About

Registered Number: 06932158
Date of Incorporation: 12/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Regent, Chapel Street, Penzance, Cornwall, TR18 4AE

 

Cjs Solutions Ltd was founded on 12 June 2009, it's status is listed as "Active". We don't currently know the number of employees at Cjs Solutions Ltd. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGUIN, Andre 22 April 2010 - 1
DUNCAN, Lee Jason 01 April 2010 31 July 2019 1
SEGUIN, Sarah Jane 12 June 2009 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 12 June 2009 12 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 25 November 2019
PSC07 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 16 December 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 28 December 2012
CH01 - Change of particulars for director 28 December 2012
CH01 - Change of particulars for director 28 December 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 18 May 2010
CERTNM - Change of name certificate 22 March 2010
RESOLUTIONS - N/A 10 March 2010
AD01 - Change of registered office address 23 November 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.