CJCH LIMITED

Register to unlock more data on OkredoRegister

CJCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09251328

Incorporation date

07/10/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, Anchor Court South, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2014)
dot icon18/03/2026
Appointment of Ms Cheuk Fan Hui as a secretary on 2026-03-18
dot icon04/03/2026
Appointment of Mr Kyle Edwards as a director on 2026-03-04
dot icon23/12/2025
Appointment of Ms Charlotte Bardet as a director on 2025-12-18
dot icon22/12/2025
Termination of appointment of Timothy Hartland as a director on 2025-12-18
dot icon06/11/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/08/2025
Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY to 1st Floor, Anchor Court South Keen Road Cardiff CF24 5JW on 2025-08-26
dot icon20/11/2024
Confirmation statement made on 2024-10-07 with updates
dot icon28/10/2024
Termination of appointment of Jodi Elizabeth Winter-Devine as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Jacqueline Seal as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Nicholas Bowes Wootton as a secretary on 2024-10-16
dot icon28/10/2024
Appointment of Mr Wayne Devine as a director on 2024-10-16
dot icon28/10/2024
Appointment of Mr Luke Heydenrych as a director on 2024-10-16
dot icon28/10/2024
Notification of Legal and License Compliance Services Limited as a person with significant control on 2024-10-16
dot icon28/10/2024
Cessation of Jodi Elizabeth Winter Devine as a person with significant control on 2024-10-16
dot icon28/10/2024
Cessation of Tim Hartland as a person with significant control on 2024-10-16
dot icon28/10/2024
Cessation of Jacqueline Ann Wootton as a person with significant control on 2024-10-16
dot icon10/10/2024
Registration of charge 092513280002, created on 2024-10-08
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Statement of capital on 2024-07-03
dot icon21/03/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon04/03/2024
Registration of charge 092513280001, created on 2024-02-28
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon20/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-10-07 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-10-07 with updates
dot icon06/01/2021
Notification of Jodi Elizabeth Winter Devine as a person with significant control on 2020-06-30
dot icon06/01/2021
Notification of Tim Hartland as a person with significant control on 2020-06-30
dot icon05/01/2021
Notification of Jacqueline Ann Wootton as a person with significant control on 2020-06-30
dot icon04/01/2021
Withdrawal of a person with significant control statement on 2021-01-04
dot icon19/11/2020
Termination of appointment of Stephen Clarke as a director on 2020-06-30
dot icon27/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Appointment of Mr Andrew Michael Clarkson as a director on 2019-07-01
dot icon16/12/2019
Notification of a person with significant control statement
dot icon25/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon21/10/2019
Cessation of Jacqueline Seal as a person with significant control on 2019-02-04
dot icon21/10/2019
Cessation of Timothy Hartland as a person with significant control on 2019-02-04
dot icon21/10/2019
Cessation of Stephen Clarke as a person with significant control on 2019-02-04
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Sub-division of shares on 2019-02-04
dot icon15/02/2019
Appointment of Mrs Jodi Elizabeth Winter-Devine as a director on 2019-02-04
dot icon12/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/05/2016
Previous accounting period shortened from 2015-10-31 to 2015-09-30
dot icon15/01/2016
Registered office address changed from 48 the Parade Cardiff CF24 3AB to Williams House 11-15 Columbus Walk Cardiff CF10 4BY on 2016-01-15
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/10/2014
Appointment of Nicholas Bowes Wootton as a secretary on 2014-10-08
dot icon07/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Stephen
Director
07/10/2014 - 30/06/2020
9
Seal, Jacqueline
Director
07/10/2014 - 16/10/2024
1
Devine, Wayne
Director
16/10/2024 - Present
24
Winter-Devine, Jodi Elizabeth
Director
04/02/2019 - 16/10/2024
2
Clarkson, Andrew Michael
Director
01/07/2019 - Present
7

Persons with Significant Control

11
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 CJCH LIMITED

CJCH LIMITED is an(a) Active company incorporated on 07/10/2014 with the registered office located at 1st Floor, Anchor Court South, Keen Road, Cardiff CF24 5JW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJCH LIMITED?

toggle

CJCH LIMITED is currently Active. It was registered on 07/10/2014 .

Where is CJCH LIMITED located?

toggle

CJCH LIMITED is registered at 1st Floor, Anchor Court South, Keen Road, Cardiff CF24 5JW.

What does CJCH LIMITED do?

toggle

CJCH LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CJCH LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Ms Cheuk Fan Hui as a secretary on 2026-03-18.