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

Cjd (vehicle Engineers) Limited CHICHESTER


Founded in 2002, Cjd (vehicle Engineers), classified under reg no. 04457113 is an active company. Currently registered at Nunnington Farm Rookwood Road PO20 8LZ, Chichester the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Jill C., Christopher D.. Of them, Christopher D. has been with the company the longest, being appointed on 25 June 2002 and Jill C. has been with the company for the least time - from 29 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cjd (vehicle Engineers) Limited Address / Contact

Office Address Nunnington Farm Rookwood Road
Office Address2 West Wittering
Town Chichester
Post code PO20 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457113
Date of Incorporation Fri, 7th Jun 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jill C.

Position: Director

Appointed: 29 November 2022

Christopher D.

Position: Director

Appointed: 25 June 2002

Nicola D.

Position: Secretary

Appointed: 31 January 2018

Resigned: 07 February 2018

Nicola D.

Position: Director

Appointed: 11 July 2011

Resigned: 31 January 2018

Nicola D.

Position: Secretary

Appointed: 05 April 2004

Resigned: 08 October 2009

Simon M.

Position: Secretary

Appointed: 25 June 2002

Resigned: 05 April 2004

Shena M.

Position: Director

Appointed: 25 June 2002

Resigned: 15 May 2004

Nicola D.

Position: Director

Appointed: 25 June 2002

Resigned: 08 October 2009

Angela C.

Position: Nominee Secretary

Appointed: 07 June 2002

Resigned: 25 June 2002

Martyn T.

Position: Nominee Director

Appointed: 07 June 2002

Resigned: 25 June 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Christopher D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicola D. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher D.

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

Nicola D.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2445 56011115816 3912 682471
Current Assets32 80123 67535 34134 21348 16052 37951 362
Debtors19 4247 70332 29425 10426 60441 45842 652
Net Assets Liabilities17 04412 5711 0321 649-4 319-392423
Other Debtors45845811 6778 31310 45934 52623 441
Property Plant Equipment19 94116 69016 53517 28028 72723 29420 414
Total Inventories13 13310 4122 9368 9518 2398 2398 239
Other
Version Production Software     2 0212 022
Accrued Liabilities    4502 4802 013
Accumulated Amortisation Impairment Intangible Assets21 00022 50024 00025 50027 00028 50030 000
Accumulated Depreciation Impairment Property Plant Equipment64 80868 05971 20572 92179 75585 18889 735
Additions Other Than Through Business Combinations Property Plant Equipment      1 667
Average Number Employees During Period   3322
Bank Borrowings    32 14255 05438 531
Bank Borrowings Overdrafts6 3334 02523 95617 92120 7009 38118 936
Corporation Tax Payable8 3005 3853 4344 5138 581  
Corporation Tax Recoverable    3 074  
Creditors41 64232 44223 95617 92143 18722 51132 822
Dividends Paid On Shares  6 0004 500   
Fixed Assets 24 19022 53521 78031 72724 79420 414
Increase From Amortisation Charge For Year Intangible Assets 1 5001 5001 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 2513 1463 3606 8355 4334 547
Intangible Assets9 0007 5006 0004 5003 0001 500 
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-8 841-8 7674 9431 28916 51229 86818 540
Number Shares Issued Fully Paid 11    
Other Creditors13 7458 9554501 6953 7071 23645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 644   
Other Disposals Property Plant Equipment   2 296   
Other Taxation Social Security Payable4 8984 5586 5365 4993 587  
Par Value Share 11    
Property Plant Equipment Gross Cost84 74984 74987 74090 201108 482108 482110 149
Provisions For Liabilities Balance Sheet Subtotal3 0562 8522 4903 4992 901  
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 901  
Taxation Social Security Payable    9 0944 2196 363
Total Additions Including From Business Combinations Property Plant Equipment  2 9914 75718 281  
Total Assets Less Current Liabilities20 10015 42327 47823 06936 70054 66238 954
Trade Creditors Trade Payables8 3669 51911 61012 8249 2365 2663 057
Trade Debtors Trade Receivables18 9667 24520 61716 79113 0716 93219 211
Value-added Tax Payable     2 4962 408
Advances Credits Directors    9 45830 45319 368
Advances Credits Made In Period Directors     -30 457-42 419
Advances Credits Repaid In Period Directors     -51 452-31 334
Amount Specific Advance Or Credit Directors    9 45830 45319 368
Amount Specific Advance Or Credit Made In Period Directors     -30 457-42 419
Amount Specific Advance Or Credit Repaid In Period Directors     -51 452-31 334

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 Thursday 30th June 2022
filed on: 20th, February 2023
Free Download (9 pages)

Company search