CJS PORTSMOUTH LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
CJS PORTSMOUTH LIMITED is a Private Limited Company from PORTSMOUTH and has the status: Active.
CJS PORTSMOUTH LIMITED was incorporated 21 years ago on 25/10/2002 and has the registered number: 04574141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CJS PORTSMOUTH LIMITED was incorporated 21 years ago on 25/10/2002 and has the registered number: 04574141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CJS PORTSMOUTH LIMITED - PORTSMOUTH
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASPEN HOUSE
PORTSMOUTH
HAMPSHIRE
PO3 5RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TERRI CHRISTINA GRAY | Aug 1965 | British | Director | 2002-12-04 | CURRENT |
MR DAVID ROY GRAY | May 1961 | British | Director | 2002-12-04 | CURRENT |
MR DAVID BAKER | Jan 1948 | British | Director | 2002-11-18 | CURRENT |
MRS TERRI CHRISTINA GRAY | Aug 1965 | British | Secretary | 2005-11-21 | CURRENT |
MR KEITH CHURCHILL | Jan 1950 | British | Director | 2012-01-01 UNTIL 2023-11-18 | RESIGNED |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2002-10-25 UNTIL 2002-11-18 | RESIGNED | ||
MARTIN YOUNG | Oct 1965 | British | Director | 2002-12-04 UNTIL 2005-11-21 | RESIGNED |
DAVID CHARLES PUGSLEY | Nov 1949 | British | Director | 2002-12-04 UNTIL 2011-12-31 | RESIGNED |
MARTIN YOUNG | Oct 1965 | British | Secretary | 2002-12-04 UNTIL 2005-11-21 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2002-10-25 UNTIL 2002-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Roy Gray | 2016-04-06 | 5/1961 | Portsmouth | Right to appoint and remove directors |
Cjs Holdings Limited | 2016-04-06 | Portsmouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Terri Christina Gray | 2016-04-06 | 8/1965 | Portsmouth | Right to appoint and remove directors |
Mr Keith Churchill | 2016-04-06 | 1/1950 | Portsmouth | Right to appoint and remove directors |
Mr David Baker | 2016-04-06 | 1/1948 | Portsmouth | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CJS_PORTSMOUTH_LIMITED - Accounts | 2023-08-03 | 31-12-2022 | £195,936 Cash £297,091 equity |
CJS_PORTSMOUTH_LIMITED - Accounts | 2022-08-27 | 31-12-2021 | £119,885 Cash £351,759 equity |
CJS_PORTSMOUTH_LIMITED - Accounts | 2021-09-23 | 31-12-2020 | £58,903 Cash £440,320 equity |
CJS_PORTSMOUTH_LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £6,089 Cash £208,069 equity |
CJS_PORTSMOUTH_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £20,073 Cash £223,097 equity |
CJS Portsmouth Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-13 | 31-12-2017 | £33,098 Cash £246,017 equity |
CJS Portsmouth Limited - Accounts to registrar - small 17.1 | 2017-09-28 | 31-12-2016 | £8,101 Cash £251,679 equity |
CJS Portsmouth Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £56,875 Cash £240,487 equity |
CJS Portsmouth Limited - Limited company - abbreviated - 11.6 | 2015-09-26 | 31-12-2014 | £73,067 Cash £238,831 equity |
CJS Portsmouth Limited - Limited company - abbreviated - 11.0.0 | 2014-09-19 | 31-12-2013 | £20,862 Cash £159,876 equity |