C J Self Limited SEAFORD


C J Self started in year 2003 as Private Limited Company with registration number 04888719. The C J Self company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Seaford at Wilson House. Postal code: BN25 2DX.

There is a single director in the firm at the moment - Christopher S., appointed on 4 September 2003. In addition, a secretary was appointed - Maxine B., appointed on 27 July 2022. As of 30 April 2024, there was 1 ex secretary - Penelope W.. There were no ex directors.

C J Self Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04888719
Date of Incorporation Thu, 4th Sep 2003
Industry Other human health activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Maxine B.

Position: Secretary

Appointed: 27 July 2022

Christopher S.

Position: Director

Appointed: 04 September 2003

Swindells & Gentry Company Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2021

Resigned: 27 July 2022

Penelope W.

Position: Secretary

Appointed: 04 September 2003

Resigned: 16 February 2021

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Christopher S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth107 314-3 618      
Balance Sheet
Cash Bank In Hand142 35772 766      
Cash Bank On Hand 72 76681 331122 072148 093145 890138 43369 903
Current Assets142 38372 79281 331 148 093164 393189 575131 645
Debtors2626   18 50351 14261 742
Intangible Fixed Assets10 0008 750      
Other Debtors 26   18 50349 94260 542
Property Plant Equipment 272015118929660
Tangible Fixed Assets3627      
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve107 313-3 718      
Shareholder Funds107 314-3 618      
Other
Accumulated Amortisation Impairment Intangible Assets 16 25017 50018 75020 00021 25022 50023 750
Accumulated Depreciation Impairment Property Plant Equipment 5775845895935969061 175
Average Number Employees During Period 1111111
Creditors 85 18747 30969 77468 78817 81917 25315 566
Creditors Due Within One Year45 10585 187      
Fixed Assets10 0368 7777 5206 2655 0113 7583 4291 910
Increase From Amortisation Charge For Year Intangible Assets  1 2501 2501 2501 2501 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment  7543310269
Intangible Assets 8 7507 5006 2505 0003 7502 5001 250
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 250      
Intangible Fixed Assets Amortisation Charged In Period 1 250      
Intangible Fixed Assets Cost Or Valuation25 000       
Net Current Assets Liabilities97 278-12 39534 02252 29879 305146 574172 322116 079
Number Shares Allotted 100      
Number Shares Issued Fully Paid  10010010010010020
Other Creditors 65 13027 99255 16651 1942 0402 253 
Other Taxation Social Security Payable 20 05719 31714 60817 59415 77915 000 
Par Value Share 1111111
Property Plant Equipment Gross Cost 6046046046046041 835 
Share Capital Allotted Called Up Paid1100      
Tangible Fixed Assets Cost Or Valuation604       
Tangible Fixed Assets Depreciation568577      
Tangible Fixed Assets Depreciation Charged In Period 9      
Total Assets Less Current Liabilities107 314-3 61841 54258 56384 316150 332175 751117 989
Accrued Liabilities Deferred Income      2 2532 253
Advances Credits Directors29 41363 486      
Advances Credits Made In Period Directors83 924       
Advances Credits Repaid In Period Directors93 582       
Corporation Tax Payable      15 00013 313
Total Additions Including From Business Combinations Property Plant Equipment      1 231 
Trade Debtors Trade Receivables      1 2001 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements