About

Registered Number: 05866852
Date of Incorporation: 05/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Aspen House, Airport Service Road, Portsmouth, Hampshire, PO3 5RA

 

Founded in 2006, Cjs Environmental Ltd are based in Portsmouth in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Churchill, Keith, Gray, David Roy, Churchill, Keith Robert, Pugsley, David Charles, Smith, Michael, Thorogood, Carole for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Keith 08 March 2010 - 1
GRAY, David Roy 01 February 2007 - 1
CHURCHILL, Keith Robert 05 July 2006 31 October 2006 1
PUGSLEY, David Charles 01 February 2007 31 December 2011 1
SMITH, Michael 05 July 2006 31 October 2006 1
THOROGOOD, Carole 31 October 2006 08 March 2010 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH03 - Change of particulars for secretary 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
RESOLUTIONS - N/A 11 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 13 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 07 October 2010
SH01 - Return of Allotment of shares 23 September 2010
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 August 2008
225 - Change of Accounting Reference Date 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
363s - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.