UKBizDB.co.uk

CJP CONSULTING ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cjp Consulting Engineers Limited. The company was founded 21 years ago and was given the registration number 04758052. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CJP CONSULTING ENGINEERS LIMITED
Company Number:04758052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Secretary31 December 2009Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Director08 May 2003Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Director31 December 2009Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Secretary08 May 2003Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Secretary01 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2003Active
9 Lodwick, Shoeburyness, SS3 9HW

Director08 May 2003Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Director08 May 2003Active
Tumbleton Cottage Cragside, Morpeth, NE65 9PX

Director08 May 2003Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Director01 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2003Active

People with Significant Control

Mr Tomas Gerard Neeson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Irish
Country of residence:England
Address:Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF
Nature of control:
  • Significant influence or control
Mr David Peter Dryden
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Address

Change registered office address company with date old address new address.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption full.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption full.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type total exemption full.

Download
2013-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.