CJV PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CJV PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050424

Incorporation date

10/08/2000

Size

Full

Contacts

Registered address

Registered address

Unicorn House, Station Close, Potters Bar EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon13/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Termination of appointment of Simon Jeffrey Peters as a secretary on 2022-01-04
dot icon17/01/2022
Appointment of Mr Raphael Rotstein as a secretary on 2022-01-04
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon16/06/2017
Termination of appointment of John Terence Doyle as a director on 2017-06-15
dot icon18/04/2017
Registered office address changed from , 88-94 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 2017-04-18
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Simon Jeffrey Peters on 2015-06-11
dot icon30/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/09/2014
Director's details changed for Mr John Terence Doyle on 2014-09-30
dot icon30/09/2014
Director's details changed for Mr Simon Jeffrey Peters on 2014-09-30
dot icon30/09/2014
Director's details changed for Mr John Henry Perloff on 2014-09-30
dot icon30/09/2014
Secretary's details changed for Mr Simon Jeffrey Peters on 2014-09-30
dot icon30/09/2014
Director's details changed for Mr Andrew Stewart Perloff on 2014-09-30
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr John Terence Doyle on 2012-08-13
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon22/10/2009
Registered office address changed from , Panther House, 38 Mount Pleasant, London, WC1X 0AP on 2009-10-22
dot icon18/09/2009
Return made up to 10/08/09; full list of members
dot icon18/09/2009
Director and secretary's change of particulars / simon peters / 30/08/2008
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/09/2008
Return made up to 10/08/08; full list of members
dot icon29/08/2008
Director's change of particulars / john perloff / 11/08/2008
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon28/08/2007
Return made up to 10/08/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon15/09/2006
Return made up to 10/08/06; full list of members
dot icon15/09/2006
Location of register of members
dot icon15/09/2006
Secretary resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
New secretary appointed
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon19/04/2005
Registered office changed on 19/04/05 from:\2 bloomsbury street, london, WC1B 3ST
dot icon21/09/2004
Return made up to 10/08/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon12/09/2003
Return made up to 10/08/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 10/08/02; full list of members
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 10/08/01; full list of members
dot icon22/09/2001
Particulars of mortgage/charge
dot icon15/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon18/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Secretary's particulars changed
dot icon21/05/2001
Registered office changed on 21/05/01 from:\30 hill street, london, W1X 7FU
dot icon19/05/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Director's particulars changed
dot icon15/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Particulars of mortgage/charge
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon10/08/2000
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perloff, Andrew Stewart
Director
02/05/2002 - Present
67
Perloff, John Henry
Director
01/07/2005 - Present
33
Peters, Simon Jeffrey
Director
23/06/2005 - Present
56

Persons with Significant Control

0

No PSC data available.

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 CJV PROPERTIES LIMITED

CJV PROPERTIES LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Unicorn House, Station Close, Potters Bar EN6 1TL. There are currently 3 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 CJV PROPERTIES LIMITED?

toggle

CJV PROPERTIES LIMITED is currently Active. It was registered on 10/08/2000 .

Where is CJV PROPERTIES LIMITED located?

toggle

CJV PROPERTIES LIMITED is registered at Unicorn House, Station Close, Potters Bar EN6 1TL.

What does CJV PROPERTIES LIMITED do?

toggle

CJV PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CJV PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-10 with no updates.