Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C S J CONSTRUCTION LTD
Company Information for

C S J CONSTRUCTION LTD

The Sidings Duffield Road Industrial Estate, Little Eaton, Derby, DERBYSHIRE, DE21 5EG,
Company Registration Number
07073139
Private Limited Company
Active

Company Overview

About C S J Construction Ltd
C S J CONSTRUCTION LTD was founded on 2009-11-11 and has its registered office in Derby. The organisation's status is listed as "Active". C S J Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C S J CONSTRUCTION LTD
 
Legal Registered Office
The Sidings Duffield Road Industrial Estate
Little Eaton
Derby
DERBYSHIRE
DE21 5EG
Other companies in DE21
 
Filing Information
Company Number 07073139
Company ID Number 07073139
Date formed 2009-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-11-11
Return next due 2024-11-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 14:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S J CONSTRUCTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C S J CONSTRUCTION LTD
The following companies were found which have the same name as C S J CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C S J CONSTRUCTION SERVICES, INC. 16837 104TH AVE NE BOTHELL WA 98011 Dissolved Company formed on the 1992-10-28
C S J CONSTRUCTION COMPANY INC North Carolina Unknown

Company Officers of C S J CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
KAREN RADFORD
Company Secretary 2009-11-11
STEVEN CRESSWELL
Director 2013-08-12
KAREN RADFORD
Director 2009-11-11
NATHAN RADFORD
Director 2009-11-11
GARRY SHAUN TAYLOR
Director 2013-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN RADFORD CSJ DEVELOPMENTS LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
NATHAN RADFORD CSJ (UK) LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
GARRY SHAUN TAYLOR C S J GROUNDWORKS LTD Director 2010-02-01 CURRENT 2010-01-20 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21DIRECTOR APPOINTED MR JOE CHRISTOPHER RADFORD
2023-03-21DIRECTOR APPOINTED MR JOE CHRISTOPHER RADFORD
2023-03-20Change of details for Csj Holdings Limited as a person with significant control on 2023-03-13
2023-03-17APPOINTMENT TERMINATED, DIRECTOR NATHAN MCKENZIE RADFORD
2023-03-17APPOINTMENT TERMINATED, DIRECTOR KAREN RADFORD
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 070731390002
2023-03-13Notification of Csj Holdings Limited as a person with significant control on 2023-03-13
2023-03-13CESSATION OF NATHAN RADFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13CESSATION OF KAREN RADFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-06-01AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-06-30RES12Resolution of varying share rights or name
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-30SH08Change of share class name or designation
2021-06-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-12-02TM02Termination of appointment of Karen Radford on 2020-12-02
2020-12-02PSC04Change of details for Mr Nathan Radford as a person with significant control on 2020-12-02
2020-12-02CH03SECRETARY'S DETAILS CHNAGED FOR KAREN RADFORD on 2020-12-02
2020-12-02CH01Director's details changed for Mr Nathan Radford on 2020-12-02
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06AP01DIRECTOR APPOINTED MR LEE SCOTT JOHN PIPES
2019-12-16SH0104/12/19 STATEMENT OF CAPITAL GBP 140
2019-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-current iss sh shall remain unchanged 04/12/2019
  • Resolution of adoption of Articles of Association
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-04-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-08-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018
2018-02-27PSC04PSC'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018
2018-02-27PSC04PSC'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 130
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 130
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25CH01Director's details changed for Mr Steven Cresswell on 2016-01-22
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 130
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-05-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 130
2014-11-19AR0111/11/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-04SH0112/08/13 STATEMENT OF CAPITAL GBP 130
2013-10-04SH0112/08/13 STATEMENT OF CAPITAL GBP 130
2013-10-01AP01DIRECTOR APPOINTED MR STEVEN CRESSWELL
2013-10-01AP01DIRECTOR APPOINTED MR GARRY SHAUN TAYLOR
2013-08-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/12 FROM 143 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 1BY United Kingdom
2011-11-17AR0111/11/11 FULL LIST
2011-07-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-18AR0111/11/10 FULL LIST
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 24/11/2009
2009-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC2006582 Active Licenced property: DUFFIELD ROAD INDUSTRIAL ESTATE THE SIDINGS LITTLE EATON DERBY LITTLE EATON GB DE21 5EG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C S J CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-03 Outstanding ROY SLANEY AND BERNADETTE MARGARET SLANEY
Creditors
Creditors Due After One Year 2013-11-30 £ 67,379
Creditors Due After One Year 2012-11-30 £ 8,680
Creditors Due After One Year 2012-11-30 £ 8,680
Creditors Due After One Year 2011-11-30 £ 1,430
Creditors Due Within One Year 2013-11-30 £ 354,320
Creditors Due Within One Year 2012-11-30 £ 225,170
Creditors Due Within One Year 2012-11-30 £ 225,170
Creditors Due Within One Year 2011-11-30 £ 247,366
Provisions For Liabilities Charges 2013-11-30 £ 20,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C S J CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 151,569
Cash Bank In Hand 2012-11-30 £ 103,729
Cash Bank In Hand 2012-11-30 £ 103,729
Cash Bank In Hand 2011-11-30 £ 86,132
Current Assets 2013-11-30 £ 259,465
Current Assets 2012-11-30 £ 246,355
Current Assets 2012-11-30 £ 246,355
Current Assets 2011-11-30 £ 315,538
Debtors 2013-11-30 £ 107,896
Debtors 2012-11-30 £ 142,626
Debtors 2012-11-30 £ 142,626
Debtors 2011-11-30 £ 229,406
Secured Debts 2013-11-30 £ 119,332
Secured Debts 2012-11-30 £ 15,897
Secured Debts 2012-11-30 £ 15,897
Secured Debts 2011-11-30 £ 7,152
Shareholder Funds 2013-11-30 £ 30,738
Shareholder Funds 2012-11-30 £ 56,461
Shareholder Funds 2012-11-30 £ 56,461
Shareholder Funds 2011-11-30 £ 96,154
Tangible Fixed Assets 2013-11-30 £ 213,184
Tangible Fixed Assets 2012-11-30 £ 43,956
Tangible Fixed Assets 2012-11-30 £ 43,956
Tangible Fixed Assets 2011-11-30 £ 29,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C S J CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C S J CONSTRUCTION LTD
Trademarks
We have not found any records of C S J CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S J CONSTRUCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as C S J CONSTRUCTION LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where C S J CONSTRUCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C S J CONSTRUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C S J CONSTRUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.