London
EC2A 2DX
Director Name | Mr Peter Robert Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Director Name | Mr Robert George Michael Clarke |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 August 2004) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 23 Blackheath Vale London SE3 0TX |
Director Name | Mr Malcolm Charles Wyllie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 2006) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Neills Cottage Neills Road Lamberhurst Kent TN3 8BL |
Director Name | Mr Paul Robert Patrick Tomblin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 April 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Secretary Name | Mr Paul Robert Patrick Tomblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 April 2021) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Director Name | Mr David Vaughan Renton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 January 2018) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | Cleeves Brasted Chart Westerham Kent TN16 1LY |
Director Name | Mr Thomas Leon Kozlowski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Director Name | Mr Kevin John Covington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Director Name | Pendragon Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Website | www.cjcit.com/ |
---|---|
Telephone | 020 33287600 |
Telephone region | London |
Registered Address | 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
701 at £1 | Paul Robert Gow & Paul Robert Patrick Tomblin 9.05% Ordinary A |
---|---|
700 at £1 | Allison Jayne Tomblin 9.03% Ordinary A |
700 at £1 | Mr David Vaughan Renton 9.03% Ordinary A |
350 at £1 | Redshift Horizon LLP 4.52% Ordinary A |
2.8k at £1 | Paul Robert Gow 36.15% Ordinary A |
2.1k at £1 | Paul Robert Patrick Tomblin 27.11% Ordinary A |
193 at £1 | Gerard Buggy 2.49% Ordinary A |
193 at £1 | Thomas Leon Kowlowski 2.49% Ordinary A |
2 at £1 | Paul Robert Gow 0.03% Ordinary D Non Voting |
1 at £1 | Allison Jayne Tomblin 0.01% Ordinary C Non-voting |
1 at £1 | Jemma Susan Wyllie 0.01% Ordinary B Non Voting |
1 at £1 | Malcolm Wyllie 0.01% Ordinary A |
1 at £1 | Malcolm Wyllie 0.01% Ordinary B Non Voting |
1 at £1 | Mr David Vaughan Renton 0.01% Ordinary F Non Voting |
1 at £1 | Paul Robert Gow 0.01% Ordinary E Non Voting |
1 at £1 | Paul Robert Patrick Tomblin 0.01% Ordinary C Non-voting |
1 at £1 | Paul Robert Patrick Tomblin 0.01% Ordinary E Non Voting |
Year | 2014 |
---|---|
Turnover | £9,022,118 |
Net Worth | £3,277,458 |
Cash | £2,109,767 |
Current Liabilities | £1,775,961 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 July 2021 | Delivered on: 8 July 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 2015 | Delivered on: 18 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Group of companies' accounts made up to 29 February 2020 (31 pages) |
9 September 2020 | Satisfaction of charge 038999130001 in full (1 page) |
21 January 2020 | Confirmation statement made on 7 January 2020 with updates (9 pages) |
8 January 2020 | Resolutions
|
26 November 2019 | Resolutions
|
13 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
30 October 2019 | Group of companies' accounts made up to 28 February 2019 (31 pages) |
9 July 2019 | Resolutions
|
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
26 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Change of share class name or designation (2 pages) |
31 January 2019 | Director's details changed for Mr Kevin John Covington on 14 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Paul Robert Gow on 14 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Paul Robert Patrick Tomblin on 14 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr Paul Robert Gow as a person with significant control on 14 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Thomas Leon Kozlowski on 14 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 14 January 2019 (2 pages) |
31 January 2019 | Secretary's details changed for Mr Paul Robert Patrick Tomblin on 14 January 2019 (1 page) |
30 January 2019 | Change of details for Mr Paul Robert Gow as a person with significant control on 14 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Paul Robert Gow on 14 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (9 pages) |
27 November 2018 | Group of companies' accounts made up to 28 February 2018 (31 pages) |
24 April 2018 | Director's details changed for Mr Paul Robert Gow on 5 March 2018 (2 pages) |
24 April 2018 | Change of details for Mr Paul Robert Gow as a person with significant control on 5 March 2018 (2 pages) |
9 February 2018 | Change of details for a person with significant control (2 pages) |
8 February 2018 | Director's details changed for Mr Paul Robert Gow on 8 February 2018 (2 pages) |
8 February 2018 | Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 8 February 2018 (2 pages) |
25 January 2018 | Termination of appointment of David Vaughan Renton as a director on 24 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 24 December 2017 with updates (9 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
5 December 2017 | Group of companies' accounts made up to 28 February 2017 (32 pages) |
3 October 2017 | Director's details changed for Mr Thomas Leon Koslowski on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Thomas Leon Koslowski as a director on 4 May 2017 (2 pages) |
3 October 2017 | Appointment of Mr Thomas Leon Koslowski as a director on 4 May 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Thomas Leon Koslowski on 3 October 2017 (2 pages) |
