Company NameC G J Limited
DirectorsChristopher Glyn Jones and Kim Louise Wilson
Company StatusActive
Company Number04832156
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Glyn Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Shorland Drive
Treeton
Rotherham
S60 5UP
Director NameMiss Kim Louise Wilson
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Shorland Drive
Treeton
Rotherham
S60 5UP
Secretary NameMr Christopher Glyn Jones
NationalityEnglish
StatusCurrent
Appointed15 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Shorland Drive
Treeton
Rotherham
S60 5UP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address16 High Street
Mexborough
Rotherham
South Yorkshire
S64 9AS
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1C. Jones
51.00%
Ordinary
49 at £1K. Wilson
49.00%
Ordinary

Financials

Year2014
Net Worth£11,644
Current Liabilities£9,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

5 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 July 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
24 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (1 page)
24 April 2017Micro company accounts made up to 31 July 2016 (1 page)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
30 September 2015Micro company accounts made up to 31 July 2015 (1 page)
30 September 2015Micro company accounts made up to 31 July 2015 (1 page)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
23 April 2015Micro company accounts made up to 31 July 2014 (1 page)
23 April 2015Micro company accounts made up to 31 July 2014 (1 page)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Director's details changed for Miss Kim Louise Wilson on 14 July 2011 (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Miss Kim Louise Wilson on 14 July 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 July 2010Director's details changed for Kim Louise Wilson on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Kim Louise Wilson on 12 July 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Return made up to 14/07/06; full list of members (7 pages)
21 August 2006Return made up to 14/07/06; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
7 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Amended accounts made up to 31 July 2004 (12 pages)
11 May 2005Amended accounts made up to 31 July 2004 (12 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
3 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 July 2004Return made up to 14/07/04; full list of members (7 pages)
13 July 2004Return made up to 14/07/04; full list of members (7 pages)
11 August 2003Registered office changed on 11/08/03 from: 30 cardwell avenue woodhouse sheffield south yorkshire S13 7XA (1 page)
11 August 2003Registered office changed on 11/08/03 from: 30 cardwell avenue woodhouse sheffield south yorkshire S13 7XA (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
7 August 2003Registered office changed on 07/08/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (6 pages)
14 July 2003Incorporation (6 pages)