Background WavePink WaveYellow Wave

C & J FAMILY INVESTMENTS LIMITED (12476453)

C & J FAMILY INVESTMENTS LIMITED (12476453) is an active UK company. incorporated on 21 February 2020. with registered office in Opus Avenue. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. C & J FAMILY INVESTMENTS LIMITED has been registered for 6 years. Current directors include CHISHOLM, Charles William, CHISHOLM, Joanne Michelle.

Company Number
12476453
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Hethertons Solicitors Tudor Court, Opus Avenue, YO26 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHISHOLM, Charles William, CHISHOLM, Joanne Michelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & J FAMILY INVESTMENTS LIMITED

C & J FAMILY INVESTMENTS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Opus Avenue. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. C & J FAMILY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12476453

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Hethertons Solicitors Tudor Court York Business Park Opus Avenue, YO26 6RS,

Previous Addresses

Bhp Chartered Accountants 1st Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England
From: 21 February 2020To: 23 July 2024
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
May 20
New Owner
May 22
Funding Round
May 22
Loan Secured
Sept 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHISHOLM, Charles William

Active
Tudor Court, Opus AvenueYO26 6RS
Born March 1970
Director
Appointed 21 Feb 2020

CHISHOLM, Joanne Michelle

Active
Tudor Court, Opus AvenueYO26 6RS
Born June 1968
Director
Appointed 21 Feb 2020

Persons with significant control

2

Mrs Joanne Michelle Chisholm

Active
Tudor Court, Opus AvenueYO26 6RS
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Apr 2020

Mr Charles William Chisholm

Active
Tudor Court, Opus AvenueYO26 6RS
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Capital Name Of Class Of Shares
16 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Incorporation Company
21 February 2020
NEWINCIncorporation