Background WavePink WaveYellow Wave

CJS ESTATES LIMITED (08297087)

CJS ESTATES LIMITED (08297087) is an active UK company. incorporated on 16 November 2012. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CJS ESTATES LIMITED has been registered for 13 years. Current directors include STEINER, Jeffrey, STEINER, Marion.

Company Number
08297087
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
Evans House, Gateshead, NE8 4DP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STEINER, Jeffrey, STEINER, Marion
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJS ESTATES LIMITED

CJS ESTATES LIMITED is an active company incorporated on 16 November 2012 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CJS ESTATES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08297087

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 27 November 2023 - 26 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 August 2026
Period: 27 November 2024 - 26 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Evans House Bewick Road Gateshead, NE8 4DP,

Timeline

4 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEINER, Jeffrey

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961
Director
Appointed 16 Nov 2012

STEINER, Marion

Active
Floor Blackfriars House, ManchesterM3 2JA
Born August 1965
Director
Appointed 22 Nov 2013

FINKELSTEIN, Charles

Resigned
Bewick Road, GatesheadNE8 4DP
Born May 1960
Director
Appointed 16 Nov 2012
Resigned 22 Nov 2013

Persons with significant control

1

Mr Jeffrey Steiner

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 June 2013
DS02DS02
Gazette Notice Voluntary
28 May 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 May 2013
DS01DS01
Incorporation Company
16 November 2012
NEWINCIncorporation