Cjch Investments Limited CARDIFF


Cjch Investments started in year 2015 as Private Limited Company with registration number 09610969. The Cjch Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cardiff at Williams House. Postal code: CF10 4BY.

At present there are 3 directors in the the company, namely Jodi W., Jacqueline W. and Timothy H.. In addition one secretary - Nicholas W. - is with the firm. As of 3 May 2024, there were 2 ex directors - Stephen C., John W. and others listed below. There were no ex secretaries.

Cjch Investments Limited Address / Contact

Office Address Williams House
Office Address2 11-15 Columbus Walk
Town Cardiff
Post code CF10 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09610969
Date of Incorporation Wed, 27th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jodi W.

Position: Director

Appointed: 04 February 2019

Nicholas W.

Position: Secretary

Appointed: 27 May 2015

Jacqueline W.

Position: Director

Appointed: 27 May 2015

Timothy H.

Position: Director

Appointed: 27 May 2015

Stephen C.

Position: Director

Appointed: 27 May 2015

Resigned: 30 June 2020

John W.

Position: Director

Appointed: 27 May 2015

Resigned: 10 September 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats researched, there is Jacqueline W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Tim H. This PSC owns 25-50% shares. Moving on, there is Jodi W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jacqueline W.

Notified on 30 June 2020
Nature of control: 25-50% shares

Tim H.

Notified on 30 June 2020
Nature of control: 25-50% shares

Jodi W.

Notified on 30 June 2020
Nature of control: 25-50% shares

Tim H.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Jaqueline W.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth98 564223 605     
Balance Sheet
Current Assets116 64258 534176 874103 993148 104189 04152 962
Net Assets Liabilities 223 605370 197507 986648 202770 000695 887
Net Assets Liabilities Including Pension Asset Liability93 485223 605     
Reserves/Capital
Called Up Share Capital240      
Profit Loss Account Reserve93 245      
Shareholder Funds98 564223 605     
Other
Creditors 279 174293 063263 747204 957147 12077 637
Fixed Assets850 942836 017820 916806 766801 593797 365793 151
Net Current Assets Liabilities-154 628-220 640116 189159 75456 85380 93424 675
Provisions For Liabilities Balance Sheet Subtotal   2 4842 484342 
Total Assets Less Current Liabilities696 314615 377704 727647 012744 740878 299768 476
Creditors Due After One Year597 750391 772     
Creditors Due Within One Year271 270279 174     
Provisions For Liabilities Charges5 079      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates May 27, 2023
filed on: 18th, June 2023
Free Download (3 pages)

Company search

Advertisements