Cjs Contractors Limited

General information

Name:

Cjs Contractors Ltd

Office Address:

142-143 Parrock Street DA12 1EY Gravesend

Number: 08717387

Incorporation date: 2013-10-03

Dissolution date: 2022-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cjs Contractors started conducting its operations in 2013 as a Private Limited Company with reg. no. 08717387. This company's office was located in Gravesend at 142-143 Parrock Street. This Cjs Contractors Limited business had been operating offering its services for at least nine years.

Regarding to this particular business, a variety of director's assignments had been fulfilled by Isaac M. and Naomi M.. When it comes to these two people, Isaac M. had administered the business for the longest period of time, having been a part of company's Management Board for nine years.

Executives who controlled the firm include: Isaac M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Naomi M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Isaac M.

Role: Director

Appointed: 03 October 2013

Latest update: 30 August 2023

Naomi M.

Role: Director

Appointed: 03 October 2013

Latest update: 30 August 2023

People with significant control

Isaac M.
Notified on 3 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Naomi M.
Notified on 3 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 17 October 2021
Confirmation statement last made up date 03 October 2020
Annual Accounts 13/05/2014
Start Date For Period Covered By Report 3 October 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13/05/2014
Annual Accounts 13/07/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13/07/2015
Annual Accounts 22/08/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22/08/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
  • 43390 : Other building completion and finishing
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43341 : Painting
8
Company Age

Closest Companies - by postcode