Background WavePink WaveYellow Wave

CJCT (STUDIO NORTH) LIMITED (07969975)

CJCT (STUDIO NORTH) LIMITED (07969975) is an active UK company. incorporated on 29 February 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. CJCT (STUDIO NORTH) LIMITED has been registered for 14 years. Current directors include EMMERSON, Ian James, TOLCHER, Timothy Raymond Noel.

Company Number
07969975
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Second Floor, Leeds, LS1 2EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
EMMERSON, Ian James, TOLCHER, Timothy Raymond Noel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJCT (STUDIO NORTH) LIMITED

CJCT (STUDIO NORTH) LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. CJCT (STUDIO NORTH) LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07969975

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

LEEDS STUDIO LIMITED
From: 1 March 2012To: 29 November 2012
CJCT (N) LIMITED
From: 29 February 2012To: 1 March 2012
Contact
Address

Second Floor 56 Wellington Street Leeds, LS1 2EE,

Previous Addresses

Rose Wharf 78 East Street Leeds LS9 8EE
From: 29 February 2012To: 4 May 2023
Timeline

5 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 12
Director Left
Jan 16
Director Joined
Mar 24
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EMMERSON, Ian James

Active
56 Wellington Street, LeedsLS1 2EE
Born October 1982
Director
Appointed 18 Mar 2024

TOLCHER, Timothy Raymond Noel

Active
56 Wellington Street, LeedsLS1 2EE
Born December 1965
Director
Appointed 29 Feb 2012

CHAPMAN, Paul Edward

Resigned
Sutherland Avenue, OrpingtonBR5 1RB
Born April 1957
Director
Appointed 29 Feb 2012
Resigned 31 Dec 2015

JONES, Christopher William

Resigned
Whitechapel Close, RoundhayLS8 2PT
Born April 1952
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Wellington Street, LeedsLS1 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2024

Mr Timothy Raymond Noel Tolcher

Ceased
56 Wellington Street, LeedsLS1 2EE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 February 2012
NEWINCIncorporation