CJL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CJL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051857

Incorporation date

25/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

33 Cranmore Gardens, Belfast, BT9 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2004)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon04/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/04/2022
Registration of charge NI0518570014, created on 2022-04-04
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-11-30
dot icon09/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Director's details changed for Mr Chris Burns on 2015-09-25
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/04/2014
Amended accounts made up to 2012-11-30
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/01/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/01/2011
Director's details changed for Paula Burns on 2010-09-25
dot icon27/01/2011
Director's details changed for Chris Burns on 2010-09-25
dot icon27/01/2011
Secretary's details changed for Paula Burns on 2010-09-25
dot icon26/01/2011
Compulsory strike-off action has been discontinued
dot icon21/01/2011
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/09/2009
30/11/08 annual accts
dot icon26/09/2009
25/09/09 annual return shuttle
dot icon24/10/2008
25/09/08
dot icon02/10/2008
30/11/07 annual accts
dot icon18/03/2008
Mortgage satisfaction
dot icon16/10/2007
25/09/07
dot icon04/10/2007
30/11/06 annual accts
dot icon01/05/2007
Particulars of a mortgage charge
dot icon15/10/2006
25/09/06 annual return shuttle
dot icon10/10/2006
30/11/05 annual accts
dot icon15/09/2006
Particulars of a mortgage charge
dot icon30/08/2006
Particulars of a mortgage charge
dot icon10/08/2006
Particulars of a mortgage charge
dot icon10/08/2006
Particulars of a mortgage charge
dot icon26/06/2006
Particulars of a mortgage charge
dot icon27/04/2006
Particulars of a mortgage charge
dot icon21/04/2006
Particulars of a mortgage charge
dot icon13/04/2006
Particulars of a mortgage charge
dot icon20/10/2005
Particulars of a mortgage charge
dot icon09/10/2005
25/09/05 annual return shuttle
dot icon09/10/2005
Change of ARD
dot icon16/09/2005
Particulars of a mortgage charge
dot icon18/05/2005
Particulars of a mortgage charge
dot icon18/05/2005
Particulars of a mortgage charge
dot icon05/10/2004
Change of dirs/sec
dot icon05/10/2004
Change of dirs/sec
dot icon04/10/2004
Change in sit reg add
dot icon25/09/2004
Incorporation
dot icon25/09/2004
Pars re dirs/sit reg off
dot icon25/09/2004
Articles
dot icon25/09/2004
Memorandum
dot icon25/09/2004
Decln complnce reg new co
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.28K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chris Burns
Director
25/09/2004 - Present
-
Burns, Paula
Director
25/09/2004 - Present
2

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+
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 CJL PROPERTIES LIMITED

CJL PROPERTIES LIMITED is an(a) Active company incorporated on 25/09/2004 with the registered office located at 33 Cranmore Gardens, Belfast, BT9 6JL. There are currently 2 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 CJL PROPERTIES LIMITED?

toggle

CJL PROPERTIES LIMITED is currently Active. It was registered on 25/09/2004 .

Where is CJL PROPERTIES LIMITED located?

toggle

CJL PROPERTIES LIMITED is registered at 33 Cranmore Gardens, Belfast, BT9 6JL.

What does CJL PROPERTIES LIMITED do?

toggle

CJL 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 CJL PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.