You are here: bizstats.co.uk > a-z index > C list > CH list

Chj (125) Limited BELFAST


Founded in 2015, Chj (125), classified under reg no. NI632664 is an active company. Currently registered at Unit 1 739 Antrim Road BT15 4EL, Belfast the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Martin C., Patrick M.. Of them, Martin C., Patrick M. have been with the company the longest, being appointed on 16 May 2016. Currenlty, the company lists one former director, whose name is Mark T. and who left the the company on 16 May 2016. In addition, there is one former secretary - Mark T. who worked with the the company until 16 May 2016.

Chj (125) Limited Address / Contact

Office Address Unit 1 739 Antrim Road
Town Belfast
Post code BT15 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632664
Date of Incorporation Tue, 28th Jul 2015
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Martin C.

Position: Director

Appointed: 16 May 2016

Patrick M.

Position: Director

Appointed: 16 May 2016

Mark T.

Position: Secretary

Appointed: 28 July 2015

Resigned: 16 May 2016

Mark T.

Position: Director

Appointed: 28 July 2015

Resigned: 16 May 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Julie M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Patrick M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie M.

Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick M.

Notified on 26 June 2017
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand249 995123 75112 9575 547  10 304
Current Assets2 809 9962 704 4582 632 9202 653 9402 678 2502 731 9873 678 576
Debtors13078271 6235 09711 07763 574
Net Assets Liabilities-53 677-151 306-247 067-348 491-539 652-819 731-862 159
Other Debtors13078271 6235 09711 07763 574
Total Inventories2 560 0002 580 4002 619 1362 646 7702 673 1532 720 9103 604 698
Other
Amounts Owed To Group Undertakings Participating Interests795 263795 263819 983939 9831 564 9203 546 4963 535 484
Bank Borrowings Overdrafts2 050 0002 050 0002 050 0002 050 00026 3651 6221 651
Creditors813 673805 764829 987952 4311 602 7423 551 7183 540 735
Net Current Assets Liabilities1 996 3231 898 6941 802 9331 701 5091 075 508-819 731137 841
Other Creditors18 41010 50110 00412 44811 4573 6003 600
Total Assets Less Current Liabilities1 996 3231 898 6941 802 9331 701 5091 075 508-819 731137 841

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search