C J S SOLUTIONS & SUPPORT LTD

Register to unlock more data on OkredoRegister

C J S SOLUTIONS & SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07022459

Incorporation date

17/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Europa House Pivington Mill, Pluckley, Ashford, Kent TN27 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon01/04/2026
Registration of charge 070224590010, created on 2026-03-31
dot icon31/03/2026
Registration of charge 070224590009, created on 2026-03-31
dot icon27/03/2026
Registration of charge 070224590008, created on 2026-03-27
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon21/11/2025
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Unit 4, Europa House Pivington Mill Pluckley Ashford Kent TN27 0PG on 2025-11-21
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Registration of charge 070224590007, created on 2024-12-18
dot icon09/12/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon06/12/2024
Registration of charge 070224590006, created on 2024-12-06
dot icon01/11/2024
Satisfaction of charge 1 in full
dot icon18/10/2024
Registration of charge 070224590005, created on 2024-10-16
dot icon11/10/2024
Registration of charge 070224590004, created on 2024-10-11
dot icon30/09/2024
Registration of charge 070224590003, created on 2024-09-30
dot icon09/08/2024
Registration of charge 070224590002, created on 2024-08-09
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon09/01/2019
Change of details for Mr Christopher James Stanford as a person with significant control on 2018-12-19
dot icon09/01/2019
Director's details changed for Mr. Christopher James Stanford on 2018-12-19
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon30/11/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2017
Compulsory strike-off action has been discontinued
dot icon25/10/2017
Registered office address changed from 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2017-10-25
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon25/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon25/02/2016
Registered office address changed from 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH England to 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH on 2016-02-25
dot icon25/02/2016
Director's details changed for Mr. Christopher James Stanford on 2015-01-30
dot icon25/02/2016
Registered office address changed from Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ to 2 Progress Estate the Progress Estate Bircholt Road Maidstone Kent ME15 9YH on 2016-02-25
dot icon27/01/2016
Termination of appointment of Simon Barclay Becks as a secretary on 2016-01-18
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/01/2015
Secretary's details changed for Simon Barclay Becks on 2014-06-06
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Registered office address changed from Unit 37 Integra Business Park Bircholt Maidstone Unit 37 Integra Business Park Bircholt Road Maidstone Kent ME15 9GQ on 2013-11-19
dot icon19/11/2013
Registered office address changed from Integra Park 37 Integra Park Bircholt Road Maidstone Kent on 2013-11-19
dot icon19/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 23-25 the Broadway Maidstone Kent ME16 8QX on 2013-11-19
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon24/05/2011
Registered office address changed from the Maidstone Studios, New Cut Road, Vinters Park, Maidstone, Kent ME14 5NZ U.K. on 2011-05-24
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon28/09/2010
Statement of capital following an allotment of shares on 2009-09-17
dot icon18/11/2009
Appointment of Christopher James Stanford as a director
dot icon29/10/2009
Appointment of Simon Barclay Becks as a secretary
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon18/09/2009
Appointment terminated director ela shah
dot icon18/09/2009
Appointment terminated secretary ashok bhardwaj
dot icon18/09/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon17/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-6.20 % *

* during past year

Cash in Bank

£36,202.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.12K
-
0.00
38.59K
-
2022
1
2.53K
-
0.00
36.20K
-
2022
1
2.53K
-
0.00
36.20K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.53K £Descended-18.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.20K £Descended-6.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanford, Christopher James, Mr.
Director
17/09/2009 - Present
3

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 SOLUTIONS & SUPPORT LTD

C J S SOLUTIONS & SUPPORT LTD is an(a) Active company incorporated on 17/09/2009 with the registered office located at Unit 4, Europa House Pivington Mill, Pluckley, Ashford, Kent TN27 0PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C J S SOLUTIONS & SUPPORT LTD?

toggle

C J S SOLUTIONS & SUPPORT LTD is currently Active. It was registered on 17/09/2009 .

Where is C J S SOLUTIONS & SUPPORT LTD located?

toggle

C J S SOLUTIONS & SUPPORT LTD is registered at Unit 4, Europa House Pivington Mill, Pluckley, Ashford, Kent TN27 0PG.

What does C J S SOLUTIONS & SUPPORT LTD do?

toggle

C J S SOLUTIONS & SUPPORT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C J S SOLUTIONS & SUPPORT LTD have?

toggle

C J S SOLUTIONS & SUPPORT LTD had 1 employees in 2022.

What is the latest filing for C J S SOLUTIONS & SUPPORT LTD?

toggle

The latest filing was on 01/04/2026: Registration of charge 070224590010, created on 2026-03-31.