Cjs1 Ltd MANCHESTER


Founded in 2017, Cjs1, classified under reg no. 10616385 is an active company. Currently registered at Shenton House M2 3WQ, Manchester the company has been in the business for seven years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 30th March 2022.

At the moment there are 2 directors in the the firm, namely Colin S. and Gareth H.. In addition one secretary - Gareth H. - is with the company. Currenlty, the firm lists one former director, whose name is Colin S. and who left the the firm on 10 December 2019. In addition, there is one former secretary - Colin S. who worked with the the firm until 10 December 2019.

Cjs1 Ltd Address / Contact

Office Address Shenton House
Office Address2 3 Oxford Court
Town Manchester
Post code M2 3WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10616385
Date of Incorporation Mon, 13th Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Colin S.

Position: Director

Appointed: 29 October 2020

Gareth H.

Position: Secretary

Appointed: 10 December 2019

Gareth H.

Position: Director

Appointed: 13 February 2017

Colin S.

Position: Director

Appointed: 13 February 2017

Resigned: 10 December 2019

Colin S.

Position: Secretary

Appointed: 13 February 2017

Resigned: 10 December 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Colin S. This PSC and has 75,01-100% shares. Another entity in the PSC register is Shenton Property Ltd that entered Lytham St. Annes, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin S.

Notified on 9 August 2023
Nature of control: 75,01-100% shares

Shenton Property Ltd

50 North Promenade, Lytham St. Annes, FY8 2NH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 08867388
Notified on 13 February 2017
Ceased on 9 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302019-03-302019-03-312020-03-312021-03-302021-03-312022-03-30
Balance Sheet
Cash Bank On Hand360360360 4   
Current Assets   360114 221 232 319 
Debtors   360114 217232 319232 319256 088
Net Assets Liabilities360360360360790 539635 392635 392904 619
Other Debtors    114 217200 266200 416224 035
Other
Amounts Owed By Related Parties   360 32 05331 90332 053
Amounts Owed To Group Undertakings    164 688131 288131 288144 335
Average Number Employees During Period    1 2 
Balances Amounts Owed To Related Parties       144 335
Bank Borrowings Overdrafts    825 000916 250916 250927 103
Creditors    825 000916 250916 250927 103
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 071 595  500 000
Investment Property    2 062 0002 062 0002 062 0002 596 166
Investment Property Fair Value Model    2 062 0002 096 166 2 596 166
Net Current Assets Liabilities   360-242 858-360 920-360 920-554 349
Other Creditors    83 96773 79873 79869 925
Other Taxation Social Security Payable    50 716357 492357 492551 376
Provisions For Liabilities Balance Sheet Subtotal    203 603149 438149 438210 095
Total Assets Less Current Liabilities   3601 819 1421 701 0801 701 0802 041 817
Trade Creditors Trade Payables    57 70814 80214 80219 862
Number Shares Allotted 360360     
Par Value Share 11     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 29th March 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements