Background WavePink WaveYellow Wave

CJH LAND LIMITED (03148971)

CJH LAND LIMITED (03148971) is an active UK company. incorporated on 22 January 1996. with registered office in Flax Bourton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CJH LAND LIMITED has been registered for 30 years. Current directors include GLOVER, Christopher Simon, GLOVER, Karen, HILES, Kristiane Jane and 1 others.

Company Number
03148971
Status
active
Type
ltd
Incorporated
22 January 1996
Age
30 years
Address
The Gatehouse 9 Farleigh Court, Flax Bourton, BS48 1UR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GLOVER, Christopher Simon, GLOVER, Karen, HILES, Kristiane Jane, HILES, Matthew John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJH LAND LIMITED

CJH LAND LIMITED is an active company incorporated on 22 January 1996 with the registered office located in Flax Bourton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CJH LAND LIMITED was registered 30 years ago.(SIC: 68310)

Status

active

Active since 30 years ago

Company No

03148971

LTD Company

Age

30 Years

Incorporated 22 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Gatehouse 9 Farleigh Court Old Weston Road Flax Bourton, BS48 1UR,

Timeline

7 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jan 96
Capital Reduction
Jan 15
Loan Secured
Apr 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 21
Director Joined
Mar 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLOVER, Christopher Simon

Active
65 Dark Lane, BristolBS48 3NT
Born September 1967
Director
Appointed 22 Jan 1996

GLOVER, Karen

Active
The Gatehouse 9 Farleigh Court, Flax BourtonBS48 1UR
Born August 1960
Director
Appointed 05 Mar 2021

HILES, Kristiane Jane

Active
The Gatehouse 9 Farleigh Court, Flax BourtonBS48 1UR
Born September 1973
Director
Appointed 05 Mar 2021

HILES, Matthew John

Active
22 Warner Close, BristolBS49 4TA
Born December 1973
Director
Appointed 03 Jan 2006

HILL, Graham John

Resigned
Briarside,, BristolBS40 5NX
Secretary
Appointed 01 Sept 2006
Resigned 11 Jun 2025

WILLIAMS, Sandra Mary

Resigned
93 Hengrove Lane, BristolBS14 9DH
Secretary
Appointed 22 Jan 1996
Resigned 01 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 1996
Resigned 22 Jan 1996

HILES, Winston John

Resigned
Streamcross, BristolBS19 3QB
Born November 1941
Director
Appointed 22 Jan 1996
Resigned 14 Sept 2016

HILL, Graham John

Resigned
Briarside,, BristolBS40 5NX
Born March 1948
Director
Appointed 22 Jan 1996
Resigned 14 Sept 2016

Persons with significant control

2

Mr Christopher Simon Glover

Active
The Gatehouse 9 Farleigh Court, Flax BourtonBS48 1UR
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Matthew John Hiles

Active
The Gatehouse 9 Farleigh Court, Flax BourtonBS48 1UR
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Legacy
28 September 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
13 December 2002
169169
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
6 February 1998
288cChange of Particulars
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
88(2)R88(2)R
Legacy
11 February 1996
224224
Legacy
30 January 1996
288288
Incorporation Company
22 January 1996
NEWINCIncorporation