Warning: file_put_contents(c/fe312c5602e828711102633e540de2b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cjs Fabrications Limited, BH21 1JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJS FABRICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cjs Fabrications Limited. The company was founded 10 years ago and was given the registration number 08709380. The firm's registered office is in WIMBORNE. You can find them at Beaufort House, 2 Cornmarket Court, Wimborne, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CJS FABRICATIONS LIMITED
Company Number:08709380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Beaufort House, 2 Cornmarket Court, Wimborne, Dorset, BH21 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort House, 2 Cornmarket Court, Wimborne, United Kingdom, BH21 1JL

Director27 September 2013Active
Beaufort House, 2 Cornmarket Court, Wimborne, United Kingdom, BH21 1JL

Director27 September 2013Active
Beaufort House, 2 Cornmarket Court, Wimborne, United Kingdom, BH21 1JL

Secretary27 September 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director27 September 2013Active
Beaufort House, 2 Cornmarket Court, Wimborne, United Kingdom, BH21 1JL

Director27 September 2013Active

People with Significant Control

Mr Christopher Rees
Notified on:27 September 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Beaufort House, 2 Cornmarket Court, Wimborne, BH21 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Upshall
Notified on:27 September 2016
Status:Active
Date of birth:October 1973
Nationality:English
Address:Beaufort House, 2 Cornmarket Court, Wimborne, BH21 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Coe
Notified on:27 September 2016
Status:Active
Date of birth:June 1967
Nationality:English
Address:Beaufort House, 2 Cornmarket Court, Wimborne, BH21 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Capital

Capital return purchase own shares.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Capital

Capital cancellation shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.