This company is commonly known as Cjs Portsmouth Limited. The company was founded 21 years ago and was given the registration number 04574141. The firm's registered office is in PORTSMOUTH. You can find them at Aspen House, Airport Service Road, Portsmouth, Hampshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CJS PORTSMOUTH LIMITED |
---|---|---|
Company Number | : | 04574141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aspen House, Airport Service Road, Portsmouth, Hampshire, PO3 5RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA | Secretary | 21 November 2005 | Active |
Aspen House, Airport Service Road, Portsmouth, United Kingdom, PO3 5RA | Director | 18 November 2002 | Active |
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA | Director | 04 December 2002 | Active |
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA | Director | 04 December 2002 | Active |
351 Purbrook Way, Havant, PO9 3SE | Secretary | 04 December 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 25 October 2002 | Active |
Aspen House, Airport Service Road, Portsmouth, PO3 5RA | Director | 01 January 2012 | Active |
142 Kensington Road, Portsmouth, PO2 0QU | Director | 04 December 2002 | Active |
351 Purbrook Way, Havant, PO9 3SE | Director | 04 December 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 25 October 2002 | Active |
Mr David Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA |
Nature of control | : |
|
Mr Keith Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA |
Nature of control | : |
|
Mr David Roy Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA |
Nature of control | : |
|
Mrs Terri Christina Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA |
Nature of control | : |
|
Cjs Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Officers | Change person secretary company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.