CJS ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

CJS ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552181

Incorporation date

03/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Edgewood Oak Tree Close, Jacob's Well, Guildford, Surrey GU4 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon31/12/2025
Director's details changed for Mrs Sarah Jane Watkins on 2025-11-12
dot icon31/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/12/2021
Registered office address changed from Grouville Oak Tree Close Jacobs Well Guildford Surrey GU4 7PU England to Edgewood Oak Tree Close Jacob's Well Guildford Surrey GU4 7PU on 2021-12-31
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon28/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon13/04/2018
Registered office address changed from , 1 the Gables, Guildford, Surrey, GU2 9JR to Grouville Oak Tree Close Jacobs Well Guildford Surrey GU4 7PU on 2018-04-13
dot icon13/04/2018
Director's details changed for Mrs Sarah Jane Watkins on 2017-12-15
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon15/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon12/01/2017
Confirmation statement made on 2016-10-03 with updates
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon25/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Simon Watkins as a director
dot icon02/11/2012
Termination of appointment of Sarah Watkins as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon30/11/2009
Director's details changed for Sarah Jane Watkins on 2009-10-01
dot icon30/11/2009
Director's details changed for Simon Hugh Watkins on 2009-10-01
dot icon07/09/2009
Director and secretary's change of particulars / sarah watkins / 01/04/2009
dot icon07/09/2009
Director's change of particulars / simon watkins / 01/04/2009
dot icon07/09/2009
Registered office changed on 07/09/2009 from, 5 moffat court, gap road, london, SW19 8JB
dot icon07/09/2009
Director and secretary's change of particulars / sarah watkins / 01/04/2009
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 03/10/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 03/10/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 03/10/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 03/10/05; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: flat 5, moffat court, gap road, london, SW19 8JB
dot icon15/12/2004
Return made up to 03/10/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 03/10/03; full list of members
dot icon18/12/2002
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
578.00
-
0.00
-
-
2022
1
463.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/2002 - 03/10/2002
99600
Watkins, Sarah Jane
Director
03/10/2002 - Present
-
Watkins, Simon Hugh
Director
10/10/2002 - 31/03/2012
1
Watkins, Sarah Jane
Secretary
10/10/2002 - 31/03/2012
-
Watkins, Simon Hugh
Secretary
03/10/2002 - 10/10/2002
-

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 CJS ACCOUNTANCY LIMITED

CJS ACCOUNTANCY LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at Edgewood Oak Tree Close, Jacob's Well, Guildford, Surrey GU4 7PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJS ACCOUNTANCY LIMITED?

toggle

CJS ACCOUNTANCY LIMITED is currently Active. It was registered on 03/10/2002 .

Where is CJS ACCOUNTANCY LIMITED located?

toggle

CJS ACCOUNTANCY LIMITED is registered at Edgewood Oak Tree Close, Jacob's Well, Guildford, Surrey GU4 7PU.

What does CJS ACCOUNTANCY LIMITED do?

toggle

CJS ACCOUNTANCY LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for CJS ACCOUNTANCY LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mrs Sarah Jane Watkins on 2025-11-12.