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

Cjp Outreach Services Ltd BRIGHOUSE


Cjp Outreach Services started in year 2006 as Private Limited Company with registration number 05802997. The Cjp Outreach Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Brighouse at The Boat House. Postal code: HD6 1PP.

The firm has 2 directors, namely Philip H., Robin S.. Of them, Philip H., Robin S. have been with the company the longest, being appointed on 22 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cjp Outreach Services Ltd Address / Contact

Office Address The Boat House
Office Address2 Wharf Street
Town Brighouse
Post code HD6 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05802997
Date of Incorporation Tue, 2nd May 2006
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (109 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Philip H.

Position: Director

Appointed: 22 June 2021

Robin S.

Position: Director

Appointed: 22 June 2021

Patricia P.

Position: Secretary

Appointed: 25 December 2008

Resigned: 01 June 2012

Edmund P.

Position: Secretary

Appointed: 02 May 2006

Resigned: 25 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2006

Resigned: 02 May 2006

Edmond P.

Position: Director

Appointed: 02 May 2006

Resigned: 02 May 2006

Christopher P.

Position: Director

Appointed: 02 May 2006

Resigned: 22 June 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 May 2006

Resigned: 02 May 2006

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Robin S. The abovementioned PSC. The second one in the persons with significant control register is Philip H. This PSC . Then there is Christopher P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robin S.

Notified on 22 June 2021
Nature of control: right to appoint and remove directors

Philip H.

Notified on 22 June 2021
Nature of control: right to appoint and remove directors

Christopher P.

Notified on 14 May 2018
Ceased on 22 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-15 153-15 124-16 853-16 498-16 026-9 063-8 925      
Balance Sheet
Cash Bank On Hand          10 44416 59518 871
Current Assets1 9056 87314 0766 5129 39613 45515 66231 77226 16114 35963 056115 249359 114
Debtors1 8372 54914 0766 5129 396     52 61298 654340 243
Net Assets Liabilities         1223 2817 83744 353
Other Debtors          4771 9282 581
Property Plant Equipment           5 1729 696
Cash Bank In Hand684 324           
Net Assets Liabilities Including Pension Asset Liability-15 153-15 124-16 853-16 498-16 026-9 063-8 925      
Tangible Fixed Assets9 1717 6805 7605 7544 315        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve-15 154-15 125-16 854-16 499-16 027        
Shareholder Funds-15 153-15 124-16 853-16 498-16 026-9 063-8 925      
Other
Accumulated Depreciation Impairment Property Plant Equipment           7554 607
Amounts Owed To Group Undertakings Participating Interests            70 000
Average Number Employees During Period       44442554
Bank Borrowings Overdrafts          3 7233 9033 903
Corporation Tax Payable          5 3983 17942 432
Creditors       25 34132 57616 00125 76885 909229 879
Depreciation Rate Used For Property Plant Equipment           3333
Fixed Assets9 1717 6805 7605 7544 3154 5543 4152 0411 5301 764 5 1729 696
Increase From Depreciation Charge For Year Property Plant Equipment           7553 852
Net Current Assets Liabilities-23 808-22 288-22 097-19 164-20 341-13 617-12 3406 431-6 415-1 64229 04929 340129 235
Other Creditors          17 89163 420159 160
Other Taxation Social Security Payable          1 06211 36424 384
Property Plant Equipment Gross Cost           5 92714 303
Provisions For Liabilities Balance Sheet Subtotal           9832 085
Total Additions Including From Business Combinations Property Plant Equipment           5 9278 376
Total Assets Less Current Liabilities-14 637-14 608-16 337-13 410-16 026-9 063-8 9258 472-4 88512229 04934 512138 931
Trade Creditors Trade Payables          5 9324 043 
Trade Debtors Trade Receivables          52 13596 726337 662
Creditors Due After One Year   3 088         
Creditors Due Within One Year25 71329 16136 17325 67629 73727 07228 002      
Provisions For Liabilities Charges516516516          
Tangible Fixed Assets Additions 1 068 1 912         
Tangible Fixed Assets Cost Or Valuation15 58316 65116 65118 56318 563        
Tangible Fixed Assets Depreciation6 4128 97110 89112 80914 248        
Tangible Fixed Assets Depreciation Charged In Period 2 5591 9201 9181 439        
Amount Specific Advance Or Credit Directors9 0401 728           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search