Background WavePink WaveYellow Wave

CJC MANAGEMENT CONSULTANCY LTD (11342073)

CJC MANAGEMENT CONSULTANCY LTD (11342073) is an active UK company. incorporated on 2 May 2018. with registered office in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CJC MANAGEMENT CONSULTANCY LTD has been registered for 8 years. Current directors include CARSON, Caroline Jane, CARSON, Steve Trevor.

Company Number
11342073
Status
active
Type
ltd
Incorporated
2 May 2018
Age
8 years
Address
Kingstons Mill Road, Dunmow, CM6 3HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARSON, Caroline Jane, CARSON, Steve Trevor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJC MANAGEMENT CONSULTANCY LTD

CJC MANAGEMENT CONSULTANCY LTD is an active company incorporated on 2 May 2018 with the registered office located in Dunmow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CJC MANAGEMENT CONSULTANCY LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11342073

LTD Company

Age

8 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 6 November 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 May 2026 (1 month ago)
Submitted on 5 May 2026 (Just now)

Next Due

Due by 15 May 2027
For period ending 1 May 2027

Previous Company Names

CJC HR CONSULTANCY LTD
From: 2 May 2018To: 13 February 2025
Contact
Address

Kingstons Mill Road Felsted Dunmow, CM6 3HQ,

Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 20
New Owner
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CARSON, Caroline Jane

Active
Mill Road, DunmowCM6 3HQ
Born October 1972
Director
Appointed 02 May 2018

CARSON, Steve Trevor

Active
Mill Road, DunmowCM6 3HQ
Born October 1967
Director
Appointed 01 Jun 2019

Persons with significant control

2

Mr Steve Trevor Carson

Active
Mill Road, DunmowCM6 3HQ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2024

Mrs Caroline Jane Carson

Active
Mill Road, DunmowCM6 3HQ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 May 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Incorporation Company
2 May 2018
NEWINCIncorporation