CJS PORTSMOUTH LIMITED

Register to unlock more data on OkredoRegister

CJS PORTSMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574141

Incorporation date

25/10/2002

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 25/10/2002)
dot icon18/12/2025
Cessation of Keith Churchill as a person with significant control on 2021-11-22
dot icon24/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon24/11/2023
Termination of appointment of Keith Churchill as a director on 2023-11-18
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-18 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 2021-11-18 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
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-18 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 Mr David Baker on 2018-11-22
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon20/11/2017
Change of details for Ms Terri Christina Gray as a person with significant control on 2017-11-18
dot icon20/11/2017
Change of details for Mr David Roy Gray as a person with significant control on 2017-11-18
dot icon20/11/2017
Secretary's details changed for Ms Terri Christina Gray on 2017-11-18
dot icon20/11/2017
Director's details changed for Mr David Baker on 2017-11-18
dot icon20/11/2017
Director's details changed for Mr David Roy Gray on 2017-11-18
dot icon20/11/2017
Director's details changed for Ms Terri Christina Gray on 2017-11-18
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon11/11/2016
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Satisfaction of charge 2 in full
dot icon08/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr Keith Churchill as a director
dot icon10/01/2012
Termination of appointment of David Pugsley as a director
dot icon06/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Director's details changed for Mrs Terri Christina Ruff on 2009-06-13
dot icon21/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2009
Director's details changed for Mrs Terri Christina Gray on 2009-11-20
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for David Roy Gray on 2009-11-20
dot icon15/12/2009
Director's details changed for David Charles Pugsley on 2009-11-20
dot icon15/12/2009
Director's details changed for Mr David Baker on 2009-11-20
dot icon02/12/2009
Director's details changed for Terri Christina Ruff on 2009-06-13
dot icon02/12/2009
Secretary's details changed for Terri Christina Ruff on 2009-06-13
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 20/11/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
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 icon15/12/2005
New secretary appointed
dot icon02/12/2005
Return made up to 20/11/05; full list of members
dot icon02/12/2005
Secretary resigned;director resigned
dot icon20/10/2004
Return made up to 25/10/04; full list of members
dot icon27/01/2004
Return made up to 25/10/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon06/01/2003
Certificate of change of name
dot icon16/12/2002
Ad 18/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Accounting reference date extended from 31/10/03 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 icon18/11/2002
Registered office changed on 18/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon25/10/2002
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
31/12/2024
dot iconNext confirmation date
19/11/2026
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
29
351.76K
-
0.00
119.89K
-
2022
29
297.09K
-
0.00
195.94K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Terri Christina
Director
04/12/2002 - Present
7
Gray, David Roy
Director
04/12/2002 - Present
7
Churchill, Keith
Director
01/01/2012 - 18/11/2023
8
Baker, David
Director
18/11/2002 - Present
10

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 PORTSMOUTH LIMITED

CJS PORTSMOUTH LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Aspen House, Airport Service Road, Portsmouth, Hampshire PO3 5RA. There are currently 3 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 PORTSMOUTH LIMITED?

toggle

CJS PORTSMOUTH LIMITED is currently Active. It was registered on 25/10/2002 .

Where is CJS PORTSMOUTH LIMITED located?

toggle

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

What does CJS PORTSMOUTH LIMITED do?

toggle

CJS PORTSMOUTH LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CJS PORTSMOUTH LIMITED?

toggle

The latest filing was on 18/12/2025: Cessation of Keith Churchill as a person with significant control on 2021-11-22.