CJWG ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CJWG ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230158

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon01/08/2025
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2025-07-24
dot icon31/07/2025
Registered office address changed from The Granary High House Farm Gomshall Lane Shere Surrey GU5 9BU United Kingdom to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 2025-07-31
dot icon31/07/2025
Secretary's details changed for Mrs Anna Catherine Margaret Garthwaite on 2025-07-24
dot icon31/07/2025
Director's details changed for Mr Christopher John Walker Garthwaite on 2025-07-24
dot icon31/07/2025
Change of details for Mr Christopher John Walker Garthwaite as a person with significant control on 2025-07-24
dot icon31/07/2025
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2025-07-24
dot icon20/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/01/2024
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG to The Granary High House Farm Gomshall Lane Shere Surrey GU5 9BU on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Christopher John Walker Garthwaite on 2024-01-23
dot icon24/01/2024
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2024-01-23
dot icon24/01/2024
Secretary's details changed for Mrs Anna Catherine Margaret Garthwaite on 2024-01-23
dot icon24/01/2024
Change of details for Mr Christopher John Walker Garthwaite as a person with significant control on 2024-01-23
dot icon24/01/2024
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2024-01-23
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Memorandum and Articles of Association
dot icon21/06/2021
Change of details for Mr Christopher John Walker Garthwaite as a person with significant control on 2021-06-07
dot icon21/06/2021
Director's details changed for Mr Christopher John Walker Garthwaite on 2021-06-07
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon17/06/2021
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2021-06-07
dot icon17/06/2021
Secretary's details changed for Mrs Anna Catherine Margaret Garthwaite on 2021-06-07
dot icon17/06/2021
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2021-06-07
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon12/06/2018
Director's details changed for Mr Christopher John Walker Garthwaite on 2018-03-01
dot icon12/06/2018
Change of details for Mr Christopher John Walker Garthwaite as a person with significant control on 2018-03-01
dot icon11/06/2018
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2018-03-01
dot icon08/06/2018
Change of details for Mr Christopher John Walker Garthwaite as a person with significant control on 2018-03-01
dot icon08/06/2018
Director's details changed for Mr Christopher John Walker Garthwaite on 2018-03-01
dot icon08/06/2018
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2018-03-01
dot icon08/06/2018
Secretary's details changed for Mrs Anna Catherine Margaret Garthwaite on 2018-03-01
dot icon07/06/2018
Director's details changed for Mrs Anna Catherine Margaret Garthwaite on 2018-03-01
dot icon07/06/2018
Change of details for Mrs Anna Catherine Margaret Garthwaite as a person with significant control on 2018-03-01
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/06/2013
Director's details changed for Anna Catherine Margaret Garthwaite on 2013-06-09
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/06/2010
Director's details changed for Anna Catherine Margaret Garthwaite on 2010-06-07
dot icon30/06/2010
Director's details changed for Christopher Garthwaite on 2010-06-07
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 07/06/09; full list of members
dot icon19/03/2009
Resolutions
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 07/06/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 07/06/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: c/o caldwell & braham 84 fetter lane london EC4A 1EQ
dot icon31/07/2006
Return made up to 07/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 07/06/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 07/06/04; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 07/06/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 07/06/02; full list of members
dot icon20/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
247.97K
-
0.00
-
-
2022
7
115.56K
-
0.00
-
-
2023
9
1.04K
-
0.00
-
-
2023
9
1.04K
-
0.00
-
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

1.04K £Descended-99.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garthwaite, Christopher John Walker
Director
07/06/2001 - Present
2
Garthwaite, Anna Catherine Margaret
Director
07/06/2001 - Present
3
Garthwaite, Anna Catherine Margaret
Secretary
07/06/2001 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CJWG ASSOCIATES LIMITED

CJWG ASSOCIATES LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CJWG ASSOCIATES LIMITED?

toggle

CJWG ASSOCIATES LIMITED is currently Active. It was registered on 07/06/2001 .

Where is CJWG ASSOCIATES LIMITED located?

toggle

CJWG ASSOCIATES LIMITED is registered at S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire SO40 3AE.

What does CJWG ASSOCIATES LIMITED do?

toggle

CJWG ASSOCIATES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CJWG ASSOCIATES LIMITED have?

toggle

CJWG ASSOCIATES LIMITED had 9 employees in 2023.

What is the latest filing for CJWG ASSOCIATES LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-06-30.