Background WavePink WaveYellow Wave

CJOHN HOLDINGS LIMITED (11179063)

CJOHN HOLDINGS LIMITED (11179063) is an active UK company. incorporated on 31 January 2018. with registered office in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CJOHN HOLDINGS LIMITED has been registered for 8 years. Current directors include BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John.

Company Number
11179063
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJOHN HOLDINGS LIMITED

CJOHN HOLDINGS LIMITED is an active company incorporated on 31 January 2018 with the registered office located in Newton-Le-Willows. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CJOHN HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11179063

LTD Company

Age

8 Years

Incorporated 31 January 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Kingdom House Woodlands Park, Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

83B High Street Gillingham Kent ME7 1BL England
From: 18 April 2019To: 4 November 2024
1 Westfield Place Harpenden AL5 4LS United Kingdom
From: 31 January 2018To: 18 April 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 29 Oct 2024

BARTON, Terence

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 29 Oct 2024

WHITTLE, Nigel John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

RAYNER, Colin John

Resigned
High Street, GillinghamME7 1BL
Born December 1967
Director
Appointed 31 Jan 2018
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Colin John Rayner

Ceased
High Street, GillinghamME7 1BL
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 February 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Legacy
7 June 2018
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
24 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2018
NEWINCIncorporation