You are here: bizstats.co.uk > a-z index > C list > CS list

Csj Solutions Limited WATFORD


Founded in 2013, Csj Solutions, classified under reg no. 08572746 is an active company. Currently registered at 39 The Metro Centre WD18 9SB, Watford the company has been in the business for eleven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Joanne L., John L.. Of them, John L. has been with the company the longest, being appointed on 17 June 2013 and Joanne L. has been with the company for the least time - from 21 February 2017. As of 1 May 2024, there was 1 ex secretary - Joanne L.. There were no ex directors.

Csj Solutions Limited Address / Contact

Office Address 39 The Metro Centre
Office Address2 Tolpits Lane
Town Watford
Post code WD18 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08572746
Date of Incorporation Mon, 17th Jun 2013
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Joanne L.

Position: Director

Appointed: 21 February 2017

John L.

Position: Director

Appointed: 17 June 2013

Joanne L.

Position: Secretary

Appointed: 04 June 2015

Resigned: 21 February 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Joanne L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanne L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne L.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 35217 123       
Balance Sheet
Current Assets35 20140 16324 68827 77319 45111 24838 15728 42325 110
Cash Bank In Hand22 60125 680       
Debtors12 60014 483       
Net Assets Liabilities Including Pension Asset Liability10 35217 123       
Tangible Fixed Assets941706       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve10 35017 121       
Shareholder Funds10 35217 123       
Other
Amount Specific Advance Or Credit Directors        4 400
Amount Specific Advance Or Credit Made In Period Directors        4 400
Average Number Employees During Period  2222111
Creditors 23 74618 16022 11515 1687 78130 82728 12619 044
Fixed Assets941706470235     
Net Current Assets Liabilities9 41116 4176 5285 6584 2833 4677 3302976 066
Total Assets Less Current Liabilities 17 1236 9985 8934 2833 4677 3302976 066
Creditors Due Within One Year25 79023 746       
Number Shares Allotted22       
Par Value Share 1       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements