CJS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CJS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06131688

Incorporation date

28/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Accountsability Sheffield Ltd Progress House, 206 White Lane Gleadless, Sheffield S12 3GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon02/03/2026
Termination of appointment of Oliver Greaves-Randall as a director on 2024-12-21
dot icon02/03/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/04/2024
Appointment of Mr Oliver Greaves-Randall as a director on 2024-04-01
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon05/04/2024
Notification of Oliver Greaves-Randall as a person with significant control on 2024-04-01
dot icon05/04/2024
Change of details for Mr Craig Greaves as a person with significant control on 2024-04-01
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/12/2021
Micro company accounts made up to 2021-02-28
dot icon23/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon20/12/2020
Micro company accounts made up to 2020-02-28
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon21/03/2017
Amended total exemption small company accounts made up to 2016-02-29
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Craig Greaves on 2010-03-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/05/2009
Return made up to 28/02/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Registered office changed on 13/05/2009 from 168 cartmel road sheffield S8 0NN
dot icon23/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
Director resigned
dot icon28/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.00
-
0.00
-
-
2022
2
615.00
-
0.00
-
-
2022
2
615.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

615.00 £Ascended191.47 % *

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
HANOVER DIRECTORS LIMITED
Nominee Director
28/02/2007 - 28/02/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
28/02/2007 - 28/02/2007
16015
Mr Oliver Greaves-Randall
Director
01/04/2024 - 21/12/2024
-
Greaves, Craig
Secretary
28/02/2007 - Present
-
Greaves, Craig
Director
28/02/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJS INTERIORS LIMITED

CJS INTERIORS LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at C/O Accountsability Sheffield Ltd Progress House, 206 White Lane Gleadless, Sheffield S12 3GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CJS INTERIORS LIMITED?

toggle

CJS INTERIORS LIMITED is currently Active. It was registered on 28/02/2007 .

Where is CJS INTERIORS LIMITED located?

toggle

CJS INTERIORS LIMITED is registered at C/O Accountsability Sheffield Ltd Progress House, 206 White Lane Gleadless, Sheffield S12 3GL.

What does CJS INTERIORS LIMITED do?

toggle

CJS INTERIORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CJS INTERIORS LIMITED have?

toggle

CJS INTERIORS LIMITED had 2 employees in 2022.

What is the latest filing for CJS INTERIORS LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Oliver Greaves-Randall as a director on 2024-12-21.