Background WavePink WaveYellow Wave

CJCH LEGAL LTD (15452031)

CJCH LEGAL LTD (15452031) is an active UK company. incorporated on 30 January 2024. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CJCH LEGAL LTD has been registered for 2 years. Current directors include ROBERTS-REES, Amy, SUMMERS, Natalie, WINTER, Jodi Elizabeth and 1 others.

Company Number
15452031
Status
active
Type
ltd
Incorporated
30 January 2024
Age
2 years
Address
Williams House, Cardiff, CF10 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ROBERTS-REES, Amy, SUMMERS, Natalie, 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 LEGAL LTD

CJCH LEGAL LTD is an active company incorporated on 30 January 2024 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CJCH LEGAL LTD was registered 2 years ago.(SIC: 69102)

Status

active

Active since 2 years ago

Company No

15452031

LTD Company

Age

2 Years

Incorporated 30 January 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

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

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROBERTS-REES, Amy

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born November 1985
Director
Appointed 14 Oct 2024

SUMMERS, Natalie

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born January 1987
Director
Appointed 14 Oct 2024

WINTER, Jodi Elizabeth

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born February 1975
Director
Appointed 30 Jan 2024

WOOTTON, Maxwell James

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born May 1991
Director
Appointed 30 Jan 2024

BRYANT, Catherine Ann

Resigned
11-15 Columbus Walk, CardiffCF10 4BY
Born December 1984
Director
Appointed 14 Oct 2024
Resigned 29 Jul 2025

Persons with significant control

2

Ms Jodi Elizabeth Winter

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Maxwell James Wootton

Active
11-15 Columbus Walk, CardiffCF10 4BY
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
21 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2025
RESOLUTIONSResolutions
Memorandum Articles
13 October 2025
MAMA
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Memorandum Articles
22 September 2024
MAMA
Incorporation Company
30 January 2024
NEWINCIncorporation