Company NameCJP Management Limited
Company StatusActive
Company Number04441166
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Stocks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address6 Devonshire Gardens
Chiswick
London
W4 3TN
Secretary NameMrs Sarah Louise Prime
StatusCurrent
Appointed31 December 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMrs Carole Penelope O'Neil
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(21 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr David Peter Dryden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2024)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Keith Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration18 years (resigned 30 June 2020)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Northumberland Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9NR
Director NameJohn Anthony McArdle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration12 years (resigned 30 June 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynnlaw
20 Leazes Lane
Hexham
Northumberland
NE46 3BJ
Director NameMr David John Thirlwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address37 Mount Hooly Loan
Edinburgh
EH10 7JD
Scotland
Director NameDavid Gandy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleConsulting Engineer
Correspondence Address10 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameJohn David Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleConsulting Engineer
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Director NameLaurence Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleConsulting Engineer
Correspondence AddressBlaydon House
Bishops Sutton
Alresford
Hampshire
SO24 0AN
Director NameRichard Fawcett Carr
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration6 years (resigned 10 July 2008)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Porchester Terrace
London
W2 3TP
Director NameJosef Eric Robert Arndt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 13 February 2009)
RoleConsulting Engineer
Correspondence Address95 Springfield Road
Linlithgow
West Lothian
EH49 7JP
Scotland
Director NameDavid Anslow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2004)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameDr Bernard Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleConsulting Engineer
Correspondence AddressTumbleton Cottage Cragside
Morpeth
Northumberland
NE65 9PX
Director NameGeorge Michael Burch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Dryer House
Wall
Hexham
Northumberland
NE46 4DU
Secretary NameJohn David Ewart
NationalityBritish
StatusResigned
Appointed18 June 2002(1 month after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Director NameMs Alison Longstaff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleConsulting Engineer
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Secretary NameMs Alison Longstaff
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleConsulting Engineer
Correspondence AddressSunnyside
Steppey Lane
Lesbury
Northumberland
NE66 3PU
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address4th Floor, Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1David Peter Dryden
38.46%
Ordinary
4 at £1Keith Anderson
30.77%
Ordinary
4 at £1Peter Stocks
30.77%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

7 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 December 2020Appointment of Mr Tomas Gerard Neeson as a director on 1 December 2020 (2 pages)
3 July 2020Termination of appointment of Keith Anderson as a director on 30 June 2020 (1 page)
3 July 2020Cessation of Keith Anderson as a person with significant control on 30 June 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
19 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
24 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016 (1 page)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13
(5 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13
(5 pages)
18 January 2016Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages)
18 January 2016Director's details changed for Mr David Peter Dryden on 30 September 2015 (2 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 13
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 13
(5 pages)
19 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
19 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
1 July 2014Termination of appointment of John Mcardle as a director (1 page)
1 July 2014Termination of appointment of John Mcardle as a director (1 page)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 13
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 13
(6 pages)
28 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
28 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
19 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
19 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr David Peter Dryden on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr David Peter Dryden on 17 May 2011 (2 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 May 2010Director's details changed for Keith Anderson on 17 May 2010 (2 pages)
17 May 2010Director's details changed for John Anthony Mcardle on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Anthony Mcardle on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Keith Anderson on 17 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
10 March 2010Termination of appointment of Alison Longstaff as a director (1 page)
10 March 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
10 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
10 March 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
10 March 2010Termination of appointment of Alison Longstaff as a secretary (1 page)
10 March 2010Termination of appointment of Alison Longstaff as a director (1 page)
22 May 2009Return made up to 17/05/09; full list of members (6 pages)
22 May 2009Return made up to 17/05/09; full list of members (6 pages)
21 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
21 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
15 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 April 2009Appointment terminated director josef arndt (1 page)
15 April 2009Appointment terminated director josef arndt (1 page)
10 July 2008Appointment terminated director richard carr (1 page)
10 July 2008Appointment terminated director richard carr (1 page)
13 June 2008Return made up to 17/05/08; full list of members (7 pages)
13 June 2008Return made up to 17/05/08; full list of members (7 pages)
12 June 2008Director and secretary's change of particulars / alison longstaff / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / peter stocks / 01/05/2008 (1 page)
12 June 2008Director and secretary's change of particulars / alison longstaff / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / peter stocks / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / david dryden / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / david dryden / 01/05/2008 (1 page)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 June 2007Return made up to 17/05/07; change of members (9 pages)
1 June 2007Return made up to 17/05/07; change of members (9 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Return made up to 17/05/06; full list of members (11 pages)
30 June 2006Return made up to 17/05/06; full list of members (11 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 17/05/05; full list of members (14 pages)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 17/05/05; full list of members (14 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 August 2002Ad 19/06/02--------- £ si 11@1=11 £ ic 2/13 (4 pages)
28 August 2002Ad 19/06/02--------- £ si 11@1=11 £ ic 2/13 (4 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
25 June 2002Registered office changed on 25/06/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
25 June 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
19 June 2002Company name changed sandco 753 LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed sandco 753 LIMITED\certificate issued on 19/06/02 (2 pages)
17 May 2002Incorporation (19 pages)
17 May 2002Incorporation (19 pages)