logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Keith Philip Ward
    Born in March 1952
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Meghjee-caine, Shama
    Born in March 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ now
    OF - Director → CIF 0
    Mrs Shama Meghjee-caine
    Born in March 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Amos, Michael
    Born in August 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ now
    OF - Director → CIF 0
    Mr Michael Amos
    Born in August 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 1
  • Cooper, Richard James
    Director born in December 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2014-01-28
    OF - Director → CIF 0
parent relation
Company in focus

CDJ (WESTERN) LTD

Previous name
CDJ (WESTERN) LTD - 2025-09-05
Standard Industrial Classification
69203 - Tax Consultancy
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31
Fixed Assets - Investments
308,805 GBP2024-05-31
308,805 GBP2023-05-31
Debtors
4,034 GBP2024-05-31
3,651 GBP2023-05-31
Cash at bank and in hand
35,062 GBP2024-05-31
32,270 GBP2023-05-31
Current Assets
39,096 GBP2024-05-31
35,921 GBP2023-05-31
Creditors
Current
13,058 GBP2024-05-31
9,505 GBP2023-05-31
Net Current Assets/Liabilities
26,038 GBP2024-05-31
26,416 GBP2023-05-31
Total Assets Less Current Liabilities
334,843 GBP2024-05-31
335,221 GBP2023-05-31
Equity
Called up share capital
1,003 GBP2024-05-31
1,003 GBP2023-05-31
Retained earnings (accumulated losses)
333,840 GBP2024-05-31
334,218 GBP2023-05-31
Equity
334,843 GBP2024-05-31
335,221 GBP2023-05-31
Investments in Group Undertakings
Cost valuation
308,805 GBP2023-05-31
Investments in Group Undertakings
308,805 GBP2024-05-31
308,805 GBP2023-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
500 GBP2024-05-31
500 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
3,534 GBP2024-05-31
3,151 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
4,034 GBP2024-05-31
3,651 GBP2023-05-31
Amounts owed to group undertakings
Current
100 GBP2024-05-31
100 GBP2023-05-31
Other Taxation & Social Security Payable
Current
12,958 GBP2024-05-31
9,405 GBP2023-05-31

Related profiles found in government register
  • CDJ (WESTERN) LTD
    Info
    CDJ (WESTERN) LTD - 2025-09-05
    Registered number 08004531
    icon of addressUnits Scf 1&2 South Core, Western Int Market Hayes Road, Southall UB2 5XJ
    PRIVATE LIMITED COMPANY incorporated on 2012-03-23 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • CDJ (WESTERN) LIMITED
    S
    Registered number 08004531
    icon of addressScf1&2, South Core, Western Intl Market Ltd, Hayes Road, Southall, Middlesex, United Kingdom, UB2 5XJ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CDJ (WESTERN) LIMITED
    S
    Registered number 08004531
    icon of addressUnits Scf 1 & 2 South Core, Western International Market, Hayes Road, Southall, Middlesex, United Kingdom, UB2 5XJ
    Limited Company in Units Scf1& 2 Southcorwestern International Market, England And Wales
    CIF 2
  • CDJ (WESTERN) LIMITED
    S
    Registered number 08004531
    icon of addressUnits Scf 1 & 2, Western International Market, Hayes Road, Southall, Middlesex, England, UB2 5XJ
    Limited in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CDJ (WESTERN) PROPERTY MANAGEMENT LIMITED - 2025-09-04
    icon of addressScf 1&2, South Core Western International Market, Hayes Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    GOODHAVEN LIMITED - 2012-04-03
    icon of addressUnits Scf 1 & 2 South Core Western International Market, Hayes Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    JVR JERROM SECRETARY LIMITED - 2004-11-12
    BRANCHWAVE LIMITED - 2002-12-13
    icon of addressUnits Scf 1 & 2 South Core Western International, Market Hayes Road, Southall, Middlesex
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressScf 1&2, South Core Western International Market Centre, Hayes Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • COOPER DAWN AND JERROM (UK) LIMITED - 2004-06-04
    JVR JERROM (UK) LIMITED - 2004-05-19
    icon of addressUnits Scf 1 & 2 South Core Western Int Market, Hayes Road, Southall, Middlesex
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    444,328 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-29
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.