CJ WHITE MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CJ WHITE MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10588351

Incorporation date

27/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clay Close, Clophill, Bedford, Bedfordshire MK45 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2017)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Registered office address changed from 127 High Street Newport Pagnell MK16 8HD England to 4 Clay Close Clophill Bedford Bedfordshire MK45 4SX on 2025-01-27
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon05/01/2024
Termination of appointment of Dina Rana as a director on 2023-11-15
dot icon05/01/2024
Cessation of Dina Rana as a person with significant control on 2023-11-15
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Change of details for Mr Caleb Jeremy White as a person with significant control on 2022-02-10
dot icon10/02/2022
Notification of Dina Rana as a person with significant control on 2022-02-10
dot icon28/01/2022
Appointment of Mrs Dina Rana as a director on 2022-01-28
dot icon28/01/2022
Termination of appointment of Bobi White as a director on 2022-01-28
dot icon28/01/2022
Appointment of Mr Caleb Jeremy White as a director on 2022-01-28
dot icon28/01/2022
Termination of appointment of Caleb Jeremy White as a director on 2022-01-28
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Registered office address changed from 60 High Street Newport Pagnell Milton Keynes Bucks MK16 8AQ United Kingdom to 127 High Street Newport Pagnell MK16 8HD on 2021-06-17
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon02/07/2020
Director's details changed for Mrs Bobi White on 2020-07-02
dot icon02/07/2020
Change of details for Mr Caleb Jeremy White as a person with significant control on 2020-06-30
dot icon02/07/2020
Director's details changed for Mrs Bobi White on 2020-06-30
dot icon02/07/2020
Director's details changed for Mr Caleb Jeremy White on 2020-06-30
dot icon29/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/04/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/09/2019
Registration of charge 105883510002, created on 2019-09-06
dot icon20/07/2019
Satisfaction of charge 105883510001 in full
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon04/12/2018
Registered office address changed from 60 High Street Newport Pagnell MK16 8AQ England to 60 High Street Newport Pagnell Milton Keynes Bucks MK16 8AQ on 2018-12-04
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Registered office address changed from 5 Eleanors Cross Dunstable LU6 1SU England to 60 High Street Newport Pagnell MK16 8AQ on 2018-01-26
dot icon23/05/2017
Registration of charge 105883510001, created on 2017-05-08
dot icon02/03/2017
Registered office address changed from 103 Lincroft Cranfield Bedford MK43 0HS United Kingdom to 5 Eleanors Cross Dunstable LU6 1SU on 2017-03-02
dot icon27/01/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.64K
-
0.00
7.69K
-
2022
2
190.75K
-
0.00
-
-
2023
2
185.48K
-
0.00
-
-
2023
2
185.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

185.48K £Descended-2.76 % *

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
White, Caleb Jeremy
Director
28/01/2022 - Present
7
White, Caleb Jeremy
Director
27/01/2017 - 28/01/2022
7
Rana, Dina
Director
28/01/2022 - 15/11/2023
2
White, Bobi Victoria
Director
27/01/2017 - 28/01/2022
4

Persons with Significant Control

3
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 CJ WHITE MORTGAGES LIMITED

CJ WHITE MORTGAGES LIMITED is an(a) Active company incorporated on 27/01/2017 with the registered office located at 4 Clay Close, Clophill, Bedford, Bedfordshire MK45 4SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ WHITE MORTGAGES LIMITED?

toggle

CJ WHITE MORTGAGES LIMITED is currently Active. It was registered on 27/01/2017 .

Where is CJ WHITE MORTGAGES LIMITED located?

toggle

CJ WHITE MORTGAGES LIMITED is registered at 4 Clay Close, Clophill, Bedford, Bedfordshire MK45 4SX.

What does CJ WHITE MORTGAGES LIMITED do?

toggle

CJ WHITE MORTGAGES LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does CJ WHITE MORTGAGES LIMITED have?

toggle

CJ WHITE MORTGAGES LIMITED had 2 employees in 2023.

What is the latest filing for CJ WHITE MORTGAGES LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.