Company NameCJP Engineering Consultants Limited
DirectorsDavid Peter Dryden and Tomas Gerard Neeson
Company StatusActive
Company Number04758053
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Peter Dryden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership 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
Appointed31 December 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Secretary NameMrs Sarah Louise Prime
StatusCurrent
Appointed31 December 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressPartnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameDavid Anslow
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lodwick
Shoeburyness
Essex
SS3 9HW
Director NameJohn David Ewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Director NameDr Bernard Johnston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTumbleton Cottage Cragside
Morpeth
Northumberland
NE65 9PX
Secretary NameJohn David Ewart
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
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(3 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(3 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecundall.com

Location

Registered AddressPartnership 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

13 at £1Cundall Johnston & Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 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)
6 May 2016Registered 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 6 May 2016 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13
(4 pages)
6 May 2016Registered 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 6 May 2016 (1 page)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 13
(4 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)
12 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 13
(4 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 13
(4 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 13
(4 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)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 13
(4 pages)
29 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
29 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
8 May 2012Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr David Peter Dryden on 26 May 2011 (2 pages)
13 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
13 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
4 May 2011Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr David Peter Dryden on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 March 2010Appointment of Tomas Gerard Neeson as a director (3 pages)
22 March 2010Appointment of Tomas Gerard Neeson as a director (3 pages)
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 2010Appointment of Mrs Sarah Louise Prime as a secretary (1 page)
10 March 2010Termination of appointment of Alison Longstaff as a director (1 page)
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)
20 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
20 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
20 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / david dryden / 05/03/2009 (1 page)
20 May 2009Director and secretary's change of particulars / alison longstaff / 30/06/2008 (1 page)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Director and secretary's change of particulars / alison longstaff / 30/06/2008 (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)
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)
9 May 2008Director and secretary's change of particulars / alison longstaff / 09/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / alison longstaff / 09/05/2008 (1 page)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 June 2007Return made up to 03/05/07; no change of members (7 pages)
1 June 2007Return made up to 03/05/07; no change of members (7 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 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 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)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Return made up to 08/05/05; full list of members (8 pages)
14 July 2005Return made up to 08/05/05; full list of members (8 pages)
14 July 2005Director resigned (1 page)
14 July 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)
9 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
9 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 May 2004Return made up to 08/05/04; full list of members (8 pages)
19 May 2004Return made up to 08/05/04; full list of members (8 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 27 portland terrace newcastle upon tyne tyne and wear NE2 1QP (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
8 May 2003Incorporation (17 pages)
8 May 2003Incorporation (17 pages)