Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.C.J. PROPERTIES LIMITED
Company Information for

C.C.J. PROPERTIES LIMITED

15 BRASS STREET, SHIFNAL, TF11 8FW,
Company Registration Number
00657897
Private Limited Company
Active

Company Overview

About C.c.j. Properties Ltd
C.C.J. PROPERTIES LIMITED was founded on 1960-05-02 and has its registered office in Shifnal. The organisation's status is listed as "Active". C.c.j. Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.C.J. PROPERTIES LIMITED
 
Legal Registered Office
15 BRASS STREET
SHIFNAL
TF11 8FW
Other companies in WS12
 
Filing Information
Company Number 00657897
Company ID Number 00657897
Date formed 1960-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:51:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.C.J. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JONES
Company Secretary 2013-11-20
CHRISTOPHER JONES
Director 1999-03-31
KATHLEEN ELLEN JONES
Director 1992-12-29
CLAIRE WOLSTENCROFT
Director 1999-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN JONES
Director 1992-12-29 2013-12-19
KATHLEEN ELLEN JONES
Company Secretary 1992-12-29 2013-11-20
GRAHAM WOLSTENCROFT
Director 1992-12-29 2013-11-20
ERNEST EVAN DENZIL JONES
Director 1992-12-29 1998-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ELLEN JONES
2022-11-02PSC07CESSATION OF KATHLEEN ELLEN JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02CH01Director's details changed for Mr Christopher Jones on 2022-11-02
2022-11-02PSC04Change of details for Mr Christopher Jones as a person with significant control on 2022-11-02
2021-12-21CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CH01Director's details changed for Mrs Kathleen Ellen Jones on 2018-03-08
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 32 Colliers Way Huntington Cannock Staffordshire WS12 4UD
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JONES
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM 30 Fallow Field Wildwood Stafford ST17 4QU
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-16AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-11AP03Appointment of Mr Christopher Jones as company secretary
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOLSTENCROFT
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN JONES
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-26AR0116/12/11 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WOLSTENCROFT / 26/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WOLSTENCROFT / 26/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 26/01/2012
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 15 CREMORNE DRIVE STAFFORD ST17 0DR
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN ELLEN JONES / 25/07/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELLEN JONES / 25/07/2011
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0116/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 16/12/2010
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AR0116/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WOLSTENCROFT / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN JONES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELLEN JONES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WOLSTENCROFT / 16/12/2009
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA JONES / 16/04/2008
2008-07-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-16363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288bDIRECTOR RESIGNED
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-17363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.C.J. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.C.J. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-05-06 Satisfied LLOYDS BANK PLC
CHARGE 1980-04-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1963-07-15 Satisfied NATIONAL PROVINCIAL BANK
MORTGAGE 1963-07-15 Satisfied NATIONAL PROVINCIAL BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.C.J. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of C.C.J. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.C.J. PROPERTIES LIMITED
Trademarks
We have not found any records of C.C.J. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.C.J. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.C.J. PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.C.J. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.C.J. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.C.J. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TF11 8FW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1