CJS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CJS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586152

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspen House, Airport Service Road, Portsmouth, Hampshire PO3 5RACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon13/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon21/10/2025
Resolutions
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Change of share class name or designation
dot icon14/03/2024
Resolutions
dot icon24/11/2023
Termination of appointment of Keith Churchill as a director on 2023-11-18
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/11/2021
Director's details changed for Mr Keith Churchill on 2021-11-22
dot icon22/11/2021
Change of details for Mr Keith Churchill as a person with significant control on 2021-11-22
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Notification of Graychurch Limited as a person with significant control on 2018-07-24
dot icon23/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Second filing of Confirmation Statement dated 11/11/2018
dot icon22/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Director's details changed for Mrs Gaynor Suzanne Baker on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr David Baker on 2018-11-22
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon24/09/2018
Resolutions
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Change of share class name or designation
dot icon03/09/2018
Change of share class name or designation
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Resolutions
dot icon10/11/2016
Appointment of Mr David Roy Gray as a director on 2016-10-18
dot icon10/11/2016
Appointment of Mr Keith Churchill as a director on 2016-10-18
dot icon04/11/2016
Change of share class name or designation
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Change of share class name or designation
dot icon11/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/11/2013
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Change of share class name or designation
dot icon13/01/2012
Change of share class name or designation
dot icon13/01/2012
Change of share class name or designation
dot icon13/01/2012
Change of share class name or designation
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Resolutions
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/12/2010
Register(s) moved to registered inspection location
dot icon02/12/2010
Secretary's details changed for Mr David Baker on 2010-11-11
dot icon02/12/2010
Director's details changed for Gaynor Suzanne Baker on 2010-11-11
dot icon02/12/2010
Director's details changed for Mrs Terri Christina Gray on 2010-11-11
dot icon02/12/2010
Director's details changed for Mr David Baker on 2010-11-11
dot icon02/12/2010
Register inspection address has been changed
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon15/12/2009
Director's details changed for Terri Christina Ruff on 2009-11-11
dot icon15/12/2009
Director's details changed for Mr David Baker on 2009-11-11
dot icon15/12/2009
Director's details changed for Gaynor Suzanne Baker on 2009-11-11
dot icon02/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Capitals not rolled up
dot icon03/12/2008
Return made up to 11/11/08; full list of members
dot icon02/11/2008
Resolutions
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 11/11/07; full list of members
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 11/11/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2005
Accounts for a small company made up to 2003-12-31
dot icon19/12/2005
Return made up to 11/11/05; full list of members
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon17/05/2005
Compulsory strike-off action has been discontinued
dot icon16/05/2005
Return made up to 11/11/04; full list of members
dot icon03/05/2005
First Gazette notice for compulsory strike-off
dot icon27/01/2004
Return made up to 11/11/03; full list of members
dot icon27/03/2003
Statement of affairs
dot icon27/03/2003
Ad 10/02/03--------- £ si 475600@1=475600 £ ic 1/475601
dot icon27/02/2003
Nc inc already adjusted 10/02/03
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon14/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon16/12/2002
Registered office changed on 16/12/02 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Director resigned
dot icon11/11/2002
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
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
420.19K
-
0.00
-
-
2022
5
464.87K
-
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
Baker, David
Director
11/11/2002 - Present
10
Churchill, Keith
Director
18/10/2016 - 18/11/2023
9
Baker, Gaynor Suzanne
Director
11/11/2002 - Present
2
Gray, David Roy
Director
18/10/2016 - Present
7
Gray, Terri Christina
Director
21/11/2005 - Present
7

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

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 HOLDINGS LIMITED

CJS HOLDINGS LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at Aspen House, Airport Service Road, Portsmouth, Hampshire PO3 5RA. There are currently 4 active directors 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 HOLDINGS LIMITED?

toggle

CJS HOLDINGS LIMITED is currently Active. It was registered on 11/11/2002 .

Where is CJS HOLDINGS LIMITED located?

toggle

CJS HOLDINGS LIMITED is registered at Aspen House, Airport Service Road, Portsmouth, Hampshire PO3 5RA.

What does CJS HOLDINGS LIMITED do?

toggle

CJS HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CJS HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Memorandum and Articles of Association.