Background WavePink WaveYellow Wave

CHJ INVESTMENTS LTD (08616690)

CHJ INVESTMENTS LTD (08616690) is an active UK company. incorporated on 19 July 2013. with registered office in Whitley Bay. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHJ INVESTMENTS LTD has been registered for 12 years. Current directors include SAMPY, Charles Christopher.

Company Number
08616690
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
3 Percy Gardens, Whitley Bay, NE25 8RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMPY, Charles Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHJ INVESTMENTS LTD

CHJ INVESTMENTS LTD is an active company incorporated on 19 July 2013 with the registered office located in Whitley Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHJ INVESTMENTS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08616690

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

3 Percy Gardens Whitley Bay, NE25 8RF,

Previous Addresses

57 Fallowfield Leam Lane Estate Gateshead NE10 8QD United Kingdom
From: 19 July 2013To: 6 August 2013
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 13
Funding Round
Nov 13
Funding Round
Apr 15
Loan Secured
May 18
Loan Secured
Feb 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SAMPY, Claire Louise

Active
Coniscliffe Road, DarlingtonDL3 7RT
Secretary
Appointed 19 Jul 2013

SAMPY, Charles Christopher

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born June 1965
Director
Appointed 19 Jul 2013

Persons with significant control

1

Charles Sampy

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Incorporation Company
19 July 2013
NEWINCIncorporation