Ccmj Investments Limited LONDON


Founded in 2006, Ccmj Investments, classified under reg no. 05939362 is an active company. Currently registered at Office 9, Dalton House SW19 2RR, London the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

There is a single director in the firm at the moment - Cyril J., appointed on 19 September 2006. In addition, a secretary was appointed - Cyril J., appointed on 24 October 2007. Currenlty, the firm lists one former director, whose name is Salome J. and who left the the firm on 30 June 2020. In addition, there is one former secretary - George L. who worked with the the firm until 24 October 2007.

Ccmj Investments Limited Address / Contact

Office Address Office 9, Dalton House
Office Address2 60 Windsor Avenue
Town London
Post code SW19 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05939362
Date of Incorporation Tue, 19th Sep 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Cyril J.

Position: Secretary

Appointed: 24 October 2007

Cyril J.

Position: Director

Appointed: 19 September 2006

Salome J.

Position: Director

Appointed: 19 September 2006

Resigned: 30 June 2020

George L.

Position: Secretary

Appointed: 19 September 2006

Resigned: 24 October 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Salome J. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Cyril J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Salome J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Cyril J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth456 6185 612 629       
Balance Sheet
Cash Bank On Hand 214 15732 180295 547176 568192 11246 85050 70719 507
Current Assets29 228 35 270295 547205 204222 11246 85073 98731 656
Debtors2 0903 0903 090 28 636  23 28012 149
Net Assets Liabilities  5 484 4535 913 1026 077 4716 296 5756 211 805604 776644 610
Property Plant Equipment 10 933 81515 461 18815 345 16415 341 02015 381 0339 690 0289 679 6679 671 897
Cash Bank In Hand27 138214 157       
Net Assets Liabilities Including Pension Asset Liability456 6185 612 629       
Other Debtors 3 0903 088      
Tangible Fixed Assets4 804 39910 933 815       
Trade Debtors2 0903 090       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve456 518667 525       
Shareholder Funds456 6185 612 629       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 53416 05820 20211 71622 71733 07840 848
Average Number Employees During Period     11  
Creditors  5 051 7405 032 0095 095 0395 236 0525 622 7025 209 4525 497 983
Current Asset Investments     30 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 5742 812  
Disposals Property Plant Equipment   250 000 27 822   
Fixed Assets  15 461 18815 345 16415 341 02015 381 0339 690 0289 679 6679 671 897
Increase From Depreciation Charge For Year Property Plant Equipment   5 5244 1448 08813 81310 3617 770
Net Current Assets Liabilities-918 330-1 465 428-5 016 470-4 736 462-4 889 835-5 013 940-5 575 852-5 135 465-5 466 327
Property Plant Equipment Gross Cost  15 471 72215 361 22215 361 22215 392 74915 392 7499 712 7459 712 745
Provisions For Liabilities Balance Sheet Subtotal  1 120 9321 131 2961 121 7991 121 7991 120 4021 123 7161 126 020
Total Additions Including From Business Combinations Property Plant Equipment   139 500 59 349   
Total Assets Less Current Liabilities3 886 0699 468 38710 444 71810 608 70210 451 18510 367 0934 114 1764 544 2024 205 570
Amount Specific Advance Or Credit Directors     4 044 2624 175 395  
Amount Specific Advance Or Credit Made In Period Directors      131 133  
Creditors Due After One Year3 429 4513 855 758       
Creditors Due Within One Year947 5581 682 675       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100        
Number Shares Allotted 100100      
Par Value Share 11      
Revaluation Reserve 4 945 004       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 393 059       
Tangible Fixed Assets Cost Or Valuation4 805 957        
Tangible Fixed Assets Depreciation1 5583 168       
Tangible Fixed Assets Depreciation Charged In Period 1 610       
Tangible Fixed Assets Disposals 207 037       
Tangible Fixed Assets Increase Decrease From Revaluations -4 945 004       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On Wed, 5th Oct 2022 director's details were changed
filed on: 5th, October 2022
Free Download (2 pages)

Company search