Active
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KAREN RADFORD |
||
STEVEN CRESSWELL |
||
KAREN RADFORD |
||
NATHAN RADFORD |
||
GARRY SHAUN TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSJ DEVELOPMENTS LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
CSJ (UK) LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
C S J GROUNDWORKS LTD | Director | 2010-02-01 | CURRENT | 2010-01-20 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JOE CHRISTOPHER RADFORD | ||
DIRECTOR APPOINTED MR JOE CHRISTOPHER RADFORD | ||
Change of details for Csj Holdings Limited as a person with significant control on 2023-03-13 | ||
APPOINTMENT TERMINATED, DIRECTOR NATHAN MCKENZIE RADFORD | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN RADFORD | ||
REGISTRATION OF A CHARGE / CHARGE CODE 070731390002 | ||
Notification of Csj Holdings Limited as a person with significant control on 2023-03-13 | ||
CESSATION OF NATHAN RADFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KAREN RADFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
TM02 | Termination of appointment of Karen Radford on 2020-12-02 | |
PSC04 | Change of details for Mr Nathan Radford as a person with significant control on 2020-12-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN RADFORD on 2020-12-02 | |
CH01 | Director's details changed for Mr Nathan Radford on 2020-12-02 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LEE SCOTT JOHN PIPES | |
SH01 | 04/12/19 STATEMENT OF CAPITAL GBP 140 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 26/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NATHAN RADFORD / 26/02/2018 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Steven Cresswell on 2016-01-22 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 12/08/13 STATEMENT OF CAPITAL GBP 130 | |
SH01 | 12/08/13 STATEMENT OF CAPITAL GBP 130 | |
AP01 | DIRECTOR APPOINTED MR STEVEN CRESSWELL | |
AP01 | DIRECTOR APPOINTED MR GARRY SHAUN TAYLOR | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/12 FROM 143 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 1BY United Kingdom | |
AR01 | 11/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RADFORD / 24/11/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROY SLANEY AND BERNADETTE MARGARET SLANEY |
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
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
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
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 |
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. |