C.J.S ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

C.J.S ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06257826

Incorporation date

24/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

65 Bells Road, Gorleston, Great Yarmouth NR31 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon23/03/2026
Micro company accounts made up to 2025-08-31
dot icon03/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon12/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon08/12/2019
Registered office address changed from 46Avondale Road Gorleston Gt Yarmouth 46Avondale Road Gorleston Great Yarmouth Norfolk NR31 6DN to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 2019-12-08
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon31/05/2019
Termination of appointment of James Russell Gibbs as a director on 2019-05-22
dot icon31/05/2019
Termination of appointment of Sarah Louise Cornish as a director on 2019-05-22
dot icon31/05/2019
Termination of appointment of Daniel Cornish as a director on 2019-05-22
dot icon28/03/2019
Micro company accounts made up to 2018-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-08-31
dot icon14/07/2017
Notification of Sandra Gibbs as a person with significant control on 2016-05-01
dot icon28/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/10/2016
Director's details changed for Mrs Sandra Joan Gibbs on 2016-10-01
dot icon08/10/2016
Director's details changed for James Russell Gibbs on 2016-10-01
dot icon28/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon15/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Director's details changed for Sarah Louise Cornish on 2015-04-01
dot icon13/07/2015
Director's details changed for Carl Gibbs on 2015-04-01
dot icon03/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/05/2015
Appointment of Mr Daniel Cornish as a director on 2015-04-01
dot icon15/09/2014
Registered office address changed from 3 Leys Close Great Yarmouth Norfolk NR31 0HE to 46Avondale Road Gorleston Gt Yarmouth 46Avondale Road Gorleston Great Yarmouth Norfolk NR31 6DN on 2014-09-15
dot icon30/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/02/2014
Previous accounting period extended from 2013-05-31 to 2013-08-31
dot icon20/09/2013
Appointment of Mrs Sandra Joan Gibbs as a director
dot icon20/09/2013
Director's details changed for Sarah Louise Gibbs on 2013-09-20
dot icon20/09/2013
Termination of appointment of Sandra Gibbs as a secretary
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon16/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/06/2010
Director's details changed for James Russell Gibbs on 2010-03-31
dot icon04/06/2010
Director's details changed for Sarah Louise Gibbs on 2010-03-31
dot icon04/06/2010
Director's details changed for Carl Gibbs on 2010-03-31
dot icon17/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / carl gibbs / 01/05/2009
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Director's change of particulars / sarah gibbs / 01/05/2009
dot icon29/05/2009
Director's change of particulars / james gibbs / 01/05/2009
dot icon29/05/2009
Location of debenture register
dot icon29/05/2009
Secretary's change of particulars / sandra gibbs / 01/05/2009
dot icon29/05/2009
Registered office changed on 29/05/2009 from 3 leys close great yarmouth norfolk NR31 0HE united kingdom
dot icon09/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from the kings head hempnall road woodton bungay suffolk NR35 2LR
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2008
Return made up to 24/05/08; full list of members
dot icon02/07/2008
Location of register of members
dot icon02/07/2008
Location of debenture register
dot icon02/07/2008
Registered office changed on 02/07/2008 from the kings head kempnall road woodton bungay suffolk NR35 2LR
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Registered office changed on 25/07/07 from: 6 pine grove dereham norfolk NR19 1JX
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Registered office changed on 11/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon24/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
910.00
-
0.00
-
-
2022
2
8.00
-
0.00
-
-
2022
2
8.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.00 £Descended-99.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornish, Daniel Peter Charles
Director
01/04/2015 - 22/05/2019
2
Gibbs, Sandra Joan
Director
20/09/2013 - Present
-
Gibbs, Carl
Director
24/05/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J.S ENTERPRISES LIMITED

C.J.S ENTERPRISES LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at 65 Bells Road, Gorleston, Great Yarmouth NR31 6AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.S ENTERPRISES LIMITED?

toggle

C.J.S ENTERPRISES LIMITED is currently Active. It was registered on 24/05/2007 .

Where is C.J.S ENTERPRISES LIMITED located?

toggle

C.J.S ENTERPRISES LIMITED is registered at 65 Bells Road, Gorleston, Great Yarmouth NR31 6AG.

What does C.J.S ENTERPRISES LIMITED do?

toggle

C.J.S ENTERPRISES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C.J.S ENTERPRISES LIMITED have?

toggle

C.J.S ENTERPRISES LIMITED had 2 employees in 2022.

What is the latest filing for C.J.S ENTERPRISES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-08-31.