C J S Solutions & Support Ltd

DataGardener
live
Micro

C J S Solutions & Support Ltd

07022459Private Limited With Share Capital

Unit 4, Europa House, Pivington Mill, Ashford, TN270PG
Incorporated

17/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

C J S Solutions & Support Ltd (07022459) is a private limited with share capital incorporated on 17/09/2009 (16 years old) and registered in ashford, TN270PG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/09/2009
TN270PG

Financial Overview

Total Assets

£1.42M

Liabilities

£1.41M

Net Assets

£15.1K

Est. Turnover

£789.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

9

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2011
Legacy
Category:Mortgage
Date:06-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Capital Allotment Shares
Category:Capital
Date:28-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:29-10-2009
Capital Allotment Shares
Category:Capital
Date:29-10-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Legacy
Category:Officers
Date:18-09-2009
Incorporation Company
Category:Incorporation
Date:17-09-2009

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date22/08/2025
Latest Accounts31/12/2024

Trading Addresses

Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN156AR
Unit 4, Europa House, Pivington Mill, Ashford, Kent Tn27 0Pg, TN270PGRegistered

Contact

08000126616
www.citibusinesssystems.co.uk
Unit 4, Europa House, Pivington Mill, Ashford, TN270PG