Cjs Fabrications Limited WIMBORNE


Cjs Fabrications started in year 2013 as Private Limited Company with registration number 08709380. The Cjs Fabrications company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wimborne at Beaufort House. Postal code: BH21 1JL.

The firm has 2 directors, namely Stephen C., John U.. Of them, Stephen C., John U. have been with the company the longest, being appointed on 27 September 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy R. who worked with the the firm until 20 November 2017.

Cjs Fabrications Limited Address / Contact

Office Address Beaufort House
Office Address2 2 Cornmarket Court
Town Wimborne
Post code BH21 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709380
Date of Incorporation Fri, 27th Sep 2013
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stephen C.

Position: Director

Appointed: 27 September 2013

John U.

Position: Director

Appointed: 27 September 2013

Barbara K.

Position: Director

Appointed: 27 September 2013

Resigned: 27 September 2013

Christopher R.

Position: Director

Appointed: 27 September 2013

Resigned: 27 August 2019

Wendy R.

Position: Secretary

Appointed: 27 September 2013

Resigned: 20 November 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Stephen C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is John U. This PSC owns 25-50% shares. Moving on, there is Christopher R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Stephen C.

Notified on 27 September 2016
Nature of control: 25-50% shares

John U.

Notified on 27 September 2016
Nature of control: 25-50% shares

Christopher R.

Notified on 27 September 2016
Ceased on 27 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth36 85562 80150 363      
Balance Sheet
Current Assets72 87587 62866 406100 54485 48279 14069 52884 50678 260
Net Assets Liabilities  50 36375 35669 17763 77936 77341 03947 450
Cash Bank In Hand36 41131 1067 490      
Debtors36 46456 52258 916      
Net Assets Liabilities Including Pension Asset Liability36 855        
Tangible Fixed Assets13 29812 22359 965      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve36 75662 70250 264      
Shareholder Funds36 85562 80150 363      
Other
Average Number Employees During Period   332211
Creditors  40 56630 76720 4159 51029 00021 79515 316
Fixed Assets  59 96547 93545 71236 58230 47624 93520 515
Net Current Assets Liabilities26 21752 17930 96458 18843 88036 70735 29737 89942 251
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 9414 2354 6834 4964 2644 254
Total Assets Less Current Liabilities39 51564 40290 929106 12389 59273 28965 77362 83462 766
Creditors Due Within One Year46 65835 44935 442      
Number Shares Allotted99 99      
Par Value Share1 1      
Provisions For Liabilities Charges2 6601 601       
Share Capital Allotted Called Up Paid999999      
Tangible Fixed Assets Additions15 645        
Tangible Fixed Assets Cost Or Valuation15 645        
Tangible Fixed Assets Depreciation2 347        
Tangible Fixed Assets Depreciation Charged In Period2 347        
Creditors Due After One Year  40 566      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 27th September 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements