Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJN PROPERTIES LIMITED
Company Information for

CJN PROPERTIES LIMITED

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, DORSET, BH21 7SF,
Company Registration Number
03472947
Private Limited Company
Active

Company Overview

About Cjn Properties Ltd
CJN PROPERTIES LIMITED was founded on 1997-11-28 and has its registered office in Wimborne. The organisation's status is listed as "Active". Cjn Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CJN PROPERTIES LIMITED
 
Legal Registered Office
4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
DORSET
BH21 7SF
Other companies in BH21
 
Filing Information
Company Number 03472947
Company ID Number 03472947
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 15:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CJN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CJN PROPERTIES LIMITED
The following companies were found which have the same name as CJN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CJN PROPERTIES, LLC 1511 ROUTE 22 LAKEVIEW PLAZA BREWSTER NY 10509 Active Company formed on the 2002-09-12
CJN PROPERTIES, LTD. 301 CONGRESS AVE STE 1910 AUSTIN TX 78701 Active Company formed on the 2014-12-03
CJN PROPERTIES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Revoked Company formed on the 2006-09-11
CJN PROPERTIES, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-06-11
CJN PROPERTIES, INC. 1111 LINCOLN RD MALL MIAMI BEACH FL 33139 Inactive Company formed on the 1985-08-05
CJN Properties, LLC 2619 S. Zephyr Ct. Lakewood CO 80227 Good Standing Company formed on the 2017-05-31
CJN PROPERTIES LLC Georgia Unknown
CJN PROPERTIES LLC New Jersey Unknown
CJN PROPERTIES LLC Georgia Unknown

