CJ CONSILIUM LIMITED

Register to unlock more data on OkredoRegister

CJ CONSILIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05995596

Incorporation date

10/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilne House 10 Salisbury Street, Long Eaton, Nottingham NG10 1BACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/12/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2022-11-10 with updates
dot icon30/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/08/2022
Purchase of own shares.
dot icon02/08/2022
Change of details for Mr Ian Timothy Charles Colley as a person with significant control on 2022-05-31
dot icon02/08/2022
Cessation of Leanne Marie Screen as a person with significant control on 2022-05-31
dot icon02/08/2022
Termination of appointment of Leanne Marie Screen as a director on 2022-05-31
dot icon02/08/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon24/08/2017
Registered office address changed from 324 Wilsthorpe Road Long Eaton Nottingham NG10 4AA to Wilne House 10 Salisbury Street Long Eaton Nottingham NG10 1BA on 2017-08-24
dot icon30/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/12/2014
Director's details changed for Mrs Leanne Marie Screen on 2014-09-13
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon21/12/2013
Director's details changed for Miss Leanne Marie Jubb on 2012-12-12
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon17/11/2009
Director's details changed for Ian Timothy Charles Colley on 2009-11-01
dot icon17/11/2009
Director's details changed for Leanne Marie Jubb on 2009-11-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/01/2009
Return made up to 10/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2008
Accounting reference date extended from 30/11/2007 to 31/01/2008
dot icon11/12/2007
Return made up to 10/11/07; full list of members
dot icon10/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-38.99 % *

* during past year

Cash in Bank

£195,381.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
500.11K
-
0.00
336.39K
-
2022
6
567.49K
-
0.00
320.26K
-
2023
5
394.56K
-
0.00
195.38K
-
2023
5
394.56K
-
0.00
195.38K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

394.56K £Descended-30.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.38K £Descended-38.99 % *

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
Colley, Ian Timothy Charles
Director
10/11/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CJ CONSILIUM LIMITED

CJ CONSILIUM LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at Wilne House 10 Salisbury Street, Long Eaton, Nottingham NG10 1BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ CONSILIUM LIMITED?

toggle

CJ CONSILIUM LIMITED is currently Active. It was registered on 10/11/2006 .

Where is CJ CONSILIUM LIMITED located?

toggle

CJ CONSILIUM LIMITED is registered at Wilne House 10 Salisbury Street, Long Eaton, Nottingham NG10 1BA.

What does CJ CONSILIUM LIMITED do?

toggle

CJ CONSILIUM LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does CJ CONSILIUM LIMITED have?

toggle

CJ CONSILIUM LIMITED had 5 employees in 2023.

What is the latest filing for CJ CONSILIUM LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with no updates.