About

Registered Number: 04452175
Date of Incorporation: 30/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 66 North Quay, Great Yarmouth, Norfolk, NR30 1HE

 

C S J Properties Ltd was registered on 30 May 2002 and are based in Norfolk, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JECKELLS, Fiona Jane 08 September 2015 - 1
JECKELLS, Susan Ann 30 May 2002 19 November 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 February 2016
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 05 July 2003
395 - Particulars of a mortgage or charge 20 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.