Company Officers of CJN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WARD GOODMAN COMPANY SERVICES LIMITED
Company Secretary 1999-05-07
JULIE ANN DAVANZO
Director 2012-12-07
TULLIO JUNIOR DAVANZO
Director 2016-05-01
JASON SIMPSON GANNER
Director 2016-04-01
JULIE ANNE GANNER
Director 1999-02-06
LUKE GOLLINGS
Director 1999-02-06
LILLY ANN GRAINGER
Director 2015-11-18
LAURA KNIGHT
Director 2005-09-01
STUART RUSSELL KNIGHT
Director 2005-09-01
LB TRAINING AND DEVELOPMENT LIMITED
Director 2016-08-10
BEN LOUIS LORTIE
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH DEAN
Director 2014-04-17 2016-08-10
PHILLIP DEAN
Director 2014-04-17 2016-08-10
CARYL JANE THOMAS
Director 1999-02-06 2016-01-05
ANDRIY KISEL
Director 2007-11-09 2014-04-16
CATHERINE SUSAN FARRANT
Director 2000-08-18 2012-12-07
SUSAN RUTH BALFOUR
Director 2002-07-19 2007-11-09
ALLAN ORCHARD
Director 2002-08-23 2005-09-01
CECILIA ORCHARD
Director 2002-08-23 2005-09-01
SIMON MICHAEL WILLCOX
Director 1997-11-28 2002-08-23
ANNETTE ZITA D'ABREO
Director 1999-02-06 2002-05-31
ANTHONY EDWARD BARNES
Director 1999-02-06 2000-08-18
SEAN KEINEY
Company Secretary 1997-11-28 1999-05-07
SIMON MICHAEL WILLCOX
Company Secretary 1999-02-06 1999-05-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-28 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARD GOODMAN COMPANY SERVICES LIMITED KUDOS PUBLIC RELATIONS LIMITED Company Secretary 2007-03-26 CURRENT 1999-09-29 Liquidation
WARD GOODMAN COMPANY SERVICES LIMITED EUROSPORTS HORSES LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Dissolved 2016-05-31
WARD GOODMAN COMPANY SERVICES LIMITED HS MANAGEMENT SYSTEMS LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2013-10-29
WARD GOODMAN COMPANY SERVICES LIMITED HK FINANCIAL ADVICE SERVICE LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
WARD GOODMAN COMPANY SERVICES LIMITED BEAVER WESTMINSTER LIMITED Company Secretary 2004-12-17 CURRENT 2004-12-17 Active
WARD GOODMAN COMPANY SERVICES LIMITED SHOWHIRE LIMITED Company Secretary 2004-03-03 CURRENT 2003-01-27 Active
WARD GOODMAN COMPANY SERVICES LIMITED 3RD PLANET CONNECTIONS LIMITED Company Secretary 2002-08-19 CURRENT 1997-10-10 Active
WARD GOODMAN COMPANY SERVICES LIMITED CLINICAL WASTE SOLUTIONS LIMITED Company Secretary 2002-08-09 CURRENT 2002-08-09 Active
WARD GOODMAN COMPANY SERVICES LIMITED STONEAUDIO UK LIMITED Company Secretary 2000-07-20 CURRENT 2000-03-29 Active
WARD GOODMAN COMPANY SERVICES LIMITED HYDROSCAPE LIMITED Company Secretary 1999-10-05 CURRENT 1998-01-21 Dissolved 2017-04-06
JASON SIMPSON GANNER SUN, MOON & STARS MANAGEMENT LIMITED Director 2001-10-03 CURRENT 2001-09-18 Dissolved 2015-04-28
STUART RUSSELL KNIGHT R T KNIGHT EYECARE LTD. Director 2012-04-05 CURRENT 2002-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-18CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-06-21AP01DIRECTOR APPOINTED MR JOHN LAIRD HARKNESS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL KNIGHT
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-01-05CH01Director's details changed for Laura Knight on 2021-01-04
2021-01-05CH04SECRETARY'S DETAILS CHNAGED FOR WARD GOODMAN COMPANY SERVICES LIMITED on 2021-01-04
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED EMMA KATE LIVERMORE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN LOUIS LORTIE
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-05AP01DIRECTOR APPOINTED MISS LUCY JO WALTERS
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GOLLINGS
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 6
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-05-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH DEAN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEAN
2017-01-20AP02Appointment of Lb Training and Development Limited as director on 2016-08-10
2016-10-18AP01DIRECTOR APPOINTED MR TULLIO JUNIOR DAVANZO
2016-10-18AP01DIRECTOR APPOINTED MR JASON SIMPSON GANNER
2016-10-18AP01DIRECTOR APPOINTED MISS LILLY ANN GRAINGER
2016-10-18AP01DIRECTOR APPOINTED MR BEN LOUIS LORTIE
2016-10-18CH01Director's details changed for Mrs Julie Ann Mellor on 2015-09-04
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CARYL JANE THOMAS
2016-04-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-17AR0104/01/16 ANNUAL RETURN FULL LIST
2015-05-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AP01DIRECTOR APPOINTED MRS HANNAH DEAN
2015-05-13AP01DIRECTOR APPOINTED MR PHILLIP DEAN
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-25AR0104/01/15 FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIY KISEL
2014-02-26AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-06AR0104/01/14 FULL LIST
2013-03-06RP04SECOND FILING WITH MUD 04/01/13 FOR FORM AR01
2013-03-06ANNOTATIONClarification
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FARRANT
2013-02-18AP01DIRECTOR APPOINTED MRS JULIE ANN MELLOR
2013-02-04AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-29AR0104/01/13 FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE CROTHALL / 29/06/2009
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYL JANE THOMAS / 01/05/2010
2012-03-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-13AR0104/01/12 FULL LIST
2011-03-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-31AR0104/01/11 FULL LIST
2010-02-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-25AR0104/01/10 FULL LIST
2009-03-24363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-09AA30/11/08 TOTAL EXEMPTION SMALL
2008-04-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-19363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-24363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-19363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-15363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-02288bDIRECTOR RESIGNED
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-02-13363aRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-29363aRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS; AMEND
2001-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 28/11/00; CHANGE OF MEMBERS
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EL
2000-09-06MISCAMENDING 882R ISS 12/05/99
2000-09-0588(2)RAD 01/12/98--------- £ SI 4@1
2000-09-04AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-29363sRETURN MADE UP TO 28/11/99; NO CHANGE OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-05-20288bSECRETARY RESIGNED
1999-05-20288bSECRETARY RESIGNED
1999-05-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CJN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CJN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CJN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CJN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CJN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJN PROPERTIES LIMITED
Trademarks
We have not found any records of CJN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CJN PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CJN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CJN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.