ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CJS Holdings Limited

CJS Holdings Limited is an active company incorporated on 11 November 2002 with the registered office located in Portsmouth, Hampshire. CJS Holdings Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04586152
Private limited company
Age
22 years
Incorporated 11 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Aspen House
Airport Service Road
Portsmouth
Hampshire
PO3 5RA
Same address for the past 11 years
Telephone
02392434500
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
6
Director • Secretary • PSC • British • Lives in England • Born in Jan 1948
Director • PSC • Operations Director • British • Lives in England • Born in May 1961
Director • PSC • Managing Director • British • Lives in UK • Born in Aug 1965
Director • PSC • British • Lives in England • Born in May 1948
Mr Keith Churchill
PSC • British • Lives in England • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CJS Portsmouth Limited
Mr David Baker, Mrs Terri Christina Gray, and 1 more are mutual people.
Active
CJS Environmental Limited
Mr David Baker, Mrs Terri Christina Gray, and 1 more are mutual people.
Active
Aspenway Limited
Mr David Baker and are mutual people.
Active
Graychurch Limited
Mrs Terri Christina Gray and Mr David Roy Gray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£1.21M
Increased by £72.68K (+6%)
Total Liabilities
-£735.67K
Increased by £59.09K (+9%)
Net Assets
£478.47K
Increased by £13.59K (+3%)
Debt Ratio (%)
61%
Increased by 1.32% (+2%)
Latest Activity
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Keith Churchill Resigned
1 Year 9 Months Ago on 18 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Mr Keith Churchill (PSC) Details Changed
3 Years Ago on 22 Nov 2021
Confirmation Submitted
3 Years Ago on 22 Nov 2021
Mr Keith Churchill Details Changed
3 Years Ago on 22 Nov 2021
Get Credit Report
Discover CJS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 November 2024 with updates
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Change of share class name or designation
Submitted on 14 Mar 2024
Resolutions
Submitted on 14 Mar 2024
Termination of appointment of Keith Churchill as a director on 18 November 2023
Submitted on 24 Nov 2023
Confirmation statement made on 1 November 2023 with updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Confirmation statement made on 11 November 2022 with no updates
Submitted on 24 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 26 Aug 2022
Director's details changed for Mr Keith Churchill on 22 November 2021
Submitted on 22 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year