ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CJ Retail Solutions Global Limited

CJ Retail Solutions Global Limited is an active company incorporated on 6 July 2017 with the registered office located in Congleton, Cheshire. CJ Retail Solutions Global Limited was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10854065
Private limited company
Age
8 years
Incorporated 6 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Bank House
Market Square
Congleton
Cheshire
CW12 1ET
England
Address changed on 30 Nov 2023 (1 year 11 months ago)
Previous address was Sarus Court 15 Stuart Road Manor Park Runcorn Cheshire WA7 1TS England
Telephone
01928 597777
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1959
Mr Christopher Leonard Langford
PSC • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Compliance & Skills Academy Ltd
Christopher Leonard Langford is a mutual person.
Active
C J Services UK Limited
Christopher Leonard Langford is a mutual person.
Insolvency
Langford Services Group Limited
Christopher Leonard Langford is a mutual person.
Dissolved
LSG Central Services Limited
Christopher Leonard Langford is a mutual person.
Liquidation
Brymac Electrical Company Ltd
Christopher Leonard Langford is a mutual person.
Dissolved
Brands
CJ Retail Solutions
CJ Retail Solutions provides retail display solutions, including installation, maintenance, and merchandising services.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£14.31K
Increased by £14.24K (+21576%)
Turnover
Unreported
Same as previous period
Employees
65
Increased by 64 (+6400%)
Total Assets
£1.3M
Increased by £1.3M (+440739%)
Total Liabilities
-£1.58M
Increased by £1.58M (+43411%)
Net Assets
-£283.76K
Decreased by £280.42K (+8381%)
Debt Ratio (%)
122%
Decreased by 1112.42% (-90%)
Latest Activity
New Charge Registered
2 Months Ago on 22 Aug 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Full Accounts Submitted
6 Months Ago on 22 Apr 2025
Mr Christopher Leonard Langford Details Changed
1 Year Ago on 15 Oct 2024
Mr Christopher Leonard Langford (PSC) Details Changed
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 30 Nov 2023
New Charge Registered
2 Years Ago on 8 Nov 2023
Victoria Hudson Resigned
2 Years Ago on 25 Oct 2023
Get Credit Report
Discover CJ Retail Solutions Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 108540650002, created on 22 August 2025
Submitted on 26 Aug 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 22 Apr 2025
Director's details changed for Mr Christopher Leonard Langford on 15 October 2024
Submitted on 20 Oct 2024
Change of details for Mr Christopher Leonard Langford as a person with significant control on 15 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 5 July 2024 with updates
Submitted on 30 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Registered office address changed from Sarus Court 15 Stuart Road Manor Park Runcorn Cheshire WA7 1TS England to Bank House Market Square Congleton Cheshire CW12 1ET on 30 November 2023
Submitted on 30 Nov 2023
Registration of charge 108540650001, created on 8 November 2023
Submitted on 9 Nov 2023
Termination of appointment of Victoria Hudson as a director on 25 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year