ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CJC Newco 2 Limited

CJC Newco 2 Limited is a dormant company incorporated on 27 June 1997 with the registered office located in Manchester, Greater Manchester. CJC Newco 2 Limited was registered 28 years ago.
Status
Dormant
Dormant since 1 year 4 months ago
Company No
03394478
Private limited company
Age
28 years
Incorporated 27 June 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (6 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
One St Peter's Square
St. Peters Square
Manchester
M2 3DE
United Kingdom
Address changed on 15 Jan 2026 (26 days ago)
Previous address was Airedale Mills Skipton Road Cross Hills Keighley BD20 7BX England
Telephone
01469577800
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1983
CJC Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £432.52K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£20K
Decreased by £5.33M (-100%)
Total Liabilities
£0
Decreased by £538.5K (-100%)
Net Assets
£20K
Decreased by £4.79M (-100%)
Debt Ratio (%)
0%
Decreased by 10.07% (-100%)
Latest Activity
Registered Address Changed
26 Days Ago on 15 Jan 2026
Richard Ward Resigned
1 Month Ago on 16 Dec 2025
Craig Thomson Resigned
1 Month Ago on 16 Dec 2025
Craig Thomson Resigned
1 Month Ago on 16 Dec 2025
Christopher John Chadwick Appointed
1 Month Ago on 16 Dec 2025
Airedale Group Holdings Limited (PSC) Resigned
1 Month Ago on 16 Dec 2025
Cjc Newco Limited (PSC) Appointed
1 Month Ago on 16 Dec 2025
Dormant Accounts Submitted
6 Months Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 1 Aug 2025
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 23 Sep 2024
Get Credit Report
Discover CJC Newco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 27 Jan 2026
Notification of Cjc Newco Limited as a person with significant control on 16 December 2025
Submitted on 15 Jan 2026
Cessation of Airedale Group Holdings Limited as a person with significant control on 16 December 2025
Submitted on 15 Jan 2026
Registered office address changed from Airedale Mills Skipton Road Cross Hills Keighley BD20 7BX England to One St Peter's Square St. Peters Square Manchester M2 3DE on 15 January 2026
Submitted on 15 Jan 2026
Appointment of Christopher John Chadwick as a director on 16 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Craig Thomson as a director on 16 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Craig Thomson as a secretary on 16 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Richard Ward as a director on 16 December 2025
Submitted on 15 Jan 2026
Accounts for a dormant company made up to 31 December 2024
Submitted on 8 Aug 2025
Confirmation statement made on 19 July 2025 with updates
Submitted on 1 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year