Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJS HOLDINGS LIMITED
Company Information for

CJS HOLDINGS LIMITED

ASPEN HOUSE, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5RA,
Company Registration Number
04586152
Private Limited Company
Active

Company Overview

About Cjs Holdings Ltd
CJS HOLDINGS LIMITED was founded on 2002-11-11 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Cjs Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CJS HOLDINGS LIMITED
 
Legal Registered Office
ASPEN HOUSE
AIRPORT SERVICE ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5RA
Other companies in PO3
 
Filing Information
Company Number 04586152
Company ID Number 04586152
Date formed 2002-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CJS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CJS HOLDINGS LIMITED
The following companies were found which have the same name as CJS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CJS Holdings LLC 1488 Madison St. #509 Denver CO 80206 Delinquent Company formed on the 2013-03-09
CJS HOLDINGS, LLC 2372 US 31 N PETOSKEY Michigan 49770 UNKNOWN Company formed on the 2008-09-24
CJS HOLDINGS, LLC 13753 SPRING STREET - BURTON OH 44021 Active Company formed on the 2006-11-06
CJS HOLDINGS (VIC) PTY LTD VIC 3143 Active Company formed on the 2014-11-14
CJS Holdings Ltd. Killarney Road New Brunswick Unknown Company formed on the 2007-05-22
CJS HOLDINGS SHARON MA, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2005-11-28
CJS HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1993-09-27
CJS HOLDINGS LLC Delaware Unknown
CJS HOLDINGS, INC. 2450 SUNSET POINT ROAD CLEARWATER FL FL Inactive Company formed on the 2004-02-26
CJS HOLDINGS, LLC 7702 CITRUS PARK BOULEVARD FORT PIERCE FL 34951 Inactive Company formed on the 2006-02-22
CJS HOLDINGS, LLC 1925 N NEW BRAUNFELS AVE SAN ANTONIO TX 78208 Active Company formed on the 2017-08-21
CJS HOLDINGS LTD. 10012 - 101 STREET PEACE RIVER ALBERTA T8S 1S2 Active Company formed on the 2017-11-02
CJS HOLDINGS LLC Delaware Unknown
CJS HOLDINGS INC Georgia Unknown
CJS HOLDINGS INCORPORATED New Jersey Unknown
CJS HOLDINGS SHARON MA LLC New Jersey Unknown
CJS HOLDINGS WANTAGE NJ LLC New Jersey Unknown
CJS HOLDINGS PILESGROVE NJ LLC New Jersey Unknown
CJS HOLDINGS PARKVIEW NJ LLC New Jersey Unknown
CJS HOLDINGS INCORPORATED California Unknown

