ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CJCH Limited

CJCH Limited is an active company incorporated on 7 October 2014 with the registered office located in Cardiff, South Glamorgan. CJCH Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09251328
Private limited company
Age
11 years
Incorporated 7 October 2014
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 7 October 2025 (2 months ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
1st Floor, Anchor Court South
Keen Road
Cardiff
CF24 5JW
Wales
Address changed on 26 Aug 2025 (3 months ago)
Previous address was Williams House 11-15 Columbus Walk Cardiff CF10 4BY
Telephone
02920483181
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1959
Director • British • Lives in UK • Born in Jul 1984
Director • Solicitor • British • Lives in Wales • Born in Aug 1962
Director • British • Lives in UK • Born in Aug 1963
Legal And License Compliance Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legal And License Compliance Services Limited
Andrew Michael Clarkson, Wayne Devine, and 1 more are mutual people.
Active
AND-C Consulting Limited
Andrew Michael Clarkson is a mutual person.
Active
Investiture Properties Ltd
Luke Andrew Heydenrych is a mutual person.
Active
Legal And Compliance Services Limited
Andrew Michael Clarkson and Timothy Hartland are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£45.83K
Decreased by £81.22K (-64%)
Turnover
Unreported
Same as previous period
Employees
63
Increased by 63 (%)
Total Assets
£3.74M
Increased by £578.59K (+18%)
Total Liabilities
-£885.45K
Increased by £23.82K (+3%)
Net Assets
£2.85M
Increased by £554.77K (+24%)
Debt Ratio (%)
24%
Decreased by 3.59% (-13%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Abridged Accounts Submitted
2 Months Ago on 30 Sep 2025
Registered Address Changed
3 Months Ago on 26 Aug 2025
Confirmation Submitted
1 Year Ago on 20 Nov 2024
Jacqueline Ann Wootton (PSC) Resigned
1 Year 2 Months Ago on 16 Oct 2024
Tim Hartland (PSC) Resigned
1 Year 2 Months Ago on 16 Oct 2024
Jodi Elizabeth Winter Devine (PSC) Resigned
1 Year 2 Months Ago on 16 Oct 2024
Legal and License Compliance Services Limited (PSC) Appointed
1 Year 2 Months Ago on 16 Oct 2024
Mr Luke Heydenrych Appointed
1 Year 2 Months Ago on 16 Oct 2024
Mr Wayne Devine Appointed
1 Year 2 Months Ago on 16 Oct 2024
Get Credit Report
Discover CJCH Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 6 Nov 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY to 1st Floor, Anchor Court South Keen Road Cardiff CF24 5JW on 26 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 7 October 2024 with updates
Submitted on 20 Nov 2024
Cessation of Jacqueline Ann Wootton as a person with significant control on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Jacqueline Seal as a director on 16 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Nicholas Bowes Wootton as a secretary on 16 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Luke Heydenrych as a director on 16 October 2024
Submitted on 28 Oct 2024
Notification of Legal and License Compliance Services Limited as a person with significant control on 16 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Wayne Devine as a director on 16 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year