Crow And Jester Limited NEWPORT


Founded in 2016, Crow And Jester, classified under reg no. 09955674 is an active company. Currently registered at Bradbury House NP20 2DW, Newport the company has been in the business for 8 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has one director. Simon H., appointed on 27 October 2021. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Nicholas D., Cheryl H. and others listed below. There were no ex secretaries.

Crow And Jester Limited Address / Contact

Office Address Bradbury House
Office Address2 Mission Court
Town Newport
Post code NP20 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09955674
Date of Incorporation Mon, 18th Jan 2016
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 27 October 2021

Nicholas D.

Position: Director

Appointed: 27 October 2021

Resigned: 16 June 2022

Cheryl H.

Position: Director

Appointed: 18 January 2016

Resigned: 27 October 2021

Tessa K.

Position: Director

Appointed: 18 January 2016

Resigned: 14 June 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we found, there is Simon H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Cheryl H. This PSC has significiant influence or control over the company,. The third one is Tessa K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 17 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cheryl H.

Notified on 17 January 2017
Ceased on 27 October 2021
Nature of control: significiant influence or control

Tessa K.

Notified on 17 January 2017
Ceased on 14 June 2021
Nature of control: significiant influence or control

Call Bruce Limited

One Caspian Way, Cardiff, CF10 4DQ, Wales

Legal authority Companies House Act 2006
Legal form Limited
Country registered England And Wales
Place registered United Kingdom Registrar
Registration number 08891738
Notified on 17 January 2017
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

International Group Management Limited

Stoke Park Club Park Road, Stoke Poges, Slough, SL2 4PG, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England And Wales
Place registered United Kingdom Registrar
Registration number 05992177
Notified on 17 January 2017
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 313  521 6505 354
Current Assets 861805214 33587 237
Debtors     30 971
Net Assets Liabilities 105 943130 034-144 862-115 020-170 484
Other Debtors     181
Property Plant Equipment     1 765
Total Inventories    12 685 
Other
Accumulated Amortisation Impairment Intangible Assets  9001 2001 500 
Accumulated Depreciation Impairment Property Plant Equipment     270
Additions Other Than Through Business Combinations Property Plant Equipment     2 035
Average Number Employees During Period 11211
Creditors 20 524130 814143 814143 814143 814
Gross Profit Loss   -300  
Increase From Amortisation Charge For Year Intangible Assets   300300 
Increase From Depreciation Charge For Year Property Plant Equipment     270
Intangible Assets1 500  300  
Intangible Assets Gross Cost1 500 1 5001 5001 500 
Net Current Assets Liabilities 20 438180 2 607-28 435
Number Shares Issued Fully Paid100     
Other Creditors66 059  143 814143 814143 814
Par Value Share1     
Property Plant Equipment Gross Cost     2 035
Provisions For Liabilities Balance Sheet Subtotal    -26 187 
Total Assets Less Current Liabilities 19 538780-1 0482 607-26 670
Trade Creditors Trade Payables     8 775
Trade Debtors Trade Receivables     30 790
Fixed Assets 900600   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates January 10, 2024
filed on: 10th, January 2024
Free Download (3 pages)

Company search