CJP ENGINEERING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CJP ENGINEERING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04758053

Incorporation date

08/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House 10th Floor, Pilgrim Street, Newcastle Upon Tyne NE1 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon29/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Registered office address changed from Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF England to Bank House 10th Floor Pilgrim Street Newcastle upon Tyne NE1 6QF on 2025-10-21
dot icon21/10/2025
Registered office address changed from Bank House 10th Floor Pilgrim Street Newcastle upon Tyne NE1 6QF England to Bank House 10th Floor Pilgrim Street Newcastle upon Tyne NE1 6QF on 2025-10-21
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon05/04/2024
Appointment of Mrs Carole Penelope O'neil as a director on 2024-03-31
dot icon05/04/2024
Cessation of David Peter Dryden as a person with significant control on 2024-03-31
dot icon05/04/2024
Notification of Carole Penelope O'neil as a person with significant control on 2024-03-31
dot icon05/04/2024
Termination of appointment of David Peter Dryden as a director on 2024-03-31
dot icon25/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon06/05/2016
Registered office address changed from Horsley House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LU to Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 2016-05-06
dot icon18/01/2016
Director's details changed for Mr David Peter Dryden on 2015-09-30
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon04/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr David Peter Dryden on 2011-05-26
dot icon13/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Peter Dryden on 2011-05-03
dot icon07/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/03/2010
Appointment of Tomas Gerard Neeson as a director
dot icon10/03/2010
Termination of appointment of Alison Longstaff as a director
dot icon10/03/2010
Appointment of Mrs Sarah Louise Prime as a secretary
dot icon10/03/2010
Termination of appointment of Alison Longstaff as a secretary
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon20/05/2009
Director's change of particulars / david dryden / 05/03/2009
dot icon20/05/2009
Director's change of particulars / david dryden / 05/03/2009
dot icon20/05/2009
Director and secretary's change of particulars / alison longstaff / 30/06/2008
dot icon15/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / alison longstaff / 09/05/2008
dot icon01/06/2007
Return made up to 03/05/07; no change of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
New secretary appointed;new director appointed
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 08/05/05; full list of members
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon15/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/09/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon19/05/2004
Return made up to 08/05/04; full list of members
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon08/08/2003
Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Secretary resigned
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anslow, David
Director
08/05/2003 - 05/10/2004
5
Dryden, David Peter
Director
08/05/2003 - 31/03/2024
20
Neeson, Tomas Gerard
Director
31/12/2009 - Present
14
O'neil, Carole Penelope
Director
31/03/2024 - Present
9
Prime, Sarah Louise
Secretary
31/12/2009 - Present
-

Persons with Significant Control

4
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 CJP ENGINEERING CONSULTANTS LIMITED

CJP ENGINEERING CONSULTANTS LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at Bank House 10th Floor, Pilgrim Street, Newcastle Upon Tyne NE1 6QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJP ENGINEERING CONSULTANTS LIMITED?

toggle

CJP ENGINEERING CONSULTANTS LIMITED is currently Active. It was registered on 08/05/2003 .

Where is CJP ENGINEERING CONSULTANTS LIMITED located?

toggle

CJP ENGINEERING CONSULTANTS LIMITED is registered at Bank House 10th Floor, Pilgrim Street, Newcastle Upon Tyne NE1 6QF.

What does CJP ENGINEERING CONSULTANTS LIMITED do?

toggle

CJP ENGINEERING CONSULTANTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CJP ENGINEERING CONSULTANTS LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-06-30.