CLJ HOLDINGS HEREFORD LTD

Register to unlock more data on OkredoRegister

CLJ HOLDINGS HEREFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10306179

Incorporation date

01/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon22/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon16/10/2025
Change of name notice
dot icon16/10/2025
Certificate of change of name
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon16/01/2025
Change of details for Miss Clare Louise Jenner as a person with significant control on 2024-11-01
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/03/2021
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 2021-03-16
dot icon16/03/2021
Director's details changed for Miss Clare Louise Jenner on 2021-03-16
dot icon16/03/2021
Change of details for Miss Clare Louise Jenner as a person with significant control on 2021-03-16
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/06/2020
Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-06-11
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/02/2020
Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2020-02-25
dot icon20/09/2019
Change of details for Miss Clare Louise Jenner as a person with significant control on 2019-09-19
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon12/06/2019
Director's details changed for Miss Clare Louise Jenner on 2019-06-12
dot icon06/02/2019
Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 2019-02-06
dot icon23/11/2018
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2018-11-23
dot icon09/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon05/11/2018
Registration of charge 103061790001, created on 2018-10-20
dot icon18/09/2018
Registered office address changed from 4 Philip Avenue Barnstaple Devon EX31 3AQ England to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 2018-09-18
dot icon18/09/2018
Resolutions
dot icon17/09/2018
Notification of Clare Louise Jenner as a person with significant control on 2018-09-17
dot icon17/09/2018
Cessation of Marian Jayne Spratling as a person with significant control on 2018-09-17
dot icon17/09/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon17/09/2018
Termination of appointment of Marian Jayne Spratling as a director on 2018-09-17
dot icon17/09/2018
Appointment of Miss Clare Louise Jenner as a director on 2018-09-17
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon01/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
42.94K
-
0.00
-
-
2022
7
37.84K
-
0.00
-
-
2022
7
37.84K
-
0.00
-
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

37.84K £Descended-11.89 % *

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
Spratling, Marian Jayne
Director
01/08/2016 - 17/09/2018
5
Jenner, Clare Louise
Director
17/09/2018 - Present
11

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLJ HOLDINGS HEREFORD LTD

CLJ HOLDINGS HEREFORD LTD is an(a) Active company incorporated on 01/08/2016 with the registered office located at Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLJ HOLDINGS HEREFORD LTD?

toggle

CLJ HOLDINGS HEREFORD LTD is currently Active. It was registered on 01/08/2016 .

Where is CLJ HOLDINGS HEREFORD LTD located?

toggle

CLJ HOLDINGS HEREFORD LTD is registered at Suite 22 Stirling House, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford HR2 6FJ.

What does CLJ HOLDINGS HEREFORD LTD do?

toggle

CLJ HOLDINGS HEREFORD LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CLJ HOLDINGS HEREFORD LTD have?

toggle

CLJ HOLDINGS HEREFORD LTD had 7 employees in 2022.

What is the latest filing for CLJ HOLDINGS HEREFORD LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-16 with updates.