About

Registered Number: 07073139
Date of Incorporation: 11/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, Derbyshire, DE21 5EG

 

C S J Construction Ltd was founded on 11 November 2009. We don't know the number of employees at this business. The companies directors are listed as Radford, Karen, Cresswell, Steven, Pipes, Lee Scott John, Radford, Karen, Taylor, Garry Shaun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Steven 12 August 2013 - 1
PIPES, Lee Scott John 06 August 2020 - 1
RADFORD, Karen 11 November 2009 - 1
TAYLOR, Garry Shaun 12 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Karen 11 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 06 August 2020
SH01 - Return of Allotment of shares 16 December 2019
RESOLUTIONS - N/A 14 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 27 February 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
PSC04 - N/A 27 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 January 2014
SH01 - Return of Allotment of shares 04 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 18 November 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
CH01 - Change of particulars for director 14 December 2009
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.