C & J PROPERTY RENTALS LIMITED
BARGOED

Hellopages » Caerphilly » Caerphilly » CF81 8NZ

Company number 05547651
Status Active
Incorporation Date 26 August 2005
Company Type Private Limited Company
Address 41 CARDIFF ROAD, BARGOED, MID GLAMORGAN, CF81 8NZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Secretary's details changed for Craig Parsons on 1 August 2016; Director's details changed for Craig Parsons on 1 August 2016; Secretary's details changed for Craig Parsons on 1 August 2016. The most likely internet sites of C & J PROPERTY RENTALS LIMITED are www.cjpropertyrentals.co.uk, and www.c-j-property-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Rhymney Rail Station is 5.6 miles; to Pentre-Bach Rail Station is 6.2 miles; to Merthyr Tydfil Rail Station is 7.5 miles; to Risca & Pontymister Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Property Rentals Limited is a Private Limited Company. The company registration number is 05547651. C J Property Rentals Limited has been working since 26 August 2005. The present status of the company is Active. The registered address of C J Property Rentals Limited is 41 Cardiff Road Bargoed Mid Glamorgan Cf81 8nz. The company`s financial liabilities are £181.96k. It is £-0.35k against last year. And the total assets are £15.79k, which is £2.86k against last year. PARSONS, Craig is a Secretary of the company. DAVIES, John Spacey is a Director of the company. PARSONS, Craig is a Director of the company. Secretary CAMPBELL, Janice has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c & j property rentals Key Finiance

LIABILITIES £181.96k
-1%
CASH n/a
TOTAL ASSETS £15.79k
+22%
All Financial Figures

Current Directors

Secretary
PARSONS, Craig
Appointed Date: 30 August 2007

Director
DAVIES, John Spacey
Appointed Date: 26 August 2005
56 years old

Director
PARSONS, Craig
Appointed Date: 26 August 2005
56 years old

Resigned Directors

Secretary
CAMPBELL, Janice
Resigned: 14 September 2007
Appointed Date: 26 August 2005

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 26 August 2005
Appointed Date: 26 August 2005

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 26 August 2005
Appointed Date: 26 August 2005

Persons With Significant Control

Mr Craig Parsons
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Spacey Davies
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & J PROPERTY RENTALS LIMITED Events

31 Aug 2016
Secretary's details changed for Craig Parsons on 1 August 2016
30 Aug 2016
Director's details changed for Craig Parsons on 1 August 2016
30 Aug 2016
Secretary's details changed for Craig Parsons on 1 August 2016
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 51 more events
30 Sep 2005
Director resigned
30 Sep 2005
New secretary appointed
30 Sep 2005
New director appointed
30 Sep 2005
Registered office changed on 30/09/05 from: 20 station road radyr cardiff CF15 8AA
26 Aug 2005
Incorporation

C & J PROPERTY RENTALS LIMITED Charges

21 April 2008
Floating charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all your assets.
21 April 2008
Floating charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets.
21 April 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 greenfield street bargoed cym 310182.
21 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 56-56A cardiff road bargoed mid glamorgan t/no WA357126 and…
30 October 2007
Debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 56 cardiff road bargoed t/n WA357126, fixed and floating…
24 July 2007
Legal charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 thomas street new tredegar gwent t/n WA533793.
20 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 commercial street gilfach bargoed t/no WA554381.
2 February 2007
Deed of legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: The f/h land and property k/a the bon, morgan street, new…
21 November 2005
Charge
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48/48A commercial street new tredegar gwent. See the…