C J P INVESTMENTS LIMITED
STOKE-ON-TRENT NELSON COMMERCIAL PROPERTIES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5TT

Company number 04668429
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address BOULEVARD HOUSE 160 HIGH STREET, TUNSTALL, STOKE-ON-TRENT, STAFFS, ST6 5TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of C J P INVESTMENTS LIMITED are www.cjpinvestments.co.uk, and www.c-j-p-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. C J P Investments Limited is a Private Limited Company. The company registration number is 04668429. C J P Investments Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of C J P Investments Limited is Boulevard House 160 High Street Tunstall Stoke On Trent Staffs St6 5tt. The company`s financial liabilities are £6.6k. It is £1.73k against last year. . PEERS, Christopher John is a Director of the company. Secretary O'SULLIVAN, Sandra Jayne has been resigned. Secretary OSULLIVAN, Sandra Jayne has been resigned. Secretary PEERS, Karina Ellen Marie has been resigned. Secretary WORRALL, Karina Ellen Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


c j p investments Key Finiance

LIABILITIES £6.6k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PEERS, Christopher John
Appointed Date: 16 May 2003
64 years old

Resigned Directors

Secretary
O'SULLIVAN, Sandra Jayne
Resigned: 09 April 2014
Appointed Date: 08 January 2010

Secretary
OSULLIVAN, Sandra Jayne
Resigned: 09 July 2009
Appointed Date: 01 January 2006

Secretary
PEERS, Karina Ellen Marie
Resigned: 08 January 2010
Appointed Date: 09 July 2009

Secretary
WORRALL, Karina Ellen Marie
Resigned: 01 January 2006
Appointed Date: 16 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Christopher John Peers
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

C J P INVESTMENTS LIMITED Events

22 Mar 2017
Confirmation statement made on 17 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 35 more events
29 May 2003
New secretary appointed
22 May 2003
Company name changed nelson commercial properties lim ited\certificate issued on 22/05/03
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
17 Feb 2003
Incorporation

C J P INVESTMENTS LIMITED Charges

4 July 2003
Debenture
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…