CJDM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CJDM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12538275

Incorporation date

30/03/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Afi-Uplift Ltd, Pope Street, Normanton WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2020)
dot icon21/04/2026
Replacement filing of PSC01 for Mr Nicholas Selley
dot icon11/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon19/11/2025
Secretary's details changed for Mr Christopher Jowett on 2025-01-23
dot icon19/11/2025
Director's details changed for Mrs Caroline Jayne Mcnicholas on 2025-01-23
dot icon19/11/2025
Director's details changed for Mr Christopher Jowett on 2025-01-23
dot icon19/11/2025
Director's details changed for Mr David Anthony Mcnicholas on 2025-01-23
dot icon06/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon23/01/2025
Registered office address changed from Diamond House Diamond Business Park Thornes Moor Road Wakefield WF2 8PT United Kingdom to C/O Afi-Uplift Ltd Pope Street Normanton WF6 2TA on 2025-01-23
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon11/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/03/2022
Notification of Yvonne Shipman as a person with significant control on 2020-04-06
dot icon22/03/2022
Cessation of Yvonne Shipman as a person with significant control on 2020-04-06
dot icon22/03/2022
Notification of Yvonne Shipman as a person with significant control on 2020-04-06
dot icon21/03/2022
Cessation of David Shipman as a person with significant control on 2020-04-06
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon01/05/2020
Notification of Nicholas Selley as a person with significant control on 2020-04-06
dot icon01/05/2020
Notification of David Shipman as a person with significant control on 2020-04-06
dot icon01/05/2020
Cessation of David Anthony Mcnicholas as a person with significant control on 2020-04-06
dot icon30/03/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.49 % *

* during past year

Cash in Bank

£1,577.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
170.53K
-
0.00
17.65K
-
2022
0
471.00K
-
0.00
1.82K
-
2023
0
621.41K
-
0.00
1.58K
-
2023
0
621.41K
-
0.00
1.58K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

621.41K £Ascended31.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58K £Descended-13.49 % *

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
Mcnicholas, Caroline Jayne
Director
30/03/2020 - Present
5
Mcnicholas, David Anthony
Director
30/03/2020 - Present
35
Jowett, Christopher
Director
30/03/2020 - Present
1
Jowett, Christopher
Secretary
30/03/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CJDM HOLDINGS LIMITED

CJDM HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2020 with the registered office located at C/O Afi-Uplift Ltd, Pope Street, Normanton WF6 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CJDM HOLDINGS LIMITED?

toggle

CJDM HOLDINGS LIMITED is currently Active. It was registered on 30/03/2020 .

Where is CJDM HOLDINGS LIMITED located?

toggle

CJDM HOLDINGS LIMITED is registered at C/O Afi-Uplift Ltd, Pope Street, Normanton WF6 2TA.

What does CJDM HOLDINGS LIMITED do?

toggle

CJDM HOLDINGS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CJDM HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Replacement filing of PSC01 for Mr Nicholas Selley.