C C J ESTATES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 7EF

Company number 02025426
Status Active
Incorporation Date 5 June 1986
Company Type Private Limited Company
Address 92A SWAYNES LANE, COMBERTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7EF
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 one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 85 . The most likely internet sites of C C J ESTATES LIMITED are www.ccjestates.co.uk, and www.c-c-j-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Shelford (Cambs) Rail Station is 5.5 miles; to Meldreth Rail Station is 6.7 miles; to Whittlesford Parkway Rail Station is 8.3 miles; to Royston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C J Estates Limited is a Private Limited Company. The company registration number is 02025426. C C J Estates Limited has been working since 05 June 1986. The present status of the company is Active. The registered address of C C J Estates Limited is 92a Swaynes Lane Comberton Cambridge Cambridgeshire Cb23 7ef. The company`s financial liabilities are £14.26k. It is £8.16k against last year. The cash in hand is £25.37k. It is £-29.58k against last year. And the total assets are £49.15k, which is £-20.72k against last year. WILLIAMSON, Gordon is a Secretary of the company. WILLIAMSON, Gordon is a Director of the company. WILLIAMSON, Jennifer Jean is a Director of the company. WILLIS, Robert is a Director of the company. WILLIS, Sarah Anne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


c c j estates Key Finiance

LIABILITIES £14.26k
+133%
CASH £25.37k
-54%
TOTAL ASSETS £49.15k
-30%
All Financial Figures

Current Directors


Director
WILLIAMSON, Gordon

71 years old

Director
WILLIAMSON, Jennifer Jean
Appointed Date: 06 April 2001
69 years old

Director
WILLIS, Robert

69 years old

Director
WILLIS, Sarah Anne
Appointed Date: 06 April 2001
60 years old

Persons With Significant Control

Mr Gordon Williamson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Willis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C C J ESTATES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 85

08 Jan 2016
Director's details changed for Sarah Anne Willis on 8 January 2016
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 132 more events
07 Nov 1986
Particulars of mortgage/charge

09 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Registered office changed on 09/06/86 from: 124-128 city road london EC1V 2NJ

09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Certificate of Incorporation

C C J ESTATES LIMITED Charges

28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 81 park lane histon cambridgeshire.
9 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 rowley drive newmarket suffolk.
30 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 103 hemingford road…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 82/84 beechwood road bottisham cambridge…
20 January 2003
Legal charge
Delivered: 24 January 2003
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 fowlmere road thriplow royston herts SG8…
31 July 2002
Legal charge
Delivered: 3 August 2002
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/Hold land known as plot 2 at the rear of 74 west end…
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as building plot at pembury end…
15 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plots 1, 3 and 4 on the land to…
12 February 2001
Legal charge
Delivered: 15 February 2001
Status: Satisfied on 23 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 48 high street sawston cambridgeshire.
23 January 2001
Legal charge
Delivered: 31 January 2001
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Johnson stores cootes lane fen drayton cambridgeshire…
22 August 2000
Legal charge
Delivered: 26 August 2000
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 tenison road cambridge CB1 2DG.
14 August 2000
Legal charge
Delivered: 18 August 2000
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H land bacons farm church street thriplow cambs.
16 June 1999
Legal charge
Delivered: 30 June 1999
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Land at old farm, comberton road, toft, cambridge…
1 June 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Land at the bottom of eaton close,off fraser…
25 May 1999
Floating charge
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
21 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: 84 church lane girton cambridge cambridgeshire.
7 November 1997
Legal charge
Delivered: 20 November 1997
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Land at rush grove fulbourn old drift cherry hinton…
10 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: F/H property being at corner of mill lane high street…
15 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Three plots of land at 26 rooks street and margett street…
14 June 1990
Mortgage
Delivered: 16 June 1990
Status: Satisfied on 12 August 2009
Persons entitled: Cambridge Building Society
Description: 2 and 6 mill lane, sawston, cambridge.
23 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Plot 8 silver birches walk milton cambridge cambridgeshire…
14 June 1989
Legal charge
Delivered: 4 July 1989
Status: Satisfied on 19 August 1992
Persons entitled: Barclays Bank PLC
Description: Plot adjoining 9 rectory road bluntisham cambridgeshire…
18 July 1988
Legal charge
Delivered: 25 July 1988
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: 2 & 6 mill lane, sawston cambridge, cambs. T/nos cb…
18 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Plot 1 the former rectory site milton cambridge…
7 March 1988
Legal charge
Delivered: 17 March 1988
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Land adjoining 53 water lane, oakington cambridgeshire.
14 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 12 August 2009
Persons entitled: Barclays Bank PLC
Description: Fh 22/24 boxworth end, swavesey, cambridge.
6 August 1987
Legal charge
Delivered: 17 August 1987
Status: Satisfied on 23 August 1989
Persons entitled: Barclays Bank PLC
Description: F/H land at hilton rd, fenstanton.
30 October 1986
Legal charge
Delivered: 7 November 1986
Status: Satisfied on 30 May 1991
Persons entitled: Barclays Bank PLC
Description: Plot of land at church lane, willingham cambridgeshire.