Cjs Portsmouth Limited PORTSMOUTH


Cjs Portsmouth started in year 2002 as Private Limited Company with registration number 04574141. The Cjs Portsmouth company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Portsmouth at Aspen House. Postal code: PO3 5RA. Since Monday 6th January 2003 Cjs Portsmouth Limited is no longer carrying the name Electbrook.

Currently there are 3 directors in the the company, namely David G., Terri G. and David B.. In addition one secretary - Terri G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin Y. who worked with the the company until 21 November 2005.

This company operates within the PO3 5RA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222262 . It is located at Aspen House, Airport Service Road, Portsmouth with a total of 3 cars.

Cjs Portsmouth Limited Address / Contact

Office Address Aspen House
Office Address2 Airport Service Road
Town Portsmouth
Post code PO3 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04574141
Date of Incorporation Fri, 25th Oct 2002
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Terri G.

Position: Secretary

Appointed: 21 November 2005

David G.

Position: Director

Appointed: 04 December 2002

Terri G.

Position: Director

Appointed: 04 December 2002

David B.

Position: Director

Appointed: 18 November 2002

Keith C.

Position: Director

Appointed: 01 January 2012

Resigned: 18 November 2023

David P.

Position: Director

Appointed: 04 December 2002

Resigned: 31 December 2011

Martin Y.

Position: Director

Appointed: 04 December 2002

Resigned: 21 November 2005

Martin Y.

Position: Secretary

Appointed: 04 December 2002

Resigned: 21 November 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 18 November 2002

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 18 November 2002

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Terri G. The abovementioned PSC. The second one in the persons with significant control register is David B. This PSC . Then there is Keith C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Terri G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Keith C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Cjs Holdings Limited

Aspen House Airport Service Road, Portsmouth, PO3 5RA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 04586152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Electbrook January 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 63884 042159 876238 831240 487       
Balance Sheet
Cash Bank On Hand    56 8758 10133 09820 0736 08958 903119 885195 936
Current Assets1 323 1751 186 0491 532 6731 677 8541 729 5391 875 7591 690 0301 708 8641 926 1311 776 9772 234 2772 551 546
Debtors847 632781 7061 041 1981 116 7361 175 2821 326 1281 092 8641 185 3291 417 0321 187 4541 633 1921 825 781
Net Assets Liabilities    240 487251 679246 017223 097208 069440 320351 759297 091
Other Debtors    407 306473 524292 273184 640371 798143 261344 503342 156
Property Plant Equipment    37 52229 62234 26428 65234 99528 81423 79122 451
Total Inventories    497 382541 530564 068503 462503 010530 620481 200529 829
Cash Bank In Hand7 07220 08520 86273 06756 875       
Net Assets Liabilities Including Pension Asset Liability46 63884 042159 876238 831240 487       
Stocks Inventory468 471384 258470 613488 051497 382       
Tangible Fixed Assets49 18644 06450 25144 42437 522       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve46 63784 041159 875238 830240 486       
Shareholder Funds46 63884 042159 876238 831240 487       
Other
Accrued Liabilities Deferred Income      217 31619 903104 52248 16120 51942 399
Accumulated Depreciation Impairment Property Plant Equipment    242 035250 075115 830122 437126 238132 419138 069140 790
Additions Other Than Through Business Combinations Property Plant Equipment       99511 545 6275 076
Amounts Owed By Group Undertakings     289 307 826313 793535 750709 070950 107
Amounts Owed To Group Undertakings    135 422219 894314 656367 543440 160519 792811 6251 141 458
Average Number Employees During Period     2532 35332929
Bank Borrowings Overdrafts     20 631  22 619   
Corporation Tax Payable      5 537  34 29342 34459 832
Corporation Tax Recoverable       19 77334 250   
Creditors    3 0003 0003 0001 507 0171 743 8141 357 3291 899 0622 268 588
Dividends Paid      50 00050 00050 00050 000264 370 
Increase From Depreciation Charge For Year Property Plant Equipment     8 0407 8746 6074 8696 1815 6506 061
Net Current Assets Liabilities13 30752 578123 982207 958212 130229 883220 653201 847182 317419 648335 215282 958
Number Shares Issued Fully Paid       11   
Other Creditors    3 0003 0003 00078 43060 93149 61148 57450 971
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 068  3 340
Other Disposals Property Plant Equipment        1 400  3 695
Other Remaining Borrowings      600 685489 231526 21655 694445 045331 529
Other Taxation Social Security Payable    56 67366 25444 92936 27136 73831 14847 16655 161
Par Value Share 1111  11   
Prepayments Accrued Income      20 34229 29628 92031 52423 77220 916
Profit Loss      44 33827 08034 972282 251175 809 
Property Plant Equipment Gross Cost    279 557279 697150 094151 088161 233161 233161 860163 241
Provisions For Liabilities Balance Sheet Subtotal    6 1654 8265 9007 4029 2438 1427 2478 318
Total Assets Less Current Liabilities62 49396 642174 233252 382249 652259 505254 917230 499217 312448 462359 006305 409
Trade Creditors Trade Payables    582 741576 349628 883515 639552 628618 630483 789587 238
Trade Debtors Trade Receivables    767 976852 315800 591643 794668 271476 919555 847512 602
Creditors Due After One Year9 0006 3006 3006 3003 000       
Creditors Due Within One Year1 309 8681 229 7301 408 6911 469 8961 517 409       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      142 119     
Disposals Property Plant Equipment      142 786     
Number Shares Allotted 1111       
Provisions For Liabilities Charges6 8556 3008 0577 2516 165       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 3 67116 2974 5852 472       
Tangible Fixed Assets Cost Or Valuation252 532256 203272 500277 085279 557       
Tangible Fixed Assets Depreciation203 346212 139222 249232 661242 035       
Tangible Fixed Assets Depreciation Charged In Period 8 79310 11010 4129 374       
Total Additions Including From Business Combinations Property Plant Equipment     14013 183     

Transport Operator Data

Aspen House
Address Airport Service Road
City Portsmouth
Post code PO3 5RA
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
Free Download (12 pages)

Company search

Advertisements