Advanced company searchLink opens in new window

CJS HOLDINGS LIMITED

Company number 04586152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 SH08 Change of share class name or designation
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2016 AP01 Appointment of Mr David Roy Gray as a director on 18 October 2016
10 Nov 2016 AP01 Appointment of Mr Keith Churchill as a director on 18 October 2016
04 Nov 2016 SH08 Change of share class name or designation
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 464,991
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 SH08 Change of share class name or designation
19 May 2015 SH08 Change of share class name or designation
19 May 2015 SH08 Change of share class name or designation
19 May 2015 SH08 Change of share class name or designation
11 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 464,991
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 464,991
15 Nov 2013 AD02 Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 SH08 Change of share class name or designation
13 Jan 2012 SH08 Change of share class name or designation
13 Jan 2012 SH08 Change of share class name or designation