CJN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CJN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472947

Incorporation date

28/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon11/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon04/02/2026
-
dot icon27/01/2026
Director's details changed for Julie Anne Ganner on 1999-02-06
dot icon09/04/2025
Micro company accounts made up to 2024-11-30
dot icon03/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon24/01/2025
Director's details changed for Ms Emma Kate Livermore on 2020-09-05
dot icon20/01/2025
Director's details changed for Mr Jason Simpson Ganner on 2025-01-04
dot icon26/11/2024
Appointment of Mr Andrew Geoffrey Kirby as a director on 2024-10-04
dot icon26/11/2024
Appointment of Mr Robert William Manly as a director on 2024-10-04
dot icon25/10/2024
Termination of appointment of Julie Ann Davanzo as a director on 2024-08-28
dot icon25/10/2024
Termination of appointment of Tullio Junior Davanzo as a director on 2024-08-28
dot icon19/04/2024
Micro company accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-11-30
dot icon18/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon21/06/2021
Appointment of Mr John Laird Harkness as a director on 2021-06-09
dot icon21/06/2021
Appointment of Miss Stephanie Lisa Crombie as a director on 2021-06-09
dot icon09/06/2021
Termination of appointment of Laura Knight as a director on 2021-05-08
dot icon09/06/2021
Termination of appointment of Stuart Russell Knight as a director on 2021-05-08
dot icon18/05/2021
Micro company accounts made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon05/01/2021
Director's details changed for Julie Anne Ganner on 2021-01-04
dot icon05/01/2021
Director's details changed for Laura Knight on 2021-01-04
dot icon05/01/2021
Secretary's details changed for Ward Goodman Company Services Limited on 2021-01-04
dot icon20/03/2020
Micro company accounts made up to 2019-11-30
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon02/04/2019
Appointment of Emma Kate Livermore as a director on 2019-03-01
dot icon02/04/2019
Termination of appointment of Lilly Ann Grainger as a director on 2019-03-01
dot icon02/04/2019
Termination of appointment of Ben Louis Lortie as a director on 2019-03-01
dot icon04/03/2019
Micro company accounts made up to 2018-11-30
dot icon05/02/2019
Appointment of Miss Lucy Jo Walters as a director on 2018-08-20
dot icon05/02/2019
Termination of appointment of Luke Gollings as a director on 2018-08-20
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon10/05/2018
Micro company accounts made up to 2017-11-30
dot icon31/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon20/01/2017
Termination of appointment of Hannah Dean as a director on 2016-08-10
dot icon20/01/2017
Termination of appointment of Phillip Dean as a director on 2016-08-10
dot icon20/01/2017
Appointment of Lb Training and Development Limited as a director on 2016-08-10
dot icon18/10/2016
Appointment of Mr Tullio Junior Davanzo as a director on 2016-05-01
dot icon18/10/2016
Appointment of Mr Jason Simpson Ganner as a director on 2016-04-01
dot icon18/10/2016
Appointment of Miss Lilly Ann Grainger as a director on 2015-11-18
dot icon18/10/2016
Appointment of Mr Ben Louis Lortie as a director on 2015-11-18
dot icon18/10/2016
Director's details changed for Mrs Julie Ann Mellor on 2015-09-04
dot icon20/05/2016
Termination of appointment of Caryl Jane Thomas as a director on 2016-01-05
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/05/2015
Appointment of Mrs Hannah Dean as a director on 2014-04-17
dot icon13/05/2015
Appointment of Mr Phillip Dean as a director on 2014-04-17
dot icon25/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Andriy Kisel as a director on 2014-04-16
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-04
dot icon28/02/2013
Termination of appointment of Catherine Farrant as a director
dot icon18/02/2013
Appointment of Mrs Julie Ann Mellor as a director
dot icon04/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/05/2012
Director's details changed for Julie Anne Crothall on 2009-06-29
dot icon10/05/2012
Director's details changed for Caryl Jane Thomas on 2010-05-01
dot icon20/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon24/03/2009
Return made up to 04/01/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon02/01/2008
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/01/2007
Return made up to 04/01/07; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon06/03/2006
Return made up to 04/01/06; full list of members
dot icon06/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon02/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/01/2005
Return made up to 04/01/05; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/01/2003
Return made up to 28/12/02; full list of members
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon27/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/07/2002
Director resigned
dot icon13/02/2002
Return made up to 28/11/01; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon13/02/2002
Director's particulars changed
dot icon14/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon29/03/2001
Return made up to 28/11/00; full list of members; amend
dot icon19/03/2001
Return made up to 28/11/00; change of members
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon25/10/2000
Registered office changed on 25/10/00 from: new house market place ringwood hampshire BH24 1EL
dot icon06/09/2000
Miscellaneous
dot icon05/09/2000
Ad 01/12/98--------- £ si 4@1
dot icon04/09/2000
Full accounts made up to 1999-11-30
dot icon29/11/1999
Return made up to 28/11/99; no change of members
dot icon15/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Ad 12/05/99--------- £ si 6@1=6 £ ic 2/8
dot icon02/04/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon04/03/1999
Return made up to 28/11/98; full list of members
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon28/11/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/01/2027
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
16.73K
-
0.00
-
-
2022
0
8.22K
-
0.00
-
-
2023
0
11.34K
-
0.00
-
-
2023
0
11.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.34K £Ascended37.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkness, John Laird
Director
09/06/2021 - Present
5
WARD GOODMAN COMPANY SERVICES LIMITED
Corporate Secretary
07/05/1999 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/1997 - 28/11/1997
99600
LB TRAINING AND DEVELOPMENT LIMITED
Corporate Director
10/08/2016 - Present
-
Knight, Stuart Russell
Director
01/09/2005 - 08/05/2021
4

Persons with Significant Control

1
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 CJN PROPERTIES LIMITED

CJN PROPERTIES LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SF. There are currently 10 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 CJN PROPERTIES LIMITED?

toggle

CJN PROPERTIES LIMITED is currently Active. It was registered on 28/11/1997 .

Where is CJN PROPERTIES LIMITED located?

toggle

CJN PROPERTIES LIMITED is registered at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SF.

What does CJN PROPERTIES LIMITED do?

toggle

CJN PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CJN PROPERTIES LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-04 with updates.