CJPI LTD.

Register to unlock more data on OkredoRegister

CJPI LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303498

Incorporation date

22/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon20/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon05/11/2025
Director's details changed for Mr Christopher James Percival on 2025-11-05
dot icon11/06/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 27 Old Gloucester Street London WC1N 3AX on 2025-06-11
dot icon10/12/2024
Total exemption full accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon23/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/12/2022
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 483 Green Lanes London N13 4BS on 2022-12-22
dot icon15/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/08/2021
Registered office address changed from C/O Pursglove & Brown Military House Castle Street Chester CH1 2DS England to Military House 24 Castle Street Chester CH1 2DS on 2021-08-12
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon27/01/2020
Resolutions
dot icon24/01/2020
Director's details changed for Mr Christopher James Percival on 2020-01-24
dot icon24/01/2020
Registered office address changed from Military House C/O Pursglove & Brown Castle Street Chester CH1 2DS England to C/O Pursglove & Brown Military House Castle Street Chester CH1 2DS on 2020-01-24
dot icon24/01/2020
Registered office address changed from Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY England to Military House C/O Pursglove & Brown Castle Street Chester CH1 2DS on 2020-01-24
dot icon31/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon15/08/2019
Director's details changed for Mr Christopher Percival on 2019-08-15
dot icon15/08/2019
Director's details changed for Mr Christopher Percival on 2019-08-15
dot icon18/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-11-30
dot icon27/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon26/01/2017
Registered office address changed from Jigsaw House Portal Business Park Eaton Lane Tarporley CW6 9DL to Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY on 2017-01-26
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/02/2016
Director's details changed for Mr Christopher Percival on 2016-02-03
dot icon06/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon17/11/2014
Certificate of change of name
dot icon31/10/2014
Resolutions
dot icon22/10/2014
Resolutions
dot icon22/10/2014
Change of name notice
dot icon22/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Christopher Percival on 2013-06-24
dot icon12/09/2013
Certificate of change of name
dot icon12/09/2013
Change of name notice
dot icon22/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+71.70 % *

* during past year

Cash in Bank

£62,794.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.50K
-
0.00
7.06K
-
2022
1
30.76K
-
0.00
36.57K
-
2023
1
59.69K
-
0.00
62.79K
-
2023
1
59.69K
-
0.00
62.79K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

59.69K £Ascended94.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.79K £Ascended71.70 % *

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
Mr Christopher James Percival
Director
22/11/2012 - Present
27

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJPI LTD.

CJPI LTD. is an(a) Active company incorporated on 22/11/2012 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 CJPI LTD.?

toggle

CJPI LTD. is currently Active. It was registered on 22/11/2012 .

Where is CJPI LTD. located?

toggle

CJPI LTD. is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CJPI LTD. do?

toggle

CJPI LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CJPI LTD. have?

toggle

CJPI LTD. had 1 employees in 2023.

What is the latest filing for CJPI LTD.?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-11-30.