Company NameC. C. Jensen Limited
DirectorStig Due
Company StatusActive
Company Number02504210
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stig Due
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusCurrent
Appointed10 March 2014(23 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceDenmark
Correspondence Address13 Lovholmen
Svendborg Dk5700
Denmark
Director NameMr Peter Voigt Borch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 10 March 2014)
RoleSolicitor
Country of ResidenceDenmark
Correspondence AddressStrandvej 43
Dk-5700 Svendborg
Denmark
Director NameMr Carl Aage Jensen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 10 March 2014)
RoleCivil Engineer
Country of ResidenceDenmark
Correspondence AddressGronnevej 232
Thuro
Dk-5700 Svendborg
Denmark
Director NameMr Ulrich Ritsing
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration31 years, 1 month (resigned 30 June 2022)
RoleInternational Sales Manager
Country of ResidenceDenmark
Correspondence AddressNiels Juels Vej 8
5700 Svendborg
Denmark
Director NameDavid Hickingbotham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2004)
RoleManaging Director
Correspondence Address40 Hillhead Road
Hillhead
Fareham
Hampshire
PO14 3JL
Secretary NameBond Dickinson (Corporation)
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration23 years, 3 months (resigned 31 August 2014)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitecjcuk.co.uk

Location

Registered AddressUnit 26
Enterprise City, Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

140k at £1C.c. Jensen As
100.00%
Ordinary

Financials

Year2014
Net Worth£263,253
Cash£97,748
Current Liabilities£712,434

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 140,000
(4 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 140,000
(4 pages)
24 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 140,000
(4 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 140,000
(4 pages)
27 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 February 2015Termination of appointment of Bond Dickinson as a secretary on 31 August 2014 (1 page)
5 February 2015Termination of appointment of Bond Dickinson as a secretary on 31 August 2014 (1 page)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 140,000
(5 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 140,000
(5 pages)
19 June 2014Appointment of Mr Stig Due as a director (2 pages)
19 June 2014Appointment of Mr Stig Due as a director (2 pages)
18 June 2014Termination of appointment of Carl Jensen as a director (1 page)
18 June 2014Termination of appointment of Peter Borch as a director (1 page)
18 June 2014Termination of appointment of Peter Borch as a director (1 page)
18 June 2014Termination of appointment of Carl Jensen as a director (1 page)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2013Secretary's details changed for Dickinson Dees on 1 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
12 June 2013Secretary's details changed for Dickinson Dees on 1 May 2013 (2 pages)
12 June 2013Secretary's details changed for Dickinson Dees on 1 May 2013 (2 pages)
12 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 June 2011Registered office address changed from Meadowfield Avenue Spennymoor Co.Durham DL16 6JF on 8 June 2011 (1 page)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
8 June 2011Registered office address changed from Meadowfield Avenue Spennymoor Co.Durham DL16 6JF on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Meadowfield Avenue Spennymoor Co.Durham DL16 6JF on 8 June 2011 (1 page)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 June 2010Director's details changed for Mr Carl Aage Jensen on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Ulrich Ritsing on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Ulrich Ritsing on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Carl Aage Jensen on 22 May 2010 (2 pages)
9 June 2010Secretary's details changed for Dickinson Dees on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter Voigt Borch on 22 May 2010 (2 pages)
9 June 2010Secretary's details changed for Dickinson Dees on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter Voigt Borch on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2009Return made up to 22/05/09; full list of members (4 pages)
10 June 2009Return made up to 22/05/09; full list of members (4 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2008Return made up to 22/05/08; no change of members (7 pages)
7 July 2008Return made up to 22/05/08; no change of members (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 June 2007Return made up to 22/05/07; no change of members (7 pages)
28 June 2007Return made up to 22/05/07; no change of members (7 pages)
27 October 2006Full accounts made up to 31 August 2006 (18 pages)
27 October 2006Full accounts made up to 31 August 2006 (18 pages)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 August 2005 (16 pages)
2 November 2005Full accounts made up to 31 August 2005 (16 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 August 2004 (16 pages)
3 November 2004Full accounts made up to 31 August 2004 (16 pages)
25 June 2004Return made up to 22/05/04; full list of members (8 pages)
25 June 2004Return made up to 22/05/04; full list of members (8 pages)
22 October 2003Full accounts made up to 31 August 2003 (16 pages)
22 October 2003Full accounts made up to 31 August 2003 (16 pages)
21 May 2003Return made up to 22/05/03; full list of members (8 pages)
21 May 2003Return made up to 22/05/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 August 2002 (16 pages)
28 October 2002Full accounts made up to 31 August 2002 (16 pages)
30 May 2002Return made up to 22/05/02; full list of members (8 pages)
30 May 2002Return made up to 22/05/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 August 2001 (15 pages)
25 October 2001Full accounts made up to 31 August 2001 (15 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
10 November 2000Full accounts made up to 31 August 2000 (15 pages)
10 November 2000Full accounts made up to 31 August 2000 (15 pages)
20 June 2000Return made up to 22/05/00; full list of members (7 pages)
20 June 2000Return made up to 22/05/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 August 1999 (15 pages)
21 October 1999Full accounts made up to 31 August 1999 (15 pages)
25 June 1999Return made up to 22/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1999Return made up to 22/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1998Full accounts made up to 31 August 1998 (15 pages)
25 November 1998Full accounts made up to 31 August 1998 (15 pages)
4 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
4 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
6 November 1997Full accounts made up to 31 August 1997 (15 pages)
6 November 1997Full accounts made up to 31 August 1997 (15 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 August 1996 (15 pages)
27 November 1996Full accounts made up to 31 August 1996 (15 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
12 December 1995Company name changed cjc napier LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed cjc napier LIMITED\certificate issued on 13/12/95 (4 pages)
11 December 1995Full accounts made up to 31 August 1995 (15 pages)
11 December 1995Full accounts made up to 31 August 1995 (15 pages)
8 December 1995£ nc 60000/140000 10/11/95 (1 page)
8 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 December 1995£ nc 60000/140000 10/11/95 (1 page)
8 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 December 1995Particulars of contract relating to shares (4 pages)
8 December 1995Ad 10/11/95--------- £ si 80000@1=80000 £ ic 60000/140000 (2 pages)
8 December 1995Ad 10/11/95--------- £ si 80000@1=80000 £ ic 60000/140000 (2 pages)
8 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 December 1995Particulars of contract relating to shares (4 pages)
21 June 1995Return made up to 22/05/95; no change of members (4 pages)
21 June 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)