Company NameCSJ Civil & Mechanical Engineering Ltd
DirectorCraig Steven Jackson
Company StatusActive
Company Number05225148
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Previous NameC S J Building Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Craig Steven Jackson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadway
Greasby
Wirral
Cheshsire
CH49 2NG
Wales
Secretary NameMr Craig Steven Jackson
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadway
Greasby
Wirral
Cheshsire
CH49 2NG
Wales
Director NameMrs Linda Catherine Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2006)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenbank Drive
Pensby
Wirral
CH61 5UF
Wales
Director NameMr Graham Jackson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 31 August 2011)
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address34 Greenbank Drive
Pensby
Cheshire
CH61 5UF
Wales
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone0151 6060070
Telephone regionLiverpool

Location

Registered AddressLock Head Offices Qell Lock
West Bank, Eastham Locks, Eastham
Wirral
CH62 0BB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardEastham

Shareholders

60 at £1Craig Jackson
60.00%
Ordinary
40 at £1Emma Jackson
40.00%
Ordinary

Financials

Year2014
Net Worth-£15,472
Current Liabilities£76,238

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

13 January 2021Change of details for Mr Craig Steven Jackson as a person with significant control on 13 January 2021 (2 pages)
31 December 2020Change of details for Mr Craig Steven Jackson as a person with significant control on 1 September 2020 (2 pages)
10 November 2020Change of details for Mr Craig Steven Jackson as a person with significant control on 1 September 2020 (2 pages)
8 October 2020Second filing of Confirmation Statement dated 1 September 2020 (3 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 08/10/2020.
(4 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA to Lock Head Offices Qell Lock West Bank, Eastham Locks, Eastham Wirral CH62 0BB on 17 September 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Registered office address changed from Unit 1 Carrhall Farm Hoylake Road Moreton Wirral CH46 5NA to Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA on 15 September 2014 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from Unit 1 Carrhall Farm Hoylake Road Moreton Wirral CH46 5NA to Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA on 15 September 2014 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Termination of appointment of Graham Jackson as a director (1 page)
25 October 2011Termination of appointment of Graham Jackson as a director (1 page)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from 10 Broadway Greasby Wirral CH49 2NG on 29 September 2010 (1 page)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from 10 Broadway Greasby Wirral CH49 2NG on 29 September 2010 (1 page)
28 September 2010Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 September 2009Company name changed c s j building services LIMITED\certificate issued on 05/09/09 (2 pages)
4 September 2009Company name changed c s j building services LIMITED\certificate issued on 05/09/09 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
27 October 2008Return made up to 08/09/08; full list of members (4 pages)
27 October 2008Return made up to 08/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 34 greenbank drive pensby wirral CH61 5UF (1 page)
24 July 2007Registered office changed on 24/07/07 from: 34 greenbank drive pensby wirral CH61 5UF (1 page)
15 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
3 October 2006New director appointed (1 page)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
6 April 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
6 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 April 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Ad 08/09/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 2004Ad 08/09/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 September 2004Registered office changed on 09/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
8 September 2004Incorporation (13 pages)
8 September 2004Incorporation (13 pages)