C J P INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C J P INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668429

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Suite G18 Genesis Centre, Innovation Way, Stoke-On-Trent ST6 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon05/02/2026
Director's details changed for Mr Christopher John Peers on 2026-02-01
dot icon05/02/2026
Change of details for Mr Christopher John Peers as a person with significant control on 2026-02-01
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Registered office address changed from C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England to C/O Suite G18 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 2025-04-24
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/12/2023
Amended total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/02/2022
Director's details changed for Mr Christopher John Peers on 2021-03-15
dot icon08/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Registered office address changed from 2 Bradwell Lane Porthill Newcastle Under Lyme Staffordshire ST5 8PS England to 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT on 2021-03-15
dot icon24/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon02/01/2020
Registered office address changed from Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffs ST6 5TT to 2 Bradwell Lane Porthill Newcastle Under Lyme Staffordshire ST5 8PS on 2020-01-02
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon16/02/2018
Particulars of variation of rights attached to shares
dot icon16/02/2018
Change of share class name or designation
dot icon13/02/2018
Resolutions
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Change of details for Mr Christopher John Peers as a person with significant control on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Christopher John Peers on 2017-06-10
dot icon22/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Termination of appointment of Sandra O'sullivan as a secretary
dot icon20/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/09/2013
Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY on 2013-09-17
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Karina Peers as a secretary
dot icon17/02/2010
Appointment of Mrs Sandra Jayne O'sullivan as a secretary
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Secretary appointed karina ellen marie peers
dot icon13/07/2009
Appointment terminated secretary sandra osullivan
dot icon13/07/2009
Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon05/03/2009
Return made up to 17/02/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 17/02/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 17/02/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 17/02/06; full list of members
dot icon07/02/2006
Secretary resigned
dot icon26/01/2006
New secretary appointed
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 17/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon12/03/2004
Return made up to 17/02/04; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon22/05/2003
Certificate of change of name
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon17/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.82K
-
0.00
26.12K
-
2022
1
33.75K
-
0.00
31.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peers, Christopher John
Director
16/05/2003 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J P INVESTMENTS LIMITED

C J P INVESTMENTS LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at C/O Suite G18 Genesis Centre, Innovation Way, Stoke-On-Trent ST6 4BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J P INVESTMENTS LIMITED?

toggle

C J P INVESTMENTS LIMITED is currently Active. It was registered on 17/02/2003 .

Where is C J P INVESTMENTS LIMITED located?

toggle

C J P INVESTMENTS LIMITED is registered at C/O Suite G18 Genesis Centre, Innovation Way, Stoke-On-Trent ST6 4BF.

What does C J P INVESTMENTS LIMITED do?

toggle

C J P INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C J P INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-17 with no updates.