C S J CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

C S J CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07073139

Incorporation date

11/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon19/03/2026
Information not on the register a notification of the appointment of a director was removed on 18/03/2026 as it is no longer considered to form part of the register.
dot icon19/03/2026
Information not on the register a notification of the termination of a director was removed on 18/03/2026 as it is no longer considered to form part of the register.
dot icon19/03/2026
Information not on the register a notification of the termination of a director was removed on 18/03/2026 as it is no longer considered to form part of the register.
dot icon19/03/2026
Information not on the register a notification of the appointment of a director was removed on 18/03/2026 as it is no longer considered to form part of the register.
dot icon26/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon08/04/2025
Previous accounting period shortened from 2024-11-30 to 2024-08-31
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon07/11/2024
Termination of appointment of Garry Shaun Taylor as a director on 2024-10-31
dot icon07/11/2024
Termination of appointment of Steven Cresswell as a director on 2024-10-31
dot icon12/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/03/2023
Appointment of Mr Joe Christopher Radford as a director on 2023-03-13
dot icon20/03/2023
Change of details for Csj Holdings Limited as a person with significant control on 2023-03-13
dot icon17/03/2023
Termination of appointment of Nathan Mckenzie Radford as a director on 2023-03-13
dot icon17/03/2023
Termination of appointment of Karen Radford as a director on 2023-03-13
dot icon14/03/2023
Registration of charge 070731390002, created on 2023-03-13
dot icon13/03/2023
Cessation of Nathan Radford as a person with significant control on 2023-03-13
dot icon13/03/2023
Cessation of Karen Radford as a person with significant control on 2023-03-13
dot icon13/03/2023
Notification of Csj Holdings Limited as a person with significant control on 2023-03-13
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon30/06/2021
Change of share class name or designation
dot icon30/06/2021
Memorandum and Articles of Association
dot icon30/06/2021
Resolutions
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon02/12/2020
Change of details for Mr Nathan Radford as a person with significant control on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Nathan Radford on 2020-12-02
dot icon02/12/2020
Change of details for Mrs Karen Radford as a person with significant control on 2020-12-02
dot icon02/12/2020
Director's details changed for Mrs Karen Radford on 2020-12-02
dot icon02/12/2020
Termination of appointment of Karen Radford as a secretary on 2020-12-02
dot icon02/12/2020
Secretary's details changed for Karen Radford on 2020-12-02
dot icon13/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/08/2020
Appointment of Mr Lee Scott John Pipes as a director on 2020-08-06
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon14/12/2019
Resolutions
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/02/2018
Director's details changed for Mrs Karen Radford on 2018-02-26
dot icon27/02/2018
Change of details for Mrs Karen Radford as a person with significant control on 2018-02-26
dot icon27/02/2018
Director's details changed for Mr Nathan Radford on 2018-02-26
dot icon27/02/2018
Change of details for Mr Nathan Radford as a person with significant control on 2018-02-26
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/01/2016
Director's details changed for Mr Steven Cresswell on 2016-01-22
dot icon17/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-08-12
dot icon01/10/2013
Appointment of Mr Steven Cresswell as a director
dot icon01/10/2013
Appointment of Mr Garry Shaun Taylor as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/03/2012
Registered office address changed from , 143 Tamworth Road, Long Eaton Nottingham, Nottinghamshire, NG10 1BY, United Kingdom on 2012-03-27
dot icon17/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2009
Director's details changed for Mrs Karen Radford on 2009-11-24
dot icon11/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon+46.83 % *

* during past year

Cash in Bank

£1,731,604.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
2.05M
-
0.00
1.63M
-
2022
10
2.89M
-
0.00
1.18M
-
2023
11
1.68M
-
0.00
1.73M
-
2023
11
1.68M
-
0.00
1.73M
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

1.68M £Descended-41.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73M £Ascended46.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Karen
Director
11/11/2009 - 13/03/2023
3
Radford, Nathan Mckenzie
Director
11/11/2009 - 13/03/2023
7
Pipes, Lee Scott John
Director
06/08/2020 - Present
4
Radford, Joe Christopher
Director
13/03/2023 - Present
2
Taylor, Garry Shaun
Director
12/08/2013 - 31/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C S J CONSTRUCTION LTD

C S J CONSTRUCTION LTD is an(a) Active company incorporated on 11/11/2009 with the registered office located at The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C S J CONSTRUCTION LTD?

toggle

C S J CONSTRUCTION LTD is currently Active. It was registered on 11/11/2009 .

Where is C S J CONSTRUCTION LTD located?

toggle

C S J CONSTRUCTION LTD is registered at The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire DE21 5EG.

What does C S J CONSTRUCTION LTD do?

toggle

C S J CONSTRUCTION LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does C S J CONSTRUCTION LTD have?

toggle

C S J CONSTRUCTION LTD had 11 employees in 2023.

What is the latest filing for C S J CONSTRUCTION LTD?

toggle

The latest filing was on 19/03/2026: Information not on the register a notification of the appointment of a director was removed on 18/03/2026 as it is no longer considered to form part of the register..