8 September 2017 | Appointment of Mr Kevin John Covington as a director on 4 May 2017 (2 pages) |
8 September 2017 | Appointment of Mr Kevin John Covington as a director on 4 May 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (11 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (11 pages) |
23 November 2016 | Accounts for a medium company made up to 29 February 2016 (23 pages) |
23 November 2016 | Accounts for a medium company made up to 29 February 2016 (23 pages) |
29 June 2016 | Director's details changed for Mr Paul Robert Gow on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Paul Robert Gow on 29 June 2016 (2 pages) |
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 December 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
6 December 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
27 November 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
30 June 2015 | Registered office address changed from 5th Floor 31 Worship Street London EC2A 2DX to 31 Worship Street London EC2A 2DX on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 5th Floor 31 Worship Street London EC2A 2DX to 31 Worship Street London EC2A 2DX on 30 June 2015 (1 page) |
18 February 2015 | Registration of charge 038999130001, created on 16 February 2015 (4 pages) |
18 February 2015 | Registration of charge 038999130001, created on 16 February 2015 (4 pages) |
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 November 2013 | Director's details changed for Mr Paul Robert Gow on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Paul Robert Gow on 20 November 2013 (2 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 April 2012 | Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 February 2012 | Current accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
23 February 2012 | Current accounting period shortened from 30 June 2012 to 29 February 2012 (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2010 | Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (13 pages) |
27 January 2010 | Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (13 pages) |
27 January 2010 | Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (9 pages) |
7 January 2009 | Return made up to 24/12/08; full list of members (9 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 liverpool street london EC2M 7QD (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 liverpool street london EC2M 7QD (1 page) |
4 March 2008 | Return made up to 24/12/07; full list of members (9 pages) |
4 March 2008 | Return made up to 24/12/07; full list of members (9 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 75 cannon street london EC4N 5BN (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 75 cannon street london EC4N 5BN (1 page) |
27 July 2007 | Ad 02/03/07--------- £ si 2100@1=2100 £ ic 13/2113 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 700@1=700 £ ic 6313/7013 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 2113/3513 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 700@1=700 £ ic 6313/7013 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 2113/3513 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 3513/4913 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 4913/6313 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 2100@1=2100 £ ic 13/2113 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 4913/6313 (2 pages) |
27 July 2007 | Ad 02/03/07--------- £ si 1400@1=1400 £ ic 3513/4913 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (5 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
18 January 2006 | Director's particulars changed (1 page) |
30 August 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
30 August 2005 | Ad 13/07/05--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (11 pages) |
28 October 2004 | Return made up to 18/08/04; full list of members (10 pages) |
28 October 2004 | Return made up to 18/08/04; full list of members (10 pages) |
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (11 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 17 lilleshall drive elstow bedford bedfordshire MK42 9FG (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 17 lilleshall drive elstow bedford bedfordshire MK42 9FG (1 page) |
30 December 2003 | Return made up to 24/12/03; full list of members (11 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members
|
17 January 2003 | Return made up to 24/12/02; full list of members
|
29 January 2002 | Return made up to 24/12/01; full list of members
|
29 January 2002 | Return made up to 24/12/01; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 February 2001 | Ad 01/07/00--------- £ si 11@1 (4 pages) |
14 February 2001 | Ad 01/07/00--------- £ si 11@1 (4 pages) |
31 January 2001 | Return made up to 24/12/00; full list of members
|
31 January 2001 | Return made up to 24/12/00; full list of members
|
16 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
16 November 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: shelton house burgh hill etchingham east sussex TN19 7PE (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: shelton house burgh hill etchingham east sussex TN19 7PE (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 170 merton high street london SW19 1AY (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 170 merton high street london SW19 1AY (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
24 December 1999 | Incorporation (15 pages) |
24 December 1999 | Incorporation (15 pages) |