Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CJ Property Investments Group Limited
CJ Property Investments Group Limited is an active company incorporated on 26 May 2020 with the registered office located in Yeovil, Somerset. CJ Property Investments Group Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12621972
Private limited company
Age
5 years
Incorporated
26 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(2 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about CJ Property Investments Group Limited
Contact
Address
22 Plantagenet Chase
Yeovil
BA20 2PP
England
Address changed on
16 Jan 2025
(7 months ago)
Previous address was
12 Bucklers Mead Road Yeovil BA21 5RA England
Companies in BA20 2PP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Craig William Jones
Director • British • Lives in England • Born in Jul 1989
Mr Craig William Jones
PSC • British • Lives in England • Born in Jul 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.36K
Increased by £117 (+9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£112.84K
Increased by £2.91K (+3%)
Total Liabilities
-£120.6K
Increased by £4.6K (+4%)
Net Assets
-£7.77K
Decreased by £1.69K (+28%)
Debt Ratio (%)
107%
Increased by 1.35% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Hours Ago on 12 Sep 2025
Confirmation Submitted
2 Months Ago on 14 Jul 2025
Registered Address Changed
7 Months Ago on 16 Jan 2025
Mr Craig William Jones (PSC) Details Changed
1 Year Ago on 29 Aug 2024
Mr Craig William Jones Details Changed
1 Year Ago on 29 Aug 2024
Mr Craig William Jones Details Changed
1 Year Ago on 29 Aug 2024
Mr Craig William Jones (PSC) Details Changed
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Jun 2024
New Charge Registered
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover CJ Property Investments Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 12 Sep 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 14 Jul 2025
Change of details for Mr Craig William Jones as a person with significant control on 29 August 2024
Submitted on 17 Jan 2025
Change of details for Mr Craig William Jones as a person with significant control on 29 August 2024
Submitted on 16 Jan 2025
Director's details changed for Mr Craig William Jones on 29 August 2024
Submitted on 16 Jan 2025
Registered office address changed from 12 Bucklers Mead Road Yeovil BA21 5RA England to 22 Plantagenet Chase Yeovil BA20 2PP on 16 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr Craig William Jones on 29 August 2024
Submitted on 16 Jan 2025
Confirmation statement made on 28 June 2024 with updates
Submitted on 1 Jul 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Jun 2024
Registration of charge 126219720002, created on 31 May 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs