CJC NEWCO 3 LIMITED

Register to unlock more data on OkredoRegister

CJC NEWCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03966314

Incorporation date

06/04/2000

Size

Dormant

Contacts

Registered address

Registered address

1 St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon23/02/2026
Registered office address changed from One St Peter's Square St. Peters Square Manchester M2 3DE United Kingdom to 1 st. Peters Square Manchester M2 3DE on 2026-02-23
dot icon27/01/2026
Certificate of change of name
dot icon15/01/2026
Notification of Cjc Newco Limited as a person with significant control on 2025-12-16
dot icon15/01/2026
Cessation of Airedale Group Holdings Limited as a person with significant control on 2025-12-16
dot icon15/01/2026
Registered office address changed from Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire BD20 7BX England to One St Peter's Square St. Peters Square Manchester M2 3DE on 2026-01-15
dot icon15/01/2026
Termination of appointment of Craig Thomson as a secretary on 2025-12-16
dot icon15/01/2026
Termination of appointment of Craig Thomson as a director on 2025-12-16
dot icon18/08/2025
Satisfaction of charge 039663140002 in full
dot icon18/08/2025
Satisfaction of charge 039663140003 in full
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 02/03/23
dot icon08/03/2023
Statement by Directors
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Registration of charge 039663140003, created on 2022-04-25
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon25/05/2021
Registration of charge 039663140002, created on 2021-05-25
dot icon13/11/2020
Notification of Airedale Chemical Holdings Limited as a person with significant control on 2020-11-02
dot icon13/11/2020
Cessation of Christopher James Overington as a person with significant control on 2020-11-02
dot icon13/11/2020
Cessation of George Anthony Ashton as a person with significant control on 2020-11-02
dot icon04/11/2020
Appointment of Craig Thomson as a secretary on 2020-11-02
dot icon03/11/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon03/11/2020
Registered office address changed from Second Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW to Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire BD20 7BX on 2020-11-03
dot icon03/11/2020
Termination of appointment of George Anthony Ashton as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of Christopher James Overington as a director on 2020-11-02
dot icon03/11/2020
Termination of appointment of James Anthony Overington as a secretary on 2020-11-02
dot icon03/11/2020
Appointment of Mr Craig Thomson as a director on 2020-11-02
dot icon03/11/2020
Appointment of Christopher John Chadwick as a director on 2020-11-02
dot icon29/09/2020
Satisfaction of charge 1 in full
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/04/2018
Secretary's details changed for Mr James Anthony Overington on 2018-04-10
dot icon10/04/2018
Director's details changed for Christopher James Overington on 2018-04-10
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/07/2013
Appointment of George Anthony Ashton as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/05/2013
Secretary's details changed for Mr James Anthony Overington on 2013-05-16
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/04/2011
Secretary's details changed for James Anthony Overington on 2011-01-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher James Overington on 2009-10-01
dot icon02/10/2009
Secretary appointed james anthony overington
dot icon02/10/2009
Appointment terminated secretary christopher overington
dot icon02/10/2009
Appointment terminated director george ashton
dot icon09/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon31/03/2006
Director's particulars changed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon22/10/2004
Registered office changed on 22/10/04 from: 1 stanley street accrington lancashire BB5 6PD
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/05/2003
Return made up to 05/04/03; full list of members
dot icon29/04/2002
Return made up to 05/04/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/10/2001
Registered office changed on 04/10/01 from: 86 high street dunmow essex CM6 1AP
dot icon14/05/2001
Return made up to 06/04/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-10-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon26/04/2000
Ad 14/04/00--------- £ si 1999@1=1999 £ ic 1/2000
dot icon26/04/2000
Accounting reference date shortened from 30/04/01 to 31/10/00
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,445.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.99K
-
0.00
2.45K
-
2021
1
132.99K
-
0.00
2.45K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

132.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/2000 - 06/04/2000
99600
George Anthony Ashton
Director
06/04/2000 - 25/09/2009
-
George Anthony Ashton
Director
17/05/2013 - 02/11/2020
-
Mr Christopher James Overington
Director
06/04/2000 - 02/11/2020
3
Christopher John Chadwick
Director
02/11/2020 - Present
12

Persons with Significant Control

5
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 CJC NEWCO 3 LIMITED

CJC NEWCO 3 LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at 1 St. Peters Square, Manchester M2 3DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CJC NEWCO 3 LIMITED?

toggle

CJC NEWCO 3 LIMITED is currently Active. It was registered on 06/04/2000 .

Where is CJC NEWCO 3 LIMITED located?

toggle

CJC NEWCO 3 LIMITED is registered at 1 St. Peters Square, Manchester M2 3DE.

What does CJC NEWCO 3 LIMITED do?

toggle

CJC NEWCO 3 LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does CJC NEWCO 3 LIMITED have?

toggle

CJC NEWCO 3 LIMITED had 1 employees in 2021.

What is the latest filing for CJC NEWCO 3 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with updates.