CJW COUNTRY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CJW COUNTRY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08286337

Incorporation date

08/11/2012

Size

Dormant

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne And Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2012)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/11/2025
Termination of appointment of Christopher Watson as a director on 2025-11-09
dot icon10/11/2025
Appointment of Mr Christopher John Watson as a director on 2025-11-09
dot icon10/12/2024
Accounts for a dormant company made up to 2024-11-28
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-11-28
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-11-28
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Accounts for a dormant company made up to 2021-11-28
dot icon17/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2020-11-28
dot icon11/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-11-30
dot icon24/02/2020
Accounts for a dormant company made up to 2018-11-30
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Current accounting period shortened from 2018-11-29 to 2018-11-28
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon05/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon05/12/2018
Notification of Christopher Watson as a person with significant control on 2017-05-17
dot icon05/12/2018
Cessation of Callum James Watson as a person with significant control on 2017-05-17
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon08/01/2018
Director's details changed for Christopher Watson on 2017-11-07
dot icon30/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon18/05/2017
Termination of appointment of Callum James Watson as a director on 2017-05-17
dot icon18/05/2017
Appointment of Christopher Watson as a director on 2017-05-17
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Confirmation statement made on 2016-11-08 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon16/11/2016
Accounts for a dormant company made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon25/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon17/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon10/04/2015
Director's details changed for Callum James Watson on 2015-03-29
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/08/2013
Director's details changed for Callum James Watson on 2013-08-09
dot icon08/11/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Watson, Christopher
Director
17/05/2017 - 09/11/2025
3
Watson, Christopher John
Director
09/11/2025 - Present
50

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 CJW COUNTRY PROPERTY LIMITED

CJW COUNTRY PROPERTY LIMITED is an(a) Active company incorporated on 08/11/2012 with the registered office located at 246 Park View, Whitley Bay, Tyne And Wear NE26 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJW COUNTRY PROPERTY LIMITED?

toggle

CJW COUNTRY PROPERTY LIMITED is currently Active. It was registered on 08/11/2012 .

Where is CJW COUNTRY PROPERTY LIMITED located?

toggle

CJW COUNTRY PROPERTY LIMITED is registered at 246 Park View, Whitley Bay, Tyne And Wear NE26 3QX.

What does CJW COUNTRY PROPERTY LIMITED do?

toggle

CJW COUNTRY PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CJW COUNTRY PROPERTY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.