You are here: bizstats.co.uk > a-z index > C list > CJ list

Cjp Consulting Engineers Limited NEWCASTLE UPON TYNE


Founded in 2003, Cjp Consulting Engineers, classified under reg no. 04758052 is an active company. Currently registered at Partnership House Regent Farm Road NE3 3AF, Newcastle Upon Tyne the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

At the moment there are 2 directors in the the company, namely Tomas N. and David D.. In addition one secretary - Sarah P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cjp Consulting Engineers Limited Address / Contact

Office Address Partnership House Regent Farm Road
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04758052
Date of Incorporation Thu, 8th May 2003
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Tomas N.

Position: Director

Appointed: 31 December 2009

Sarah P.

Position: Secretary

Appointed: 31 December 2009

David D.

Position: Director

Appointed: 08 May 2003

Alison L.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2009

Alison L.

Position: Secretary

Appointed: 01 July 2006

Resigned: 31 December 2009

Bernard J.

Position: Director

Appointed: 08 May 2003

Resigned: 01 July 2005

John E.

Position: Director

Appointed: 08 May 2003

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 May 2003

Resigned: 08 May 2003

John E.

Position: Secretary

Appointed: 08 May 2003

Resigned: 30 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2003

Resigned: 08 May 2003

David A.

Position: Director

Appointed: 08 May 2003

Resigned: 05 October 2004

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Carole O. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Tomas N. This PSC has significiant influence or control over the company,. Moving on, there is David D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Carole O.

Notified on 31 March 2024
Nature of control: significiant influence or control

Tomas N.

Notified on 6 April 2016
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth1313
Balance Sheet
Cash Bank In Hand1313
Net Assets Liabilities Including Pension Asset Liability1313
Reserves/Capital
Shareholder Funds1313
Other
Number Shares Allotted 13
Par Value Share 1
Share Capital Allotted Called Up Paid1313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-03-31
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements