Cj White Mortgages Limited NEWPORT PAGNELL


Founded in 2017, Cj White Mortgages, classified under reg no. 10588351 is an active company. Currently registered at 127 High Street MK16 8HD, Newport Pagnell the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Caleb W., appointed on 28 January 2022. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Dina R., Bobi W. and others listed below. There were no ex secretaries.

Cj White Mortgages Limited Address / Contact

Office Address 127 High Street
Town Newport Pagnell
Post code MK16 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10588351
Date of Incorporation Fri, 27th Jan 2017
Industry Activities of insurance agents and brokers
Industry Administration of financial markets
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Caleb W.

Position: Director

Appointed: 28 January 2022

Dina R.

Position: Director

Appointed: 28 January 2022

Resigned: 15 November 2023

Bobi W.

Position: Director

Appointed: 27 January 2017

Resigned: 28 January 2022

Caleb W.

Position: Director

Appointed: 27 January 2017

Resigned: 28 January 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Caleb W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dina R. This PSC owns 25-50% shares and has 25-50% voting rights.

Caleb W.

Notified on 27 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dina R.

Notified on 10 February 2022
Ceased on 15 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 6967874 8387 693  
Current Assets17 2945 39811 64314 19711 200 
Debtors4 5984 6116 8056 50411 20017 113
Net Assets Liabilities-4 650-28 776-35 294-104 640-190 750-185 481
Other Debtors2 9162 9162 9162 9167 5107 417
Property Plant Equipment2 3101 5408979 9529 1176 333
Other
Accumulated Depreciation Impairment Property Plant Equipment7701 5402 3535 4358 51411 298
Additions Other Than Through Business Combinations Property Plant Equipment3 080 17012 1372 244 
Average Number Employees During Period222222
Bank Borrowings   50 00040 68387 500
Bank Overdrafts 25 99021 414 48 03749 029
Creditors15 77935 71447 83428 789128 783121 427
Increase From Depreciation Charge For Year Property Plant Equipment7707708133 0823 0792 784
Net Current Assets Liabilities1 515-30 316-36 191-14 592-117 583-104 314
Other Creditors6 200  50 00025 00058 263
Property Plant Equipment Gross Cost3 0803 0803 25015 38717 63117 631
Taxation Social Security Payable9 5799 72426 42028 78919 89814 135
Total Assets Less Current Liabilities3 825-28 776-35 294-4 640-108 466-97 981
Trade Creditors Trade Payables    35 848 
Trade Debtors Trade Receivables1 6821 6953 8893 5883 6909 696

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2023/11/15
filed on: 5th, January 2024
Free Download (1 page)

Company search