CBJ PROPERTY INVESTMENTS LIMITED
DEWSBURY CBJ DISPLAYS LTD SPAFIELD DISPLAYS LIMITED

Hellopages » West Yorkshire » Kirklees » WF12 9BS

Company number 02840454
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address 404 BRETTON PARK WAY, BRETTON PARK INDUSTRIAL ESTATE, DEWSBURY, WEST YORKSHIRE, ENGLAND, WF12 9BS
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 December 2016 with updates; Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016. The most likely internet sites of CBJ PROPERTY INVESTMENTS LIMITED are www.cbjpropertyinvestments.co.uk, and www.cbj-property-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and three months. The distance to to Leeds Rail Station is 8.7 miles; to Bradford Interchange Rail Station is 9.4 miles; to Bradford Forster Square Rail Station is 9.9 miles; to Barnsley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbj Property Investments Limited is a Private Limited Company. The company registration number is 02840454. Cbj Property Investments Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Cbj Property Investments Limited is 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire England Wf12 9bs. The company`s financial liabilities are £395.56k. It is £122.96k against last year. The cash in hand is £316.4k. It is £54.96k against last year. And the total assets are £443.78k, which is £140.34k against last year. JACKSON, Caroline Belinda is a Secretary of the company. JACKSON, Caroline Belinda is a Director of the company. JACKSON, Thomas Simon Beaumont is a Director of the company. Secretary JACKSON, Thomas Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOODER, Graham has been resigned. Director JACKSON, Thomas Malcolm has been resigned. Director NORTH, Neville Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cbj property investments Key Finiance

LIABILITIES £395.56k
+45%
CASH £316.4k
+21%
TOTAL ASSETS £443.78k
+46%
All Financial Figures

Current Directors

Secretary
JACKSON, Caroline Belinda
Appointed Date: 02 December 1993

Director
JACKSON, Caroline Belinda
Appointed Date: 01 November 1993
67 years old

Director
JACKSON, Thomas Simon Beaumont
Appointed Date: 01 November 1993
69 years old

Resigned Directors

Secretary
JACKSON, Thomas Malcolm
Resigned: 02 December 1993
Appointed Date: 01 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1993
Appointed Date: 28 July 1993

Director
GOODER, Graham
Resigned: 06 September 1996
Appointed Date: 01 November 1993
71 years old

Director
JACKSON, Thomas Malcolm
Resigned: 06 October 1995
Appointed Date: 01 November 1993
96 years old

Director
NORTH, Neville Clive
Resigned: 30 September 2004
Appointed Date: 01 November 1993
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Mrs Caroline Belinda Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CBJ PROPERTY INVESTMENTS LIMITED Events

23 Apr 2017
Total exemption small company accounts made up to 30 September 2016
05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
15 Jul 2016
Registered office address changed from Spafield Mill Batley Carr Batley West Yorkshire WF17 7LS to 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 15 July 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 3,800

...
... and 75 more events
02 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1993
Memorandum and Articles of Association
11 Nov 1993
Memorandum and Articles of Association

08 Nov 1993
Company name changed prestigious products LIMITED\certificate issued on 09/11/93

28 Jul 1993
Incorporation

CBJ PROPERTY INVESTMENTS LIMITED Charges

30 June 2006
Legal mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 404 bretton park way bretton industrial estate…
3 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 21 August 2015
Persons entitled: Midland Bank PLC
Description: Property k/a parkfield mills queens road off fountain…
7 January 1994
Fixed and floating charge
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…