Background WavePink WaveYellow Wave

CJSL PROPERTY LIMITED (08089598)

CJSL PROPERTY LIMITED (08089598) is an active UK company. incorporated on 30 May 2012. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CJSL PROPERTY LIMITED has been registered for 13 years. Current directors include JOHNSON, Clive, LEWIS, Simon Dominic John.

Company Number
08089598
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
30b Southgate, Chichester, PO19 1DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Clive, LEWIS, Simon Dominic John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJSL PROPERTY LIMITED

CJSL PROPERTY LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CJSL PROPERTY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08089598

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

30b Southgate Chichester, PO19 1DP,

Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Owner Exit
Sept 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JOHNSON, Sarah Elizabeth Jayne

Active
Southgate, ChichesterPO19 1DP
Secretary
Appointed 30 May 2012

LEWIS, Jo-Anne

Active
Southgate, ChichesterPO19 1DP
Secretary
Appointed 28 Jul 2023

JOHNSON, Clive

Active
Southgate, ChichesterPO19 1DP
Born February 1971
Director
Appointed 30 May 2012

LEWIS, Simon Dominic John

Active
Southgate, ChichesterPO19 1DP
Born April 1971
Director
Appointed 30 May 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 May 2012
Resigned 30 May 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Dominic John Lewis

Ceased
Southgate, ChichesterPO19 1DP
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Memorandum Articles
11 August 2023
MAMA
Resolution
11 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
6 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Incorporation Company
30 May 2012
NEWINCIncorporation