You are here: bizstats.co.uk > a-z index > J list

J.j. Crowhurst Limited SUTTON COLDFIELD


J.j. Crowhurst started in year 1980 as Private Limited Company with registration number 01479425. The J.j. Crowhurst company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Sutton Coldfield at Masonic Building. Postal code: B72 1TJ.

There is a single director in the company at the moment - Jason C., appointed on 10 August 1992. In addition, a secretary was appointed - Jason C., appointed on 13 November 2018. As of 29 March 2024, there were 3 ex directors - John C., Marcus C. and others listed below. There were no ex secretaries.

J.j. Crowhurst Limited Address / Contact

Office Address Masonic Building
Office Address2 9 Mill Street
Town Sutton Coldfield
Post code B72 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479425
Date of Incorporation Fri, 15th Feb 1980
Industry Wholesale of waste and scrap
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jason C.

Position: Secretary

Appointed: 13 November 2018

Jason C.

Position: Director

Appointed: 10 August 1992

John C.

Position: Director

Resigned: 08 July 2019

John C.

Position: Secretary

Resigned: 13 November 2018

Marcus C.

Position: Director

Appointed: 10 August 1992

Resigned: 01 October 1993

Patricia C.

Position: Director

Appointed: 10 August 1992

Resigned: 26 July 1994

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jason C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John C. This PSC owns 50,01-75% shares.

Jason C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 1 July 2016
Ceased on 13 November 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth529 783529 096508 085481 326231 096      
Balance Sheet
Current Assets566 953533 831485 988413 314156 161109 40481 49190 10475 120377 362173 729
Net Assets Liabilities    231 096201 279177 047161 689140 213369 868231 985
Cash Bank On Hand    107 89481 43571 84273 66957 689  
Debtors150 06059 86960 14380 16643 76721 4697 54910 48510 931  
Other Debtors    10 8789 9183 4343 2094 937  
Property Plant Equipment    109 902105 044105 35196 87287 752  
Total Inventories    4 5006 5002 1005 9506 500  
Cash Bank In Hand406 393428 962317 845318 078107 894      
Net Assets Liabilities Including Pension Asset Liability529 783529 096508 085481 326231 096      
Stocks Inventory10 50045 000108 00015 0704 500      
Tangible Fixed Assets109 345110 077103 724122 043109 902      
Reserves/Capital
Called Up Share Capital100100100100150      
Profit Loss Account Reserve529 683528 996507 985481 226230 946      
Shareholder Funds529 783529 096508 085481 326231 096      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -859-865-1 109
Average Number Employees During Period     111111
Creditors    -3 298-3 922-3 73613 18014 18063 1802 273
Fixed Assets109 345110 077103 724122 044109 902   87 75276 68558 019
Net Current Assets Liabilities485 948478 074457 580372 322131 305101 45375 90484 84672 076357 228175 075
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 8832 6973 619
Provisions For Liabilities Balance Sheet Subtotal    10 1119 1407 9446 8495 435  
Total Assets Less Current Liabilities595 293588 151561 304494 366241 207206 497181 255181 718159 828433 913233 094
Accumulated Depreciation Impairment Property Plant Equipment    146 764140 92196 91486 96082 033  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 45454 80818 87511 967  
Disposals Property Plant Equipment     15 21957 68219 01814 047  
Finance Lease Liabilities Present Value Total    500      
Increase From Depreciation Charge For Year Property Plant Equipment     8 61110 8018 9217 040  
Other Creditors    -3 298-3 922-3 73613 18014 180  
Other Taxation Social Security Payable    14 682-3032 3603 1392 186  
Property Plant Equipment Gross Cost    256 666245 965202 265183 832169 785  
Total Additions Including From Business Combinations Property Plant Equipment     4 51813 982585   
Trade Creditors Trade Payables    7 7146 8682 290766-1  
Trade Debtors Trade Receivables    29 59111 5514 1157 2765 994  
Creditors Due After One Year56 91050 05745 285500       
Creditors Due Within One Year81 00555 75728 40840 99124 856      
Number Shares Allotted    100      
Par Value Share    1      
Provisions For Liabilities Charges8 6008 9987 93412 54010 111      
Share Capital Allotted Called Up Paid   100100      
Tangible Fixed Assets Additions 9 07060027 006       
Tangible Fixed Assets Cost Or Valuation246 550255 620256 221261 739256 666      
Tangible Fixed Assets Depreciation137 205145 543152 497139 696146 764      
Tangible Fixed Assets Depreciation Charged In Period 8 3386 9534 86210 469      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 6633 401      
Tangible Fixed Assets Disposals   21 4875 073      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
Free Download (3 pages)

Company search