Company NameCJC Property Investments Ltd
DirectorChristopher James Coates
Company StatusActive
Company Number12374668
CategoryPrivate Limited Company
Incorporation Date23 December 2019(4 years, 4 months ago)

Business Activity

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

Director

Director NameMr Christopher James Coates
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX

Location

Registered Address5-6 Kensington Cockton Hill Road
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

27 October 2021Delivered on: 11 November 2021
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 46 dumfries crescent jarrow t/no TY396154.
Outstanding
17 February 2021Delivered on: 18 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 46 dumfries crescent, jarrow, tyne and wear, NE32 4HN, being all of the land and buildings in title TY396154, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
6 December 2023Registration of charge 123746680003, created on 1 December 2023 (4 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 July 2023Memorandum and Articles of Association (19 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 January 2022Satisfaction of charge 123746680001 in full (1 page)
11 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 November 2021Director's details changed for Mr Christopher James Coates on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from 5 Abbeywood Fir Tree Crook County Durham DL15 8JQ United Kingdom to 5-6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 22 November 2021 (1 page)
11 November 2021Registration of charge 123746680002, created on 27 October 2021 (5 pages)
13 July 2021Director's details changed for Mr Christopher James Coates on 12 July 2021 (2 pages)
13 July 2021Registered office address changed from 27 Dovedale Gardens Newcastle upon Tyne NE7 7QP to 5 Abbeywood Fir Tree Crook County Durham DL15 8JQ on 13 July 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 February 2021Registration of charge 123746680001, created on 17 February 2021 (6 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2019Incorporation
Statement of capital on 2019-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)