Active
Company Information for C J P INVESTMENTS LIMITED
C/O POWERPOINT ENGINEERING SERVICES LTD 3RD FLOOR WATER STREET BUSINESS CENTRE, WATER STREET, NEWCASTLE, STAFFORDSHIRE, ST5 1TT,
|
Company Registration Number
04668429
Private Limited Company
Active |
Company Name | |
---|---|
C J P INVESTMENTS LIMITED | |
Legal Registered Office | |
C/O POWERPOINT ENGINEERING SERVICES LTD 3RD FLOOR WATER STREET BUSINESS CENTRE WATER STREET NEWCASTLE STAFFORDSHIRE ST5 1TT Other companies in ST6 | |
Company Number | 04668429 | |
---|---|---|
Company ID Number | 04668429 | |
Date formed | 2003-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 04:40:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN PEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JAYNE O'SULLIVAN |
Company Secretary | ||
KARINA ELLEN MARIE PEERS |
Company Secretary | ||
SANDRA JAYNE OSULLIVAN |
Company Secretary | ||
KARINA ELLEN MARIE WORRALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARENT PROPERTY MANAGEMENT LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Liquidation | |
NETINSPIRE LTD | Director | 2012-10-01 | CURRENT | 2008-12-18 | Active | |
POWERPOINT ENGINEERING SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1996-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/02/23 FROM 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
Director's details changed for Mr Christopher John Peers on 2021-03-15 | ||
CH01 | Director's details changed for Mr Christopher John Peers on 2021-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/21 FROM 2 Bradwell Lane Porthill Newcastle Under Lyme Staffordshire ST5 8PS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffs ST6 5TT | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 13/02/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher John Peers as a person with significant control on 2017-07-18 | |
CH01 | Director's details changed for Mr Christopher John Peers on 2017-06-10 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA O'SULLIVAN | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/13 FROM C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARINA PEERS | |
AP03 | SECRETARY APPOINTED MRS SANDRA JAYNE O'SULLIVAN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED KARINA ELLEN MARIE PEERS | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA OSULLIVAN | |
88(2) | AD 25/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
363a | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NELSON COMMERCIAL PROPERTIES LIM ITED CERTIFICATE ISSUED ON 22/05/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C J P INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C J P INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |