Company NameC & J Properties Ltd
Company StatusActive
Company Number08796508
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Coral Amy Neermul
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
Merseyside
CH60 2TU
Wales
Director NameMr Shane Jason Neermul
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
Merseyside
CH60 2TU
Wales
Director NameMr Shaun Sanjay Neermul
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PS
Wales
Director NameMr Christian Scullion
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaby Vale Cottage Willaston Road
Thornton Hough
Wirral
CH63 4JG
Wales
Secretary NameMrs Coral Amy Neermul
StatusCurrent
Appointed07 August 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address14 Tudor Way
Wirral
Merseyside
CH60 2TU
Wales
Director NameMr Jaiduth Neermul
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tudor Way
Wirral
Merseyside
CH60 2TU
Wales

Location

Registered Address170 Seabank Road
Wallasey
Wirral
CH45 1HG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christian Scullion
25.00%
Ordinary
25 at £1Coral Neermul
25.00%
Ordinary
25 at £1Shane Neermul
25.00%
Ordinary
25 at £1Shaun Neermul
25.00%
Ordinary

Financials

Year2014
Net Worth£135,221
Cash£16,682
Current Liabilities£65,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

5 February 2016Delivered on: 26 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 201 seabank road wallasey wirral.
Outstanding
12 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 5 stoney hey road wallasey wirral t/no MS196318.
Outstanding
9 December 2014Delivered on: 22 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24 alexandra drive rock ferry wirral.
Outstanding
22 September 2014Delivered on: 30 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 heath road bebington wirral.
Outstanding
20 August 2014Delivered on: 10 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 62 egerton park, rock ferry, wirral.
Outstanding

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Termination of appointment of Jaiduth Neermul as a director on 31 March 2019 (1 page)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101
(3 pages)
26 February 2016Registration of charge 087965080006, created on 5 February 2016 (40 pages)
26 February 2016Registration of charge 087965080006, created on 5 February 2016 (40 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(8 pages)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Registration of charge 087965080005, created on 12 February 2015 (44 pages)
20 February 2015Registration of charge 087965080005, created on 12 February 2015 (44 pages)
29 January 2015Registration of charge 087965080004, created on 23 January 2015 (40 pages)
29 January 2015Registration of charge 087965080004, created on 23 January 2015 (40 pages)
22 December 2014Registration of charge 087965080003, created on 9 December 2014 (40 pages)
22 December 2014Registration of charge 087965080003, created on 9 December 2014 (40 pages)
22 December 2014Registration of charge 087965080003, created on 9 December 2014 (40 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(8 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(8 pages)
30 September 2014Registration of charge 087965080002, created on 22 September 2014 (40 pages)
30 September 2014Registration of charge 087965080002, created on 22 September 2014 (40 pages)
10 September 2014Registration of charge 087965080001, created on 20 August 2014 (41 pages)
10 September 2014Registration of charge 087965080001, created on 20 August 2014 (41 pages)
7 August 2014Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mrs Coral Amy Neermul as a secretary on 7 August 2014 (2 pages)
25 July 2014Appointment of Mr Jaiduth Neermul as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Jaiduth Neermul as a director on 25 July 2014 (2 pages)
23 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)