C&SJ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2016-07-26

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2016-07-26

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2016-07-26

View Document

21/01/2221 January 2022 Appointment of Mr Simon Neill Jenner as a secretary on 2021-12-10

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

17/12/2117 December 2021 Cessation of Esmond Thomas Lyndon White as a person with significant control on 2021-12-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

17/12/2117 December 2021 Notification of Jensen Brothers Ltd as a person with significant control on 2021-12-10

View Document

17/12/2117 December 2021 Cessation of Sarah Jane White as a person with significant control on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Sarah Jane White as a director on 2021-12-10

View Document

17/12/2117 December 2021 Director's details changed for Mr Christopher Richard Jenner on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Simon Neill Jenner on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Sarah Jane White as a secretary on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Esmond Thomas Lyndon White as a director on 2021-12-10

View Document

17/12/2117 December 2021 Appointment of Mr Christopher Richard Jenner as a director on 2021-12-10

View Document

17/12/2117 December 2021 Appointment of Mr Simon Neill Jenner as a director on 2021-12-10

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 23/08/2020

View Document

23/08/2023 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 23/08/2020

View Document

23/08/2023 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 23/08/2020

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 23/08/2020

View Document

23/08/2023 August 2020 PSC'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 23/08/2020

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 23/08/2020

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 23/08/2020

View Document

23/08/2023 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 23/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 07/08/2019

View Document

07/08/197 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 07/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ESMOND THOMAS LYNDON WHITE / 07/08/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE WHITE / 07/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM AYLESFORD BUSINESS CENTRE 17 HIGH STREET AYLESFORD KENT ME20 7AX

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company