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
CJW Golf Ltd
CJW Golf Ltd is a in administration company incorporated on 6 January 2010 with the registered office located in Edinburgh, City of Edinburgh. CJW Golf Ltd was registered 15 years ago.
Watch Company
Status
In Administration
In administration since
1 year 7 months ago
Company No
SC370725
Private limited company
Scottish Company
Age
15 years
Incorporated
6 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2024
(1 year 9 months ago)
Next confirmation dated
6 January 2025
Was due on
20 January 2025
(9 months ago)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2024
Was due on
31 October 2024
(11 months ago)
Learn more about CJW Golf Ltd
Contact
Update Details
Address
Apex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
27 Mar 2024
(1 year 6 months ago)
Previous address was
Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
Companies in EH12 5HD
Telephone
Unreported
Email
Unreported
Website
Conorjwalshgolf.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Conor Walsh
Director • PSC • British • Lives in Ireland • Born in Oct 1980
Emma Jane Walsh
Director • Irish • Lives in England • Born in Feb 1979
Mrs Emma-Jane Walsh
PSC • Irish • Lives in England • Born in Feb 1979
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 (2014–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£10.86K
Decreased by £52.97K (-83%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£892.49K
Increased by £491.99K (+123%)
Total Liabilities
-£860.44K
Increased by £485.94K (+130%)
Net Assets
£32.05K
Increased by £6.04K (+23%)
Debt Ratio (%)
96%
Increased by 2.9% (+3%)
See 10 Year Full Financials
Latest Activity
Emma Jane Walsh Resigned
11 Months Ago on 21 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Mar 2024
Mrs Emma Jane Walsh Appointed
1 Year 8 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 31 Jan 2023
Full Accounts Submitted
2 Years 12 Months Ago on 26 Oct 2022
Confirmation Submitted
3 Years Ago on 16 Mar 2022
Micro Accounts Submitted
4 Years Ago on 21 Oct 2021
Mr Conor Walsh (PSC) Details Changed
4 Years Ago on 23 Mar 2021
Get Alerts
Get Credit Report
Discover CJW Golf Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 7 Oct 2025
Administrator's progress report
Submitted on 24 Mar 2025
Notice of extension of period of Administration
Submitted on 27 Feb 2025
Termination of appointment of Emma Jane Walsh as a director on 21 November 2024
Submitted on 4 Dec 2024
Administrator's progress report
Submitted on 17 Oct 2024
Submitted on 2 May 2024
Submitted on 26 Apr 2024
Registered office address changed from Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 27 March 2024
Submitted on 27 Mar 2024
Submitted on 21 Mar 2024
Appointment of an administrator
Submitted on 20 Mar 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