Background WavePink WaveYellow Wave

C J CONSULTING LIMITED (02990686)

C J CONSULTING LIMITED (02990686) is an active UK company. incorporated on 16 November 1994. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. C J CONSULTING LIMITED has been registered for 31 years. Current directors include REID, Christopher John.

Company Number
02990686
Status
active
Type
ltd
Incorporated
16 November 1994
Age
31 years
Address
44 Boardman Street, Manchester, M30 0FQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REID, Christopher John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C J CONSULTING LIMITED

C J CONSULTING LIMITED is an active company incorporated on 16 November 1994 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. C J CONSULTING LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02990686

LTD Company

Age

31 Years

Incorporated 16 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

44 Boardman Street Eccles Manchester, M30 0FQ,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Nov 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REID, Christopher John

Active
44 Boardman Street, ManchesterM30 0FQ
Born November 1956
Director
Appointed 16 Nov 1994

CLEMENTS, Geoffrey Ian

Resigned
105 Bristol Road, BirminghamB5 7TX
Secretary
Appointed 18 Mar 1996
Resigned 01 Mar 2003

REID, Angela

Resigned
1 Hyde Drive, ManchesterM28 3SG
Secretary
Appointed 16 Nov 1994
Resigned 18 Mar 1996

REID, Peter John

Resigned
20 Hindburn Drive, ManchesterM28 1XY
Secretary
Appointed 11 Jul 2006
Resigned 16 Mar 2026

SOARS, Teresa

Resigned
1 Hyde Drive, ManchesterM28 3SG
Secretary
Appointed 01 Mar 2003
Resigned 11 Jul 2006

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 16 Nov 1994
Resigned 16 Nov 1994

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 16 Nov 1994
Resigned 16 Nov 1994

Persons with significant control

1

Mr Christopher John Reid

Active
Boardman Street, ManchesterM30 0FQ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Gazette Notice Voluntary
24 August 2021
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
22 August 2021
DS02DS02
Dissolution Application Strike Off Company
17 August 2021
DS01DS01
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
12 April 2003
287Change of Registered Office
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
6 June 1996
287Change of Registered Office
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
224224
Legacy
5 December 1994
287Change of Registered Office
Legacy
5 December 1994
288288
Legacy
5 December 1994
288288
Incorporation Company
16 November 1994
NEWINCIncorporation