UKBizDB.co.uk

CSJ (UK) LIMITED

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

This company is commonly known as Csj (uk) Limited. The company was founded 12 years ago and was given the registration number 08179309. The firm's registered office is in DERBY. You can find them at The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CSJ (UK) LIMITED
Company Number:08179309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DE21 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Morley Road, Oakwood, Derby, United Kingdom, DE21 4QY

Director01 June 2016Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director31 December 2023Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director14 August 2012Active
The Sidings, Duffield Road Industrial Estate, Little Eaton, Derby, England, DE21 5EG

Director12 August 2013Active

People with Significant Control

Mr Joe Christopher Radford
Notified on:31 December 2023
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Fraser Stewart
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Radford
Notified on:01 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:The Sidings, Duffield Road Industrial Estate, Derby, England, DE21 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Scott John Pipes
Notified on:01 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:141 Morley Road, Oakwood, Derby, United Kingdom, DE21 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.