CJP OUTREACH SERVICES LTD

Register to unlock more data on OkredoRegister

CJP OUTREACH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802997

Incorporation date

02/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Boat House, Wharf Street, Brighouse HD6 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/04/2025
Admin Removed Form AA01 was administratively removed from the public register on 22/04/2025 as it was not properly delivered and has been replaced.
dot icon22/04/2025
Previous accounting period extended from 2024-05-31 to 2024-06-30
dot icon17/02/2025
Current accounting period extended from 2025-05-31 to 2025-06-30
dot icon23/12/2024
Change of details for Mr Philip Thomas Hall as a person with significant control on 2024-12-23
dot icon23/12/2024
Change of details for Mr Robin Charles Sidebottom as a person with significant control on 2024-12-23
dot icon23/12/2024
Notification of Procurae Group Limited as a person with significant control on 2024-12-23
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon23/07/2021
Registered office address changed from , Unit 5, the Boathouse Wharf Street, Brighouse, West Yorkshire, HD6 1PP, England to The Boat House Wharf Street Brighouse HD6 1PP on 2021-07-23
dot icon23/07/2021
Cessation of Christopher James Edmund Pearson as a person with significant control on 2021-06-22
dot icon20/07/2021
Notification of Robin Charles Sidebottom as a person with significant control on 2021-06-22
dot icon20/07/2021
Notification of Philip Thomas Hall as a person with significant control on 2021-06-22
dot icon20/07/2021
Appointment of Mr Robin Charles Sidebottom as a director on 2021-06-22
dot icon20/07/2021
Appointment of Mr Philip Thomas Hall as a director on 2021-06-22
dot icon28/06/2021
Termination of appointment of Christopher James Edmund Pearson as a director on 2021-06-22
dot icon28/06/2021
Registered office address changed from , C/O Brows View Linton, Skipton, North Yorkshire, BD23 5HH, England to The Boat House Wharf Street Brighouse HD6 1PP on 2021-06-28
dot icon17/06/2021
Micro company accounts made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon25/11/2020
Director's details changed for Mr Christopher James Edmund Pearson on 2020-11-13
dot icon25/11/2020
Elect to keep the directors' register information on the public register
dot icon25/11/2020
Elect to keep the directors' residential address register information on the public register
dot icon18/11/2020
Change of details for Mr Christopher James Edmund Pearson as a person with significant control on 2020-11-13
dot icon18/11/2020
Registered office address changed from , C/O 144 Bradley View, Holywell Green, Halifax, West Yorkshire, HX4 9EA to The Boat House Wharf Street Brighouse HD6 1PP on 2020-11-18
dot icon31/07/2020
Micro company accounts made up to 2020-05-31
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon06/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/07/2019
Micro company accounts made up to 2018-05-31
dot icon18/05/2019
Compulsory strike-off action has been discontinued
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon14/05/2018
Notification of Christopher James Pearson as a person with significant control on 2018-05-14
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
Confirmation statement made on 2017-05-02 with updates
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/09/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon01/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Patricia Pearson as a secretary
dot icon01/06/2012
Termination of appointment of Patricia Pearson as a secretary
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Mrs Patricia Ann Pearson on 2010-05-02
dot icon14/05/2010
Director's details changed for Mr Christopher James Pearson on 2010-05-02
dot icon14/05/2010
Secretary's details changed for Mrs Patricia Ann Pearson on 2010-05-02
dot icon14/05/2010
Director's details changed for Mr Christopher James Pearson on 2010-05-02
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon13/05/2009
Secretary appointed mrs patricia ann pearson
dot icon13/05/2009
Registered office changed on 13/05/2009 from, c/o 144 bradley view,, holywell green,, halifax, west yokshire, HX4 9EA
dot icon13/05/2009
Appointment terminated secretary edmund pearson
dot icon13/05/2008
Return made up to 02/05/08; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from, c/o 144 bradley view, holywell, green, halifax, west yorkshire, HX4 9EA
dot icon12/05/2008
Director's change of particulars / christopher pearson / 12/05/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 02/05/07; full list of members
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Director's particulars changed
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Registered office changed on 31/05/07 from:\cartref, 1 the courtyard, skipsea, driffield, north humberside YO25 8SU
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Director resigned
dot icon02/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon29 *

* during past year

Number of employees

54
2023
change arrow icon+13.71 % *

* during past year

Cash in Bank

£18,871.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.28K
-
0.00
-
-
2022
25
7.84K
-
0.00
16.60K
-
2023
54
44.35K
-
0.00
18.87K
-
2023
54
44.35K
-
0.00
18.87K
-

Employees

2023

Employees

54 Ascended116 % *

Net Assets(GBP)

44.35K £Ascended465.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.87K £Ascended13.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Thomas Hall
Director
22/06/2021 - Present
9
Sidebottom, Robin Charles
Director
22/06/2021 - Present
59

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 OUTREACH SERVICES LTD

CJP OUTREACH SERVICES LTD is an(a) Active company incorporated on 02/05/2006 with the registered office located at The Boat House, Wharf Street, Brighouse HD6 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of CJP OUTREACH SERVICES LTD?

toggle

CJP OUTREACH SERVICES LTD is currently Active. It was registered on 02/05/2006 .

Where is CJP OUTREACH SERVICES LTD located?

toggle

CJP OUTREACH SERVICES LTD is registered at The Boat House, Wharf Street, Brighouse HD6 1PP.

What does CJP OUTREACH SERVICES LTD do?

toggle

CJP OUTREACH SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CJP OUTREACH SERVICES LTD have?

toggle

CJP OUTREACH SERVICES LTD had 54 employees in 2023.

What is the latest filing for CJP OUTREACH SERVICES LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.