C&SJ LIMITED

Register to unlock more data on OkredoRegister

C&SJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496536

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent ME20 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/02/2022
Resolutions
dot icon04/02/2022
Statement of capital following an allotment of shares on 2016-07-26
dot icon04/02/2022
Statement of capital following an allotment of shares on 2016-07-26
dot icon04/02/2022
Statement of capital following an allotment of shares on 2016-07-26
dot icon21/01/2022
Certificate of change of name
dot icon21/01/2022
Appointment of Mr Simon Neill Jenner as a secretary on 2021-12-10
dot icon17/12/2021
Director's details changed for Mr Simon Neill Jenner on 2021-12-17
dot icon17/12/2021
Director's details changed for Mr Christopher Richard Jenner on 2021-12-17
dot icon17/12/2021
Cessation of Sarah Jane White as a person with significant control on 2021-12-10
dot icon17/12/2021
Cessation of Esmond Thomas Lyndon White as a person with significant control on 2021-12-10
dot icon17/12/2021
Notification of Jensen Brothers Ltd as a person with significant control on 2021-12-10
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon17/12/2021
Termination of appointment of Sarah Jane White as a secretary on 2021-12-10
dot icon17/12/2021
Termination of appointment of Sarah Jane White as a director on 2021-12-10
dot icon17/12/2021
Termination of appointment of Esmond Thomas Lyndon White as a director on 2021-12-10
dot icon17/12/2021
Appointment of Mr Simon Neill Jenner as a director on 2021-12-10
dot icon17/12/2021
Appointment of Mr Christopher Richard Jenner as a director on 2021-12-10
dot icon14/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon23/08/2020
Change of details for Mr Esmond Thomas Lyndon White as a person with significant control on 2020-08-23
dot icon23/08/2020
Change of details for Mrs Sarah Jane White as a person with significant control on 2020-08-23
dot icon23/08/2020
Director's details changed for Mrs Sarah Jane White on 2020-08-23
dot icon23/08/2020
Director's details changed for Mr Esmond Thomas Lyndon White on 2020-08-23
dot icon23/08/2020
Director's details changed for Mr Esmond Thomas Lyndon White on 2020-08-23
dot icon23/08/2020
Director's details changed for Mrs Sarah Jane White on 2020-08-23
dot icon23/08/2020
Secretary's details changed for Mrs Sarah Jane White on 2020-08-23
dot icon23/08/2020
Director's details changed for Mr Esmond Thomas Lyndon White on 2020-08-23
dot icon10/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/10/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon07/08/2019
Change of details for Mrs Sarah Jane White as a person with significant control on 2019-08-07
dot icon07/08/2019
Change of details for Mr Esmond Thomas Lyndon White as a person with significant control on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Esmond Thomas Lyndon White on 2019-08-07
dot icon07/08/2019
Director's details changed for Mrs Sarah Jane White on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Esmond Thomas Lyndon White on 2019-08-07
dot icon07/08/2019
Director's details changed for Mrs Sarah Jane White on 2019-08-07
dot icon07/08/2019
Secretary's details changed for Mrs Sarah Jane White on 2019-08-07
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/07/2014
Registered office address changed from Aylesford Business Centre 17 High Street Aylesford Kent ME20 7AX to Unit 2 Service House 61-63 Rochester Road Aylesford Kent ME20 7BS on 2014-07-30
dot icon02/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 26/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 26/07/07; no change of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/12/2006
Return made up to 26/07/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/08/2005
Return made up to 26/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 26/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/08/2003
Return made up to 26/07/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon15/08/2002
Ad 30/07/02--------- £ si 100@1=100 £ ic 2/102
dot icon06/08/2002
Director resigned
dot icon26/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-235 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
234
133.70K
-
0.00
228.98K
-
2022
235
206.17K
-
0.00
196.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Christopher Richard
Director
10/12/2021 - Present
11
Jenner, Simon Neill
Director
10/12/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About C&SJ LIMITED

C&SJ LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent ME20 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&SJ LIMITED?

toggle

C&SJ LIMITED is currently Active. It was registered on 26/07/2002 .

Where is C&SJ LIMITED located?

toggle

C&SJ LIMITED is registered at Unit 2 Service House, 61-63 Rochester Road, Aylesford, Kent ME20 7BS.

What does C&SJ LIMITED do?

toggle

C&SJ LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for C&SJ LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-10 with no updates.