CJS HOLDINGS LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
CJS HOLDINGS LIMITED is a Private Limited Company from PORTSMOUTH and has the status: Active.
CJS HOLDINGS LIMITED was incorporated 21 years ago on 11/11/2002 and has the registered number: 04586152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CJS HOLDINGS LIMITED was incorporated 21 years ago on 11/11/2002 and has the registered number: 04586152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CJS HOLDINGS LIMITED - PORTSMOUTH
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
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 |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TERRI CHRISTINA GRAY | Aug 1965 | British | Director | 2005-11-21 | CURRENT |
MR DAVID BAKER | Jan 1948 | British | Secretary | 2002-11-11 | CURRENT |
MR DAVID ROY GRAY | May 1961 | British | Director | 2016-10-18 | CURRENT |
MR DAVID BAKER | Jan 1948 | British | Director | 2002-11-11 | CURRENT |
GAYNOR SUZANNE BAKER | May 1948 | British | Director | 2002-11-11 | CURRENT |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2002-11-11 UNTIL 2002-11-12 | RESIGNED | ||
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2002-11-11 UNTIL 2002-11-12 | RESIGNED | ||
MR KEITH CHURCHILL | Jan 1950 | British | Director | 2016-10-18 UNTIL 2023-11-18 | RESIGNED |
MRS TERRI CHRISTINA GRAY | Aug 1965 | British | Secretary | 2002-11-11 UNTIL 2005-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Graychurch Limited | 2018-07-24 | Portsmouth Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Roy Gray | 2016-04-06 | 5/1961 | Portsmouth | Right to appoint and remove directors |
Mr David Baker | 2016-04-06 | 1/1948 | Portsmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
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 |
Mrs Gaynor Suzanne Baker | 2016-04-06 | 5/1948 | Portsmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CJS_HOLDINGS_LIMITED - Accounts | 2023-08-03 | 31-12-2022 | £464,874 equity |
CJS_HOLDINGS_LIMITED - Accounts | 2022-08-27 | 31-12-2021 | £439,336 equity |
CJS_HOLDINGS_LIMITED - Accounts | 2021-09-23 | 31-12-2020 | £408,478 equity |
CJS_HOLDINGS_LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £348,775 equity |
CJS_HOLDINGS_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £289,667 equity |
CJS Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-13 | 31-12-2017 | £235,922 equity |
CJS Holdings Limited - Accounts to registrar - small 17.1 | 2017-09-28 | 31-12-2016 | £181,565 equity |
CJS Holdings Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £67,307 equity |
CJS Holdings Limited - Limited company - abbreviated - 11.6 | 2015-09-26 | 31-12-2014 | £183,372 equity |
CJS Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-09-19 | 31-12-2013 | £5 Cash £197,020 equity |