Cjs Environmental Limited

General information

Name:

Cjs Environmental Ltd

Office Address:

Aspen House Airport Service Road PO3 5RA Portsmouth

Number: 05866852

Incorporation date: 2006-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Aspen House, Portsmouth PO3 5RA Cjs Environmental Limited is categorised as a Private Limited Company registered under the 05866852 Companies House Reg No. This firm was set up on July 5, 2006. The company's SIC and NACE codes are 38110 which stands for Collection of non-hazardous waste. 2022-12-31 is the last time the company accounts were reported.

17 transactions have been registered in 2015 with a sum total of £14,470. In 2014 there was a similar number of transactions (exactly 17) that added up to £14,386. The Council conducted 19 transactions in 2013, this added up to £13,584. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 115 transactions and issued invoices for £74,900. Cooperation with the New Forest District Council council covered the following areas: Hired And Contracted and Materials.

According to this particular firm's directors directory, for one year there have been four directors to name just a few: Hayley B., Terri G. and David G.. What is more, the director's tasks are often backed by a secretary - Terri G., who was chosen by this limited company seventeen years ago.

Financial data based on annual reports

Company staff

Hayley B.

Role: Director

Appointed: 20 July 2023

Latest update: 31 March 2024

Terri G.

Role: Director

Appointed: 01 February 2007

Latest update: 31 March 2024

Terri G.

Role: Secretary

Appointed: 01 February 2007

Latest update: 31 March 2024

David G.

Role: Director

Appointed: 01 February 2007

Latest update: 31 March 2024

David B.

Role: Director

Appointed: 01 February 2007

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: David G.. David B.. Keith C..

David G.
Notified on 6 April 2016
Nature of control:
right to manage directors
David B.
Notified on 6 April 2016
Nature of control:
right to manage directors
Keith C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Terri G.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-11-18 (TM01)
filed on: 24th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 17 £ 14 469.87
2015-04-27 8205485_14 £ 7 834.39 Hired And Contracted
2015-04-27 8205485_3 £ 1 123.48 Hired And Contracted
2014 New Forest District Council 17 £ 14 385.91
2014-04-17 8191516_14 £ 7 719.20 Hired And Contracted
2014-04-17 8191516_3 £ 1 234.70 Hired And Contracted
2013 New Forest District Council 19 £ 13 583.88
2013-05-09 8178413_15 £ 7 364.76 Hired And Contracted
2013-05-09 8178413_1 £ 956.16 Hired And Contracted
2012 New Forest District Council 21 £ 11 224.10
2012-04-05 8163696_17 £ 6 063.09 Hired And Contracted
2012-04-05 8163696_1 £ 870.27 Hired And Contracted
2011 New Forest District Council 22 £ 12 249.36
2011-04-11 8149385_18 £ 6 709.00 Materials
2011-04-11 8149385_1 £ 907.96 Hired And Contracted
2010 New Forest District Council 19 £ 8 987.20
2010-04-12 8134461_17 £ 2 745.60 Materials
2010-04-12 8134461_0 £ 928.40 Hired And Contracted

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 38120 : Collection of hazardous waste
17
Company Age

Similar companies nearby

Closest companies