ABOUT CJP LIMITED
We strive to provide the highest standards or service
About CJP
Christopher James Products was established in February 1993 in Jersey, and has continued trading throughout the past two decades. How time travels quickly, indeed. The company has an extensive client base of customers, some of which have been with us since we started, and other new customers have joined as time has gone by. Our customers range from local developers and builders, to private home owners, and a vast array of small projects. All of our customers, old and new have come to us recommended by others, be it family, friends and all manner of people spreading our contact details and reliability and professionalism.
Christopher James Products has not advertised itself apart from our vehicle signage. We do not have sales men, no Yellow Pages adverts, nor flash showroom. Some people may find this a little strange, and I probably would as well, however there is a reason for this policy and I think you would agree a very valid one. We have never found the need to increase overhead with such things, this keeps our cost tight and our customers benefit from this point.
KEY FINANCE
Year
2016
Assets
£76.42k
▲ £9.47k (14.14 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£43.07k
▲ £18.76k (77.14 %)
Net Worth
£33.35k
▼ £-9.29k (-21.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Winchester
- Company name
- CJP LIMITED
- Company number
- 03418457
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Aug 1997
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- christopherjamesproductsltd.co.uk
- Phones
-
07797 729 667
- Registered Address
- SG HOUSE,
ST. CROSS ROAD,
WINCHESTER,
ENGLAND,
SO23 9HX
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 11 Apr 2017
- Micro company accounts made up to 31 December 2016
- 30 Dec 2016
- Micro company accounts made up to 31 December 2015
- 02 Sep 2016
- Confirmation statement made on 12 August 2016 with updates
CHARGES
-
12 November 1999
- Status
- Outstanding
- Delivered
- 19 November 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CJP LIMITED DIRECTORS
Kate Elizabeth Wilson
Acting
- Appointed
- 27 January 2006
- Occupation
- Office Manager
- Role
- Secretary
- Nationality
- South African
- Address
- 3rd Floor 16-17, Little Portland Street, London, W1W 8BP
- Name
- WILSON, Kate Elizabeth
Christopher John Pattison
Acting
PSC
- Appointed
- 16 August 1997
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 3rd Floor 16-17, Little Portland Street, London, W1W 8BP
- Country Of Residence
- England
- Name
- PATTISON, Christopher John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Karen Jane Calderwood
Resigned
- Appointed
- 16 August 1997
- Resigned
- 02 November 1999
- Role
- Secretary
- Address
- 10 Ashbury Close, Henley In Arden, West Midlands, B95 5AF
- Name
- CALDERWOOD, Karen Jane
Michele Lee
Resigned
- Appointed
- 02 November 1999
- Resigned
- 27 January 2006
- Role
- Secretary
- Address
- 15 Florence Road, Plaistow, London, E13 0DW
- Name
- LEE, Michele
AA COMPANY SERVICES LIMITED
Resigned
- Appointed
- 12 August 1997
- Resigned
- 16 August 1997
- Role
- Nominee Secretary
- Address
- First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
- Name
- AA COMPANY SERVICES LIMITED
BUYVIEW LTD
Resigned
- Appointed
- 12 August 1997
- Resigned
- 16 August 1997
- Role
- Nominee Director
- Address
- 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
- Name
- BUYVIEW LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.