Company Officers of CJS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BAKER
Company Secretary 2002-11-11
DAVID BAKER
Director 2002-11-11
GAYNOR SUZANNE BAKER
Director 2002-11-11
KEITH CHURCHILL
Director 2016-10-18
DAVID ROY GRAY
Director 2016-10-18
TERRI CHRISTINA GRAY
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERRI CHRISTINA RUFF
Company Secretary 2002-11-11 2005-11-21
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-11-11 2002-11-12
BRIGHTON DIRECTOR LTD
Nominated Director 2002-11-11 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BAKER ASPENWAY LIMITED Company Secretary 1994-02-01 CURRENT 1993-12-06 Active
DAVID BAKER MAKARA APPAREL LTD Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2014-12-02
DAVID BAKER CJS ENVIRONMENTAL LIMITED Director 2007-02-01 CURRENT 2006-07-05 Active
DAVID BAKER CJS PORTSMOUTH LIMITED Director 2002-11-18 CURRENT 2002-10-25 Active
DAVID BAKER E.M.J. MANAGEMENT LIMITED Director 1996-07-10 CURRENT 1996-06-27 Active
DAVID BAKER ASPENWAY LIMITED Director 1994-02-01 CURRENT 1993-12-06 Active
GAYNOR SUZANNE BAKER ASPENWAY LIMITED Director 1994-02-01 CURRENT 1993-12-06 Active
KEITH CHURCHILL CJS PORTSMOUTH LIMITED Director 2012-01-01 CURRENT 2002-10-25 Active
DAVID ROY GRAY CJS ENVIRONMENTAL LIMITED Director 2007-02-01 CURRENT 2006-07-05 Active
DAVID ROY GRAY CJS PORTSMOUTH LIMITED Director 2002-12-04 CURRENT 2002-10-25 Active
TERRI CHRISTINA GRAY BENEFICIAL FOUNDATION Director 2017-08-07 CURRENT 2005-02-22 Active
TERRI CHRISTINA GRAY CJS ENVIRONMENTAL LIMITED Director 2007-02-01 CURRENT 2006-07-05 Active
TERRI CHRISTINA GRAY CJS PORTSMOUTH LIMITED Director 2002-12-04 CURRENT 2002-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Change of share class name or designation
2024-03-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-11-24APPOINTMENT TERMINATED, DIRECTOR KEITH CHURCHILL
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-22CH01Director's details changed for Mr Keith Churchill on 2021-11-22
2021-11-22PSC04Change of details for Mr Keith Churchill as a person with significant control on 2021-11-22
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23PSC02Notification of Graychurch Limited as a person with significant control on 2018-07-24
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07RP04CS01Second filing of Confirmation Statement dated 11/11/2018
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CH01Director's details changed for Mr David Baker on 2018-11-22
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-24RES12Resolution of varying share rights or name
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03SH08Change of share class name or designation
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 464991
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 464991
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11RES12VARYING SHARE RIGHTS AND NAMES
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-11-10AP01DIRECTOR APPOINTED MR DAVID ROY GRAY
2016-11-10AP01DIRECTOR APPOINTED MR KEITH CHURCHILL
2016-11-04SH08Change of share class name or designation
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 464991
2015-12-08AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 464991
2014-12-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 464991
2013-11-15AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-15AD02SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM
2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0111/11/12 FULL LIST
2012-03-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-06AR0111/11/11 FULL LIST
2011-10-18RES12VARYING SHARE RIGHTS AND NAMES
2011-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0111/11/10 FULL LIST
2010-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-12-02AD02SAIL ADDRESS CREATED
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRI CHRISTINA GRAY / 11/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR SUZANNE BAKER / 11/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 11/11/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAKER / 11/11/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0111/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRI CHRISTINA RUFF / 11/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR SUZANNE BAKER / 11/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 11/11/2009
2009-08-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24169CAPITALS NOT ROLLED UP
2008-12-03363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-02RES12VARYING SHARE RIGHTS AND NAMES
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-12-11RES13APPROVE PURCHASE 23/11/07
2007-12-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-12-19363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-06288bSECRETARY RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-05-17DISS40STRIKE-OFF ACTION DISCONTINUED
2005-05-16363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2005-05-03GAZ1FIRST GAZETTE
2004-01-27363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-03-27SASHARES AGREEMENT OTC
2003-03-2788(2)RAD 10/02/03--------- £ SI 475600@1=475600 £ IC 1/475601
2003-02-27ELRESS366A DISP HOLDING AGM 21/11/02
2003-02-27123NC INC ALREADY ADJUSTED 10/02/03
2003-02-27ELRESS386 DISP APP AUDS 21/11/02
2003-02-27RES04£ NC 1000/499000 10/02
2003-02-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16ELRESS366A DISP HOLDING AGM 21/11/02
2002-12-16ELRESS252 DISP LAYING ACC 21/11/02
2002-12-16ELRESS386 DISP APP AUDS 21/11/02
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2002-12-16288aNEW SECRETARY APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bSECRETARY RESIGNED
2002-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CJS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-05-03
Fines / Sanctions
No fines or sanctions have been issued against CJS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-02-14 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 12,319
Creditors Due Within One Year 2011-12-31 £ 25,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CJS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 464,991
Called Up Share Capital 2011-12-31 £ 464,991
Current Assets 2012-12-31 £ 36,755
Current Assets 2011-12-31 £ 85,555
Debtors 2012-12-31 £ 36,750
Debtors 2011-12-31 £ 85,547
Fixed Assets 2012-12-31 £ 191,419
Fixed Assets 2011-12-31 £ 210,561
Shareholder Funds 2012-12-31 £ 215,855
Shareholder Funds 2011-12-31 £ 270,867
Tangible Fixed Assets 2012-12-31 £ 4,754
Tangible Fixed Assets 2011-12-31 £ 5,230

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CJS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJS HOLDINGS LIMITED
Trademarks
We have not found any records of CJS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CJS HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CJS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCJS HOLDINGS LIMITEDEvent Date2005-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CJS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.