Doncaster
South Yorkshire
DN1 2HJ
Director Name | Mrs Catherine Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1992(same day as company formation) |
Role | Certified Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Mr Michael Shaun Crozier |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Nicholas Derrick Skelton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Colin Goulder |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(11 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mrs Gillian Goulder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crozierjones.co.uk |
---|---|
Telephone | 01302 738382 |
Telephone region | Doncaster |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | C J Group Limited 83.33% Ordinary |
---|---|
260 at £1 | C J Group Limited 8.67% Ordinary B |
40 at £1 | Mr Andrew Owen 1.33% Ordinary B |
40 at £1 | Mrs Catherine Jones 1.33% Ordinary B |
40 at £1 | Mrs Christine Skelton 1.33% Ordinary B |
40 at £1 | Mrs Claire Clegg 1.33% Ordinary B |
40 at £1 | Mrs Kathryn Ilsley 1.33% Ordinary B |
40 at £1 | Mrs Lousie Wileman 1.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,726 |
Cash | £1,503 |
Current Liabilities | £108,681 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Gillian Goulder as a director on 28 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 August 2018 | Director's details changed for Mrs Gillian Goddard on 5 June 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Colin Goulder on 29 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Gillian Goddard on 29 August 2014 (2 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Company name changed crozier jones and co. LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed crozier jones and co. LIMITED\certificate issued on 13/03/12
|
9 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 July 2010 | Director's details changed for Gillian Goddard on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gillian Goddard on 16 July 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Mr Michael Shaun Crozier on 16 July 2010 (1 page) |
17 July 2010 | Director's details changed for Catherine Jones on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Catherine Jones on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Colin Goulder on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Michael Shaun Crozier on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Nicholas Derrick Skelton on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Nicholas Derrick Skelton on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Colin Goulder on 16 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Michael Shaun Crozier on 16 July 2010 (2 pages) |
17 July 2010 | Secretary's details changed for Mr Michael Shaun Crozier on 16 July 2010 (1 page) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
14 July 2010 | Director's details changed for Colin Goulder on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Colin Goulder on 14 July 2010 (2 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
26 January 2009 | Return made up to 25/11/08; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
5 February 2008 | Return made up to 25/11/07; no change of members (8 pages) |
5 February 2008 | Return made up to 25/11/07; no change of members (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 December 2006 | Return made up to 25/11/06; full list of members
|
15 December 2006 | Return made up to 25/11/06; full list of members
|
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 25/11/05; full list of members (9 pages) |
12 October 2006 | Return made up to 25/11/05; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 25/11/04; full list of members (8 pages) |
26 January 2005 | Return made up to 25/11/04; full list of members (8 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
26 October 2004 | Ad 06/04/04--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
26 October 2004 | Ad 06/04/04--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 December 2003 | Return made up to 25/11/03; full list of members
|
11 December 2003 | Return made up to 25/11/03; full list of members
|
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 June 2003 | Return made up to 25/11/02; full list of members (7 pages) |
27 June 2003 | Return made up to 25/11/02; full list of members (7 pages) |
2 April 2003 | Return made up to 25/11/01; full list of members (7 pages) |
2 April 2003 | Return made up to 25/11/01; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
6 November 2001 | Ad 31/10/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 June 2000 | Return made up to 25/11/99; full list of members (6 pages) |
6 June 2000 | Return made up to 25/11/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 December 1998 | Return made up to 25/11/98; full list of members
|
1 December 1998 | Return made up to 25/11/98; full list of members
|
4 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA (1 page) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |