CBJ INVESTMENTS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1BB

Company number 04349420
Status Active
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address C/O HARROP MARSRHALL, ASHFILED HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB
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 fifty-four events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Director's details changed for Mr Charles Brierley Jones on 1 May 2014; Director's details changed for Mr Charles Brierley Jones on 14 November 2016. The most likely internet sites of CBJ INVESTMENTS LIMITED are www.cbjinvestments.co.uk, and www.cbj-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Cbj Investments Limited is a Private Limited Company. The company registration number is 04349420. Cbj Investments Limited has been working since 08 January 2002. The present status of the company is Active. The registered address of Cbj Investments Limited is C O Harrop Marsrhall Ashfiled House Ashfield Road Cheadle Cheshire Sk8 1bb. The company`s financial liabilities are £54.27k. It is £10.16k against last year. The cash in hand is £3.22k. It is £-0.04k against last year. And the total assets are £188.06k, which is £14.94k against last year. GERRARD, Jane is a Secretary of the company. BRIERLEY-JONES, Charles is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Secretary WILLIAMS, Sandra has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cbj investments Key Finiance

LIABILITIES £54.27k
+23%
CASH £3.22k
-2%
TOTAL ASSETS £188.06k
+8%
All Financial Figures

Current Directors

Secretary
GERRARD, Jane
Appointed Date: 10 January 2005

Director
BRIERLEY-JONES, Charles
Appointed Date: 08 January 2002
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2005
Appointed Date: 16 January 2002

Secretary
WILLIAMS, Sandra
Resigned: 01 January 2003
Appointed Date: 08 January 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Persons With Significant Control

Mr Charles Brierley Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CBJ INVESTMENTS LIMITED Events

18 May 2017
Confirmation statement made on 18 May 2017 with updates
18 May 2017
Director's details changed for Mr Charles Brierley Jones on 1 May 2014
17 Jan 2017
Director's details changed for Mr Charles Brierley Jones on 14 November 2016
17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 44 more events
16 Jan 2002
Director resigned
16 Jan 2002
New secretary appointed
16 Jan 2002
New director appointed
16 Jan 2002
Registered office changed on 16/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
08 Jan 2002
Incorporation

CBJ INVESTMENTS LIMITED Charges

3 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 mealhouse court atherton wigan gtr manchester. By way of…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of hale road widnes…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 365 to 369 (odd) hale road, widnes, cheshire. By way of…
8 April 2002
Debenture
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…