Company NameCBJ Property Investments Limited
DirectorsCaroline Belinda Jackson and Thomas Simon Beaumont Jackson
Company StatusActive
Company Number02840454
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCaroline Belinda Jackson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Thomas Simon Beaumont Jackson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary NameCaroline Belinda Jackson
NationalityBritish
StatusCurrent
Appointed02 December 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameGraham Gooder
Date of BirthDecember 1953 (Born 70 years ago)
StatusResigned
Appointed01 November 1993(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1996)
RoleManaging Director
Correspondence AddressPinfold
Bullfields Close Thornhill
Dewsbury
West Yorkshire
Director NameMr Thomas Malcolm Jackson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1995)
RoleManaging Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB
Director NameMr Neville Clive North
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood 6 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NameMr Thomas Malcolm Jackson
NationalityBritish
StatusResigned
Appointed01 November 1993(3 months after company formation)
Appointment Duration1 month (resigned 02 December 1993)
RoleManaging Director
Correspondence AddressCoppertops
7 Judy Haigh Lane Thornhill
Dewsbury
West Yorkshire
WF12 0QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.spafield.co.uk

Location

Registered AddressJunction Hq The Junction, Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Trustees Of C.b. Gooder Settlement
75.00%
Ordinary
1000 at £1Thomas Simon Beaumont Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,072,094
Cash£212,711
Current Liabilities£22,347

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2006Delivered on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 404 bretton park way bretton industrial estate dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 January 1994Delivered on: 11 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
3 December 1997Delivered on: 18 December 1997
Satisfied on: 21 August 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a parkfield mills queens road off fountain street morley leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

13 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 December 2019Registered office address changed from 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS England to 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 9 December 2019 (1 page)
18 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 May 2019Satisfaction of charge 1 in full (1 page)
14 May 2019Satisfaction of charge 3 in full (2 pages)
13 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
24 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
15 July 2016Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 3,800
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 3,800
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 3,840.00
(5 pages)
22 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 3,840.00
(5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4,000
(4 pages)
13 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4,000
(4 pages)
21 August 2015Satisfaction of charge 2 in full (2 pages)
21 August 2015Satisfaction of charge 2 in full (2 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 January 2015Company name changed cbj displays LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
16 January 2015Company name changed cbj displays LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,000
(4 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,000
(4 pages)
5 December 2014Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
5 December 2014Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to C/O Equate 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR (1 page)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,000
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Company name changed spafield displays LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed spafield displays LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
25 January 2011Change of name notice (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Caroline Belinda Jackson on 27 July 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Caroline Belinda Jackson on 27 July 2010 (1 page)
29 July 2010Director's details changed for Mr Thomas Simon Beaumont Jackson on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Caroline Belinda Jackson on 27 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Thomas Simon Beaumont Jackson on 27 July 2010 (2 pages)
29 July 2010Secretary's details changed for Caroline Belinda Jackson on 27 July 2010 (1 page)
29 July 2010Register inspection address has been changed (1 page)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
28 July 2006Return made up to 28/07/06; full list of members (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 July 2005Return made up to 28/07/05; full list of members (3 pages)
29 July 2005Return made up to 28/07/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
4 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2004Return made up to 28/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2004£ ic 5000/4000 30/04/04 £ sr 1000@1=1000 (1 page)
19 May 2004£ ic 5000/4000 30/04/04 £ sr 1000@1=1000 (1 page)
26 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Return made up to 28/07/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
12 August 2002Return made up to 28/07/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2001Return made up to 28/07/01; full list of members (7 pages)
30 July 2001Return made up to 28/07/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 September 2000Return made up to 28/07/00; full list of members (7 pages)
4 September 2000Return made up to 28/07/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 1999Return made up to 28/07/99; no change of members (4 pages)
2 August 1999Return made up to 28/07/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
20 October 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Return made up to 28/07/98; change of members (6 pages)
6 August 1998Return made up to 28/07/98; change of members (6 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
29 July 1997Return made up to 28/07/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
30 July 1996Return made up to 28/07/96; change of members (6 pages)
30 July 1996Return made up to 28/07/96; change of members (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
4 August 1995Return made up to 28/07/95; no change of members (6 pages)
4 August 1995Return made up to 28/07/95; no change of members (6 pages)
7 August 1994Return made up to 28/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1994Return made up to 28/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1993Memorandum and Articles of Association (8 pages)
11 November 1993Memorandum and Articles of Association (8 pages)