Background WavePink WaveYellow Wave

CJS ENGAGEMENT LTD (13167229)

CJS ENGAGEMENT LTD (13167229) is an active UK company. incorporated on 29 January 2021. with registered office in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CJS ENGAGEMENT LTD has been registered for 5 years. Current directors include ILLAHI, Imtiaz.

Company Number
13167229
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ILLAHI, Imtiaz
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJS ENGAGEMENT LTD

CJS ENGAGEMENT LTD is an active company incorporated on 29 January 2021 with the registered office located in Billingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CJS ENGAGEMENT LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13167229

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

BRIMWELL LTD
From: 29 January 2021To: 1 April 2021
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

14 Joyners Field Harlow CM18 7PU England
From: 29 January 2021To: 30 March 2021
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ILLAHI, Imtiaz

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1980
Director
Appointed 17 Jan 2023

BRESNIHAN, Paul Anthony

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born February 1976
Director
Appointed 30 Mar 2021
Resigned 17 Jan 2023

HAMMOND, Sally Louise

Resigned
Joyners Field, HarlowCM18 7PU
Born July 1968
Director
Appointed 29 Jan 2021
Resigned 30 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Imtiaz Illahi

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023

Mr Paul Bresnihan

Ceased
Wynyard Avenue, BillinghamTS22 5TB
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2021
Ceased 17 Jan 2023

Miss Sally Louise Hammond

Ceased
Joyners Field, HarlowCM18 7PU
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Resolution
1 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Incorporation Company
29 January 2021
NEWINCIncorporation