Background WavePink WaveYellow Wave

CJCH SOLICITORS LIMITED (10022407)

CJCH SOLICITORS LIMITED (10022407) is an active UK company. incorporated on 23 February 2016. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CJCH SOLICITORS LIMITED has been registered for 10 years. Current directors include WINTER, Jodi Elizabeth, WOOTTON, Maxwell James.

Company Number
10022407
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Williams House, Cardiff, CF10 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WINTER, Jodi Elizabeth, WOOTTON, Maxwell James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJCH SOLICITORS LIMITED

CJCH SOLICITORS LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CJCH SOLICITORS LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

10022407

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

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

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WINTER, Jodi Elizabeth

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born February 1975
Director
Appointed 01 Feb 2024

WOOTTON, Maxwell James

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born May 1991
Director
Appointed 01 Feb 2024

WOOTTON, Nicholas

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Secretary
Appointed 23 Feb 2016
Resigned 01 Feb 2024

CLARKE, Stephen

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1956
Director
Appointed 23 Feb 2016
Resigned 01 Feb 2024

HARTLAND, Timothy

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1962
Director
Appointed 23 Feb 2016
Resigned 01 Feb 2024

WOOTTON, Jacqueline Ann

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Born August 1959
Director
Appointed 23 Feb 2016
Resigned 01 Feb 2024

Persons with significant control

3

Mrs Jacqueline Wootton

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr. Timothy Hartland

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Clarke

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

Nature of Control

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

Filing History

26

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Incorporation Company
23 February 2016
NEWINCIncorporation