C J P INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04668429 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
C J P INVESTMENTS LIMITED is an active private limited company with number 04668429. It was incorporated 21 years, 3 months, 26 days ago, on 17 February 2003. The company address is C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre, Newcastle, ST5 1TT, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts amended with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-28
Old address: 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England
New address: C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Mr Christopher John Peers
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Old address: 2 Bradwell Lane Porthill Newcastle Under Lyme Staffordshire ST5 8PS England
Change date: 2021-03-15
New address: 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
New address: 2 Bradwell Lane Porthill Newcastle Under Lyme Staffordshire ST5 8PS
Old address: Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffs ST6 5TT
Change date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Capital variation of rights attached to shares
Date: 16 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Peers
Change date: 2017-07-18
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-10
Officer name: Mr Christopher John Peers
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra O'sullivan
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY
Change date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karina Peers
Documents
Appoint person secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Jayne O'sullivan
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed karina ellen marie peers
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sandra osullivan
Documents
Legacy
Date: 13 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 12 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 22 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nelson commercial properties lim ited\certificate issued on 22/05/03
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 7 WIMBORNE ROAD,BOURNEMOUTH,BH2 6LU
Number: | 09220194 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 08498758 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 12 MERIDIAN CENTRE,NEW ADDINGTON CROYDON,CR0 9UG
Number: | 07319570 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JOHN ST,LONDON,WC1N 2EB
Number: | 10549234 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANHATTAN LOFT GARDENS DEVELOPMENTS LIMITED
EDISON HOUSE,LONDON,NW1 5QT
Number: | 07218868 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARSH PARADE,NEWCASTLE-UNDER-LYME,ST5 1DU
Number: | 11207101 |
Status: | ACTIVE |
Category: | Private Limited Company |