UKBizDB.co.uk

CJS PORTSMOUTH LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aspen House, Airport Service Road, Portsmouth, Hampshire, PO3 5RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA

Secretary21 November 2005Active
Aspen House, Airport Service Road, Portsmouth, United Kingdom, PO3 5RA

Director18 November 2002Active
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA

Director04 December 2002Active
Aspen House, Airport Service Road, Portsmouth, England, PO3 5RA

Director04 December 2002Active
351 Purbrook Way, Havant, PO9 3SE

Secretary04 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 October 2002Active
Aspen House, Airport Service Road, Portsmouth, PO3 5RA

Director01 January 2012Active
142 Kensington Road, Portsmouth, PO2 0QU

Director04 December 2002Active
351 Purbrook Way, Havant, PO9 3SE

Director04 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 October 2002Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Officers

Change person secretary company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.