ nc 1000/10000 02/12/93
dot icon02/12/1993
Registered office changed on 02/12/93 from: 788/790 finchley road london NW11 7UR
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
New director appointed
dot icon02/12/1993
Director resigned;new director appointed
dot icon02/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Certificate of change of name
dot icon28/07/1993
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-52.89 % *

* during past year

Cash in Bank

£37,567.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.54M
-
0.00
146.06K
-
2022
2
1.65M
-
0.00
79.75K
-
2023
2
1.64M
-
0.00
37.57K
-
2023
2
1.64M
-
0.00
37.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.64M £Descended-0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.57K £Descended-52.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Thomas Simon Beaumont
Director
01/11/1993 - Present
12
Jackson, Caroline Belinda
Director
01/11/1993 - Present
3
Jackson, Caroline Belinda
Secretary
01/12/1993 - 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 CBJ PROPERTY INVESTMENTS LIMITED

CBJ PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 28/07/1993 with the registered office located at Junction Hq The Junction, Charles Street, Horbury, Wakefield, West Yorkshire WF4 5FH. 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 CBJ PROPERTY INVESTMENTS LIMITED?

toggle

CBJ PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 28/07/1993 .

Where is CBJ PROPERTY INVESTMENTS LIMITED located?

toggle

CBJ PROPERTY INVESTMENTS LIMITED is registered at Junction Hq The Junction, Charles Street, Horbury, Wakefield, West Yorkshire WF4 5FH.

What does CBJ PROPERTY INVESTMENTS LIMITED do?

toggle

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

How many employees does CBJ PROPERTY INVESTMENTS LIMITED have?

toggle

CBJ PROPERTY INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CBJ PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-04 with updates.