CJSG LTD

Register to unlock more data on OkredoRegister

CJSG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14350903

Incorporation date

12/09/2022

Size

Micro Entity

Contacts

Registered address

Registered address

9 Caxton House, Broad Street, Cambourne, Cambridge CB23 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2022)
dot icon15/04/2026
Change of details for Miss Victoria Salisbury as a person with significant control on 2026-03-12
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/03/2026
Director's details changed for Miss Victoria Salisbury on 2026-02-27
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2025
Registered office address changed from 1st Floor 37 High Street Huntingdon PE29 3AQ England to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2025-10-08
dot icon27/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Director's details changed for Miss Victoria Salisbury on 2024-03-08
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon10/03/2024
Termination of appointment of David Allan Stenton as a director on 2024-03-08
dot icon10/03/2024
Termination of appointment of Karen Sandra Stenton as a director on 2024-03-08
dot icon10/03/2024
Cessation of David Allan Stenton as a person with significant control on 2024-03-08
dot icon10/03/2024
Cessation of Karen Sandra Stenton as a person with significant control on 2024-03-08
dot icon10/03/2024
Change of details for Miss Victoria Salisbury as a person with significant control on 2024-03-08
dot icon12/10/2023
Registered office address changed from 1st Floor 37 High Street Huntingdon PE29 3AQ United Kingdom to 1st Floor, 37 High Street Huntingdon on 2023-10-12
dot icon12/10/2023
Registered office address changed from 1st Floor, 37 High Street Huntingdon England to 1st Floor 37 High Street Huntingdon PE29 3AQ on 2023-10-12
dot icon11/10/2023
Registered office address changed from 1st Floor High Street Huntingdon Cambridgeshire PE29 3AQ United Kingdom to 1st Floor 37 High Street Huntingdon PE29 3AQ on 2023-10-11
dot icon11/10/2023
Registered office address changed from 1st Floor 37 High Street Huntingdon PE29 3AQ England to 1st Floor 37 High Street Huntingdon PE29 3AQ on 2023-10-11
dot icon11/10/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon11/10/2023
Registered office address changed from 1st Floor 37 High Street Huntingdon PE29 3AQ England to 37 High Street Huntingdon PE29 3AQ on 2023-10-11
dot icon11/10/2023
Registered office address changed from 37 High Street Huntingdon PE29 3AQ England to 1st Floor 37 High Street Huntingdon PE29 3AQ on 2023-10-11
dot icon27/09/2023
Director's details changed for Miss Victoria Salisbury on 2023-09-27
dot icon27/09/2023
Change of details for Miss Victoria Salisbury as a person with significant control on 2023-09-27
dot icon16/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon10/07/2023
Satisfaction of charge 143509030001 in full
dot icon26/06/2023
Registration of charge 143509030002, created on 2023-06-22
dot icon02/02/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1st Floor High Street Huntingdon Cambridgeshire PE29 3AQ on 2023-02-03
dot icon03/01/2023
Registration of charge 143509030001, created on 2022-12-29
dot icon14/12/2022
Appointment of Mr David Allan Stenton as a director on 2022-12-14
dot icon14/12/2022
Appointment of Mrs Karen Sandra Stenton as a director on 2022-12-14
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon14/12/2022
Change of details for Miss Victoria Salisbury as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of Karen Sandra Stenton as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of David Allan Stenton as a person with significant control on 2022-12-14
dot icon12/09/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury, Victoria
Director
12/09/2022 - Present
-
Stenton, David Allan
Director
14/12/2022 - 08/03/2024
-
Stenton, Karen Sandra
Director
14/12/2022 - 08/03/2024
-

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

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 CJSG LTD

CJSG LTD is an(a) Active company incorporated on 12/09/2022 with the registered office located at 9 Caxton House, Broad Street, Cambourne, Cambridge CB23 6JN. 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 CJSG LTD?

toggle

CJSG LTD is currently Active. It was registered on 12/09/2022 .

Where is CJSG LTD located?

toggle

CJSG LTD is registered at 9 Caxton House, Broad Street, Cambourne, Cambridge CB23 6JN.

What does CJSG LTD do?

toggle

CJSG LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CJSG LTD?

toggle

The latest filing was on 15/04/2026: Change of details for Miss Victoria Salisbury as a person with significant control on 2026-03-12.