Cbj Property Investments Limited

General information

Name:

Cbj Property Investments Ltd

Office Address:

Junction Hq The Junction, Charles Street Horbury WF4 5FH Wakefield

Number: 02840454

Incorporation date: 1993-07-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was established is 28th July 1993. Started under no. 02840454, this firm is considered a Private Limited Company. You can reach the office of this company during business times under the following address: Junction Hq The Junction, Charles Street Horbury, WF4 5FH Wakefield. It 's been nine years since The company's registered name is Cbj Property Investments Limited, but up till 2015 the name was Cbj Displays and up to that point, up till 25th January 2011 this business was known under the name Spafield Displays. It means this company used three different company names. This business's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Cbj Property Investments Ltd filed its account information for the period that ended on September 30, 2022. Its most recent confirmation statement was filed on December 4, 2022.

The following business owes its achievements and permanent development to exactly two directors, specifically Thomas J. and Caroline J., who have been leading it for thirty one years. Additionally, the director's assignments are assisted with by a secretary - Caroline J., who was chosen by this specific business in December 1993.

  • Previous company's names
  • Cbj Property Investments Limited 2015-01-16
  • Cbj Displays Ltd 2011-01-25
  • Spafield Displays Limited 1993-07-28

Financial data based on annual reports

Company staff

Caroline J.

Role: Secretary

Appointed: 02 December 1993

Latest update: 22 April 2024

Thomas J.

Role: Director

Appointed: 01 November 1993

Latest update: 22 April 2024

Caroline J.

Role: Director

Appointed: 01 November 1993

Latest update: 22 April 2024

People with significant control

Caroline J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Caroline J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Spafield Mills Upper Road Batley Carr

Post code:

WF17 7LS

City / Town:

Batley

HQ address,
2015

Address:

Spafield Mills Upper Road Batley Carr

Post code:

WF17 7LS

City / Town:

Batley

HQ address,
2016

Address:

404 Bretton Park Way Bretton Park Industrial Estate

Post code:

WF12 9BS

City / Town:

Dewsbury

Accountant/Auditor,
2016

Name:

Equate Limited

Address:

17 Appleton Court Calder Park

Post code:

WF2 7AR

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode