CJW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CJW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213242

Incorporation date

18/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Scout Hall Denbigh Street, Henllan, Denbigh, Denbighshire LL16 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon19/03/2026
Micro company accounts made up to 2025-12-31
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon14/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Notification of a person with significant control statement
dot icon10/06/2023
Registered office address changed from Winllan Fawr Groes Denbigh Conwy LL16 5BN to The Old Scout Hall Denbigh Street Henllan Denbigh Denbighshire LL16 5AR on 2023-06-10
dot icon09/06/2023
Cessation of Lynne Williams as a person with significant control on 2023-04-28
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2023
Total exemption full accounts made up to 2020-12-31
dot icon05/12/2022
Termination of appointment of Philip James Williams as a secretary on 2022-12-05
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon08/09/2021
Satisfaction of charge 19 in full
dot icon08/09/2021
Satisfaction of charge 20 in full
dot icon08/09/2021
Satisfaction of charge 28 in full
dot icon08/09/2021
Satisfaction of charge 22 in full
dot icon08/09/2021
Satisfaction of charge 21 in full
dot icon08/09/2021
Satisfaction of charge 23 in full
dot icon08/09/2021
Satisfaction of charge 24 in full
dot icon08/09/2021
Satisfaction of charge 25 in full
dot icon08/09/2021
Satisfaction of charge 26 in full
dot icon08/09/2021
Satisfaction of charge 27 in full
dot icon08/09/2021
Satisfaction of charge 29 in full
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Registered office address changed from The Old Scout Hall Denbigh Street Henllan Denbigh Denbighshire LL16 5AR to Winllan Fawr Groes Denbigh Conwy LL16 5BN on 2020-12-10
dot icon05/08/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon27/02/2020
Registered office address changed from Fairway Holiday Park the Fairway Sandown Isle of Wight PO36 9PS to The Old Scout Hall Denbigh Street Henllan Denbigh Denbighshire LL16 5AR on 2020-02-27
dot icon05/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/02/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Christopher James Williams as a director on 2015-07-27
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr Paul Christopher Williams on 2013-03-15
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 23
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 25
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 28
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 27
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 29
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Paul Christopher Williams on 2010-06-11
dot icon26/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon06/06/2008
Director's change of particulars / paul williams / 06/06/2008
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 11/06/07; no change of members
dot icon01/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/06/2007
Particulars of mortgage/charge
dot icon28/11/2006
Return made up to 11/06/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon05/11/2005
Particulars of mortgage/charge
dot icon21/07/2005
Return made up to 11/06/05; no change of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: smithfield business centre, lenten pool, denbigh, clwyd LL16 3LH
dot icon06/10/2004
Return made up to 11/06/04; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/06/2004
Certificate of re-registration from Public Limited Company to Private
dot icon18/06/2004
Re-registration of Memorandum and Articles
dot icon18/06/2004
Application for reregistration from PLC to private
dot icon18/06/2004
Resolutions
dot icon27/10/2003
Return made up to 11/06/03; full list of members
dot icon18/09/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon05/02/2003
Full accounts made up to 2002-06-30
dot icon23/01/2003
Nc inc already adjusted 16/12/02
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon07/01/2003
Particulars of mortgage/charge
dot icon09/08/2002
Return made up to 11/06/02; full list of members
dot icon10/04/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 11/06/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-06-30
dot icon01/08/2000
Return made up to 11/06/00; full list of members
dot icon01/08/2000
Ad 12/11/99--------- £ si 6923@1=6923 £ ic 38298/45221
dot icon24/06/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
Registered office changed on 19/05/00 from: concorde house, 101 shepherds bush road, london, W6 7LP
dot icon18/02/2000
Full accounts made up to 1999-06-30
dot icon17/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
£ nc 50000/157501 21/10/99
dot icon17/11/1999
New director appointed
dot icon04/07/1999
Return made up to 11/06/99; full list of members
dot icon20/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Full accounts made up to 1998-06-30
dot icon16/06/1998
Return made up to 11/06/98; full list of members
dot icon31/03/1998
Particulars of mortgage/charge
dot icon26/02/1998
Full accounts made up to 1997-06-30
dot icon11/02/1998
Certificate of change of name
dot icon28/08/1997
Return made up to 16/06/97; full list of members
dot icon04/08/1997
Particulars of mortgage/charge
dot icon14/02/1997
Certificate of authorisation to commence business and borrow
dot icon14/02/1997
Application to commence business
dot icon30/01/1997
Ad 10/01/97--------- £ si 12500@1=12500 £ ic 2/12502
dot icon06/01/1997
Resolutions
dot icon06/01/1997
£ nc 100000/50000 10/12/96
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Registered office changed on 03/01/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon03/01/1997
New secretary appointed;new director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon18/06/1996
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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
Williams, Shaun Carrington
Director
10/12/1996 - Present
2
Williams, Paul Christopher
Director
10/12/1996 - Present
2
Williams, Philip James
Secretary
10/12/1996 - 05/12/2022
-

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 HOLDINGS LIMITED

CJW HOLDINGS LIMITED is an(a) Active company incorporated on 18/06/1996 with the registered office located at The Old Scout Hall Denbigh Street, Henllan, Denbigh, Denbighshire LL16 5AR. 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 CJW HOLDINGS LIMITED?

toggle

CJW HOLDINGS LIMITED is currently Active. It was registered on 18/06/1996 .

Where is CJW HOLDINGS LIMITED located?

toggle

CJW HOLDINGS LIMITED is registered at The Old Scout Hall Denbigh Street, Henllan, Denbigh, Denbighshire LL16 5AR.

What does CJW HOLDINGS LIMITED do?

toggle

CJW HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CJW HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-12-31.