Background WavePink WaveYellow Wave

CJCH INVESTMENTS LIMITED (09610969)

CJCH INVESTMENTS LIMITED (09610969) is an active UK company. incorporated on 27 May 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CJCH INVESTMENTS LIMITED has been registered for 10 years. Current directors include DEVINE, Wayne, WINTER-DEVINE, Jodi Elizabeth, WOOTTON, Maxwell James.

Company Number
09610969
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Williams House, Cardiff, CF10 4BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEVINE, Wayne, WINTER-DEVINE, Jodi Elizabeth, WOOTTON, Maxwell James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJCH INVESTMENTS LIMITED

CJCH INVESTMENTS LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CJCH INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09610969

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Williams House 11-15 Columbus Walk Cardiff, CF10 4BY,

Previous Addresses

48 the Parade Cardiff CF24 3AB Wales
From: 27 May 2015To: 15 January 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Oct 15
Director Left
Oct 15
Director Joined
Feb 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Nov 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Jan 25
1
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEVINE, Wayne

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1963
Director
Appointed 22 Oct 2024

WINTER-DEVINE, Jodi Elizabeth

Active
11-15, Columbus Walk, CardiffCF10 4BY
Born February 1975
Director
Appointed 04 Feb 2019

WOOTTON, Maxwell James

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born May 1991
Director
Appointed 22 Oct 2024

WOOTTON, Nicholas

Resigned
Westbourne Road, PenarthCF64 5BQ
Secretary
Appointed 27 May 2015
Resigned 22 Oct 2024

CLARKE, Stephen

Resigned
Stanton Way, PenarthCF64 5RQ
Born August 1956
Director
Appointed 27 May 2015
Resigned 30 Jun 2020

HARTLAND, Timothy

Resigned
Roseberry Place, PenarthCF64 3LJ
Born August 1962
Director
Appointed 27 May 2015
Resigned 22 Oct 2024

WILKINS, John

Resigned
Palace Road, CardiffCF5 2AF
Born May 1974
Director
Appointed 27 May 2015
Resigned 10 Sept 2015

WOOTTON, Jacqueline Ann

Resigned
Westbourne Road, PenarthCF64 5BQ
Born August 1959
Director
Appointed 27 May 2015
Resigned 22 Oct 2024

Persons with significant control

7

3 Active
4 Ceased

Mr Nicholas Wootton

Active
28 Whitecliffe Drive, PenarthCF64 5RY
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2022

Mrs Jacqueline Wootton

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020
Ceased 31 Oct 2022

Mrs Jodi Elizabeth Winter Devine

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020

Mr Tim Hartland

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2020

Mr Stephen Clarke

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Tim Hartland

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mrs Jaqueline Wootton

Ceased
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Resolution
8 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Incorporation Company
27 May 2015
NEWINCIncorporation