C J S SAFETY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

C J S SAFETY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935594

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 - 4 King Edward Road, Nuneaton CV11 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon22/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon31/10/2025
Registered office address changed from Units 1 - 4 King Edward Road Nuneaton CV11 4BQ England to Units 1 - 4 King Edward Road Nuneaton CV11 4GQ on 2025-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon12/06/2025
Second filing for the appointment of Mrs Rachel Fletcher as a director
dot icon09/06/2025
Change of details for Tyspen Limited as a person with significant control on 2020-12-02
dot icon09/06/2025
Termination of appointment of Simon Fletcher as a director on 2025-02-03
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/11/2024
Termination of appointment of Jacqueline Fletcher as a director on 2024-10-29
dot icon04/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon01/11/2024
Registration of charge 049355940002, created on 2024-10-29
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon11/10/2022
Appointment of Mrs Rachel Lesley Fletcher as a director on 2022-10-11
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/04/2021
Director's details changed for Mrs Jacqueline Fletcher on 2021-04-08
dot icon02/12/2020
Registered office address changed from Oakwood House, 111 Springhill Arley Coventry Warwickshire CV7 8FE to Units 1 - 4 King Edward Road Nuneaton CV11 4BQ on 2020-12-02
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/06/2019
Registration of charge 049355940001, created on 2019-06-14
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/02/2019
Termination of appointment of Clive Fletcher as a director on 2019-01-28
dot icon08/02/2019
Termination of appointment of Clive Fletcher as a secretary on 2019-01-28
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/04/2018
Director's details changed for Mr Simon Fletcher on 2018-04-13
dot icon27/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/12/2016
Confirmation statement made on 2016-10-17 with updates
dot icon06/09/2016
Resolutions
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Simon Fletcher on 2015-10-17
dot icon22/10/2015
Director's details changed for Clive Fletcher on 2015-10-17
dot icon22/10/2015
Director's details changed for Mrs Jacqueline Fletcher on 2015-10-17
dot icon22/10/2015
Secretary's details changed for Clive Fletcher on 2015-10-17
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon22/10/2012
Appointment of Mrs Jacqueline Fletcher as a director
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon02/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/12/2008
Return made up to 17/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/01/2008
Return made up to 17/10/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Registered office changed on 15/05/07 from: oakwood house 111 springhill arley coventry west midlands CV7 8FE
dot icon16/01/2007
Return made up to 17/10/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/10/2005
Return made up to 17/10/05; full list of members
dot icon20/10/2005
Location of register of members
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon04/11/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Registered office changed on 19/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

28
2022
change arrow icon+5.98 % *

* during past year

Cash in Bank

£870,047.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.25M
-
0.00
820.93K
-
2022
28
1.30M
-
0.00
870.05K
-
2022
28
1.30M
-
0.00
870.05K
-

Employees

2022

Employees

28 Descended-3 % *

Net Assets(GBP)

1.30M £Ascended3.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

870.05K £Ascended5.98 % *

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
Fletcher, Simon
Director
17/10/2003 - 03/02/2025
8
Fletcher, Jacqueline
Director
31/08/2012 - 29/10/2024
2
Fletcher, Rachel Lesley
Director
11/10/2022 - Present
6

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 SAFETY SYSTEMS LIMITED

C J S SAFETY SYSTEMS LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at Units 1 - 4 King Edward Road, Nuneaton CV11 4GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of C J S SAFETY SYSTEMS LIMITED?

toggle

C J S SAFETY SYSTEMS LIMITED is currently Active. It was registered on 17/10/2003 .

Where is C J S SAFETY SYSTEMS LIMITED located?

toggle

C J S SAFETY SYSTEMS LIMITED is registered at Units 1 - 4 King Edward Road, Nuneaton CV11 4GQ.

What does C J S SAFETY SYSTEMS LIMITED do?

toggle

C J S SAFETY SYSTEMS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does C J S SAFETY SYSTEMS LIMITED have?

toggle

C J S SAFETY SYSTEMS LIMITED had 28 employees in 2022.

What is the latest filing for C J S SAFETY SYSTEMS LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-08-31.