CJP ENGINEERING CONSULTANTS LIMITED
Overview
Company Name | CJP ENGINEERING CONSULTANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04758053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CJP ENGINEERING CONSULTANTS LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CJP ENGINEERING CONSULTANTS LIMITED located?
Registered Office Address | Partnership House Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CJP ENGINEERING CONSULTANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CJP ENGINEERING CONSULTANTS LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for CJP ENGINEERING CONSULTANTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Peter Dryden as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Notification of Carole Penelope O'neil as a person with significant control on Mar 31, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of David Peter Dryden as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Carole Penelope O'neil as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Horsley House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on May 06, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Peter Dryden on Sep 30, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CJP ENGINEERING CONSULTANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIME, Sarah Louise | Secretary | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | 149611260001 | |||||||
NEESON, Tomas Gerard | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | England | Irish | Engineer | 141186260001 | ||||
O'NEIL, Carole Penelope | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | United Kingdom | British | Managing Partner | 151972590001 | ||||
EWART, John David | Secretary | 19 Penshaw View Wardley NE10 8BJ Gateshead Tyne & Wear | British | Director | 56957620001 | |||||
LONGSTAFF, Alison | Secretary | Sunnyside Steppey Lane NE66 3PU Lesbury Northumberland | British | Consulting Engineer | 115914520002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANSLOW, David | Director | 9 Lodwick SS3 9HW Shoeburyness Essex | United Kingdom | British | Director | 127600980001 | ||||
DRYDEN, David Peter | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | England | British | Director | 137631780005 | ||||
EWART, John David | Director | 19 Penshaw View Wardley NE10 8BJ Gateshead Tyne & Wear | British | Director | 56957620001 | |||||
JOHNSTON, Bernard, Doctor | Director | Tumbleton Cottage Cragside NE65 9PX Morpeth Northumberland | British | Director | 63069030002 | |||||
LONGSTAFF, Alison | Director | Sunnyside Steppey Lane NE66 3PU Lesbury Northumberland | British | Consulting Engineer | 115914520002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CJP ENGINEERING CONSULTANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Carole Penelope O'Neil | Mar 31, 2024 | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Peter Dryden | Apr 06, 2016 | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Tomas Gerard Neeson | Apr 06, 2016 | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0