Company NameCrozier Jones Associates Limited
Company StatusActive
Company Number02773615
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Previous NameCrozier Jones And Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Shaun Crozier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Catherine Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(same day as company formation)
RoleCertified Accountants
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMr Michael Shaun Crozier
NationalityBritish
StatusCurrent
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Nicholas Derrick Skelton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(8 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Colin Goulder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(11 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Gillian Goulder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(11 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrozierjones.co.uk
Telephone01302 738382
Telephone regionDoncaster

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1C J Group Limited
83.33%
Ordinary
260 at £1C J Group Limited
8.67%
Ordinary B
40 at £1Mr Andrew Owen
1.33%
Ordinary B
40 at £1Mrs Catherine Jones
1.33%
Ordinary B
40 at £1Mrs Christine Skelton
1.33%
Ordinary B
40 at £1Mrs Claire Clegg
1.33%
Ordinary B
40 at £1Mrs Kathryn Ilsley
1.33%
Ordinary B
40 at £1Mrs Lousie Wileman
1.33%
Ordinary B

Financials

Year2014
Net Worth£37,726
Cash£1,503
Current Liabilities£108,681

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Gillian Goulder as a director on 28 February 2020 (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 August 2018Director's details changed for Mrs Gillian Goddard on 5 June 2018 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(6 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,000
(6 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages)
9 September 2014Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,000
(6 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,000
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Company name changed crozier jones and co. LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed crozier jones and co. LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
9 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,000
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3,000
(4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 July 2010Director's details changed for Gillian Goddard on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Gillian Goddard on 16 July 2010 (2 pages)
17 July 2010Secretary's details changed for Mr Michael Shaun Crozier on 16 July 2010 (1 page)
17 July 2010Director's details changed for Catherine Jones on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Catherine Jones on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Colin Goulder on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Michael Shaun Crozier on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Nicholas Derrick Skelton on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Nicholas Derrick Skelton on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Colin Goulder on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Michael Shaun Crozier on 16 July 2010 (2 pages)
17 July 2010Secretary's details changed for Mr Michael Shaun Crozier on 16 July 2010 (1 page)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed (2 pages)
14 July 2010Director's details changed for Colin Goulder on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Colin Goulder on 14 July 2010 (2 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 25/11/08; full list of members (5 pages)
26 January 2009Return made up to 25/11/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
5 February 2008Return made up to 25/11/07; no change of members (8 pages)
5 February 2008Return made up to 25/11/07; no change of members (8 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 December 2006Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 December 2006Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 25/11/05; full list of members (9 pages)
12 October 2006Return made up to 25/11/05; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 25/11/04; full list of members (8 pages)
26 January 2005Return made up to 25/11/04; full list of members (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
26 October 2004Ad 06/04/04--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
26 October 2004Ad 06/04/04--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 June 2003Return made up to 25/11/02; full list of members (7 pages)
27 June 2003Return made up to 25/11/02; full list of members (7 pages)
2 April 2003Return made up to 25/11/01; full list of members (7 pages)
2 April 2003Return made up to 25/11/01; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
6 November 2001Ad 31/10/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
6 November 2001Ad 31/10/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 November 2000Return made up to 25/11/00; full list of members (6 pages)
17 November 2000Return made up to 25/11/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 June 2000Return made up to 25/11/99; full list of members (6 pages)
6 June 2000Return made up to 25/11/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
6 November 1996Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)