About

Registered Number: 06257826
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 65 Bells Road, Gorleston, Great Yarmouth, NR31 6AG,

 

Having been setup in 2007, C.J.S Enterprises Ltd are based in Great Yarmouth. We don't currently know the number of employees at this organisation. There are 6 directors listed as Gibbs, Carl, Gibbs, Sandra Joan, Gibbs, Sandra Joan, Cornish, Daniel, Cornish, Sarah Louise, Gibbs, James Russell for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Carl 24 May 2007 - 1
GIBBS, Sandra Joan 20 September 2013 - 1
CORNISH, Daniel 01 April 2015 22 May 2019 1
CORNISH, Sarah Louise 24 May 2007 22 May 2019 1
GIBBS, James Russell 24 May 2007 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Sandra Joan 24 May 2007 20 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 08 December 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 May 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 08 October 2016
CH01 - Change of particulars for director 08 October 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 15 May 2016
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 25 May 2015
AP01 - Appointment of director 01 May 2015
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 May 2014
AA01 - Change of accounting reference date 03 February 2014
AP01 - Appointment of director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
353 - Register of members 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 09 March 2009
287 - Change in situation or address of Registered Office 05 August 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 02 July 2008
353 - Register of members 02 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.