Cjs Portsmouth Limited

General information

Name:

Cjs Portsmouth Ltd

Office Address:

Aspen House Airport Service Road PO3 5RA Portsmouth

Number: 04574141

Incorporation date: 2002-10-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Cjs Portsmouth Limited business has been in this business field for twenty two years, as it's been established in 2002. Started with registration number 04574141, Cjs Portsmouth is categorised as a Private Limited Company located in Aspen House, Portsmouth PO3 5RA. This firm started under the name Electbrook, though for the last 21 years has been on the market under the name Cjs Portsmouth Limited. This business's declared SIC number is 46900 and their NACE code stands for Non-specialised wholesale trade. Cjs Portsmouth Ltd filed its latest accounts for the financial period up to 31st December 2022. The latest confirmation statement was released on 18th November 2022.

C J S Portsmouth Ltd is a small-sized vehicle operator with the licence number OH0222262. The firm has one transport operating centre in the country. In their subsidiary in Portsmouth on Airport Service Road, 3 machines are available.

Having two job advert since Thu, 18th May 2017, Cjs Portsmouth has been active on the labour market. On Mon, 7th Aug 2017, it was searching for job candidates for a full time Warehouse Operative/7.5 Tonne Driver position in Portsmouth, and on Thu, 18th May 2017, for the vacant position of a full time Feminine Hygiene Waste Disposal Operative/Driver in Portsmouth.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 33 transactions from worth at least 500 pounds each, amounting to £19,796 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,403 in total). Cjs Portsmouth was the service provided to the New Forest District Council Council covering the following areas: Stores Stock Accrual and Leisure Major Equipment was also the service provided to the Hampshire County Council Council covering the following areas: Cleaning Materials.

Our information about this specific company's MDs shows a leadership of three directors: David G., Terri G. and David B. who were appointed on 4th December 2002, 18th November 2002. Additionally, the director's efforts are supported by a secretary - Terri G., who joined the business nineteen years ago.

  • Previous company's names
  • Cjs Portsmouth Limited 2003-01-06
  • Electbrook Limited 2002-10-25

Financial data based on annual reports

Company staff

Terri G.

Role: Secretary

Appointed: 21 November 2005

Latest update: 7 December 2023

David G.

Role: Director

Appointed: 04 December 2002

Latest update: 7 December 2023

Terri G.

Role: Director

Appointed: 04 December 2002

Latest update: 7 December 2023

David B.

Role: Director

Appointed: 18 November 2002

Latest update: 7 December 2023

People with significant control

Executives who have control over this firm are as follows: Terri G.. David B.. Keith C..

Terri 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
David G.
Notified on 6 April 2016
Nature of control:
right to manage directors
Cjs Holdings Limited
Address: Aspen House Airport Service Road, Portsmouth, PO3 5RA, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 04586152
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 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 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 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 Vehicle Operator Data

Aspen House

Address

Airport Service Road

City

Portsmouth

Postal code

PO3 5RA

No. of Vehicles

3

Jobs and Vacancies at Cjs Portsmouth Ltd

Warehouse Operative/7.5 Tonne Driver in Portsmouth, posted on Monday 7th August 2017
Region / City South East/Southern, Portsmouth
Industry Other industries
Job type full time
 
Feminine Hygiene Waste Disposal Operative/Driver in Portsmouth, posted on Thursday 18th May 2017
Region / City South East/Southern, Portsmouth
Salary £8.00 per hour
Job type full time
Job reference code CJSE/TG/5/17
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

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

Accountant/Auditor,
2014

Name:

Johnston Wood Roach 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 33 £ 19 796.34
2015-01-29 8202066_1 £ 1 442.80 Stores Stock Accrual
2015-07-27 1435741_1 £ 1 337.98 Stores Stock Accrual
2015-06-03 8206850_1 £ 1 296.00 Leisure Major Equipment
2013 Hampshire County Council 1 £ 1 402.88
2013-12-09 2209885048 £ 1 402.88 Cleaning Materials

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
21
Company Age

Similar companies nearby

Closest companies