Company NameCrown Jewels Consultants Ltd
DirectorsPaul Robert Gow and Peter Robert Williams
Company StatusActive
Company Number03899913
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Robert Gow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr Peter Robert Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr Robert George Michael Clarke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 Blackheath Vale
London
SE3 0TX
Director NameMr Malcolm Charles Wyllie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNeills Cottage
Neills Road
Lamberhurst
Kent
TN3 8BL
Director NameMr Paul Robert Patrick Tomblin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 28 April 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Secretary NameMr Paul Robert Patrick Tomblin
NationalityBritish
StatusResigned
Appointed12 February 2000(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 28 April 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr David Vaughan Renton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 January 2018)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressCleeves
Brasted Chart
Westerham
Kent
TN16 1LY
Director NameMr Thomas Leon Kozlowski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr Kevin John Covington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NamePendragon Associates Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY

Contact

Websitewww.cjcit.com/
Telephone020 33287600
Telephone regionLondon

Location

Registered Address31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

701 at £1Paul Robert Gow & Paul Robert Patrick Tomblin
9.05%
Ordinary A
700 at £1Allison Jayne Tomblin
9.03%
Ordinary A
700 at £1Mr David Vaughan Renton
9.03%
Ordinary A
350 at £1Redshift Horizon LLP
4.52%
Ordinary A
2.8k at £1Paul Robert Gow
36.15%
Ordinary A
2.1k at £1Paul Robert Patrick Tomblin
27.11%
Ordinary A
193 at £1Gerard Buggy
2.49%
Ordinary A
193 at £1Thomas Leon Kowlowski
2.49%
Ordinary A
2 at £1Paul Robert Gow
0.03%
Ordinary D Non Voting
1 at £1Allison Jayne Tomblin
0.01%
Ordinary C Non-voting
1 at £1Jemma Susan Wyllie
0.01%
Ordinary B Non Voting
1 at £1Malcolm Wyllie
0.01%
Ordinary A
1 at £1Malcolm Wyllie
0.01%
Ordinary B Non Voting
1 at £1Mr David Vaughan Renton
0.01%
Ordinary F Non Voting
1 at £1Paul Robert Gow
0.01%
Ordinary E Non Voting
1 at £1Paul Robert Patrick Tomblin
0.01%
Ordinary C Non-voting
1 at £1Paul Robert Patrick Tomblin
0.01%
Ordinary E Non Voting

Financials

Year2014
Turnover£9,022,118
Net Worth£3,277,458
Cash£2,109,767
Current Liabilities£1,775,961

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 July 2021Delivered on: 8 July 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 29 February 2020 (31 pages)
9 September 2020Satisfaction of charge 038999130001 in full (1 page)
21 January 2020Confirmation statement made on 7 January 2020 with updates (9 pages)
8 January 2020Resolutions
  • RES13 ‐ Emi share option plan 03/12/2019
(2 pages)
26 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
13 November 2019Purchase of own shares. (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 7,048
(8 pages)
30 October 2019Group of companies' accounts made up to 28 February 2019 (31 pages)
9 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2019Change of share class name or designation (2 pages)
26 April 2019Change of share class name or designation (2 pages)
25 April 2019Change of share class name or designation (2 pages)
31 January 2019Director's details changed for Mr Kevin John Covington on 14 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Paul Robert Gow on 14 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Paul Robert Patrick Tomblin on 14 January 2019 (2 pages)
31 January 2019Change of details for Mr Paul Robert Gow as a person with significant control on 14 January 2019 (2 pages)
31 January 2019Director's details changed for Mr Thomas Leon Kozlowski on 14 January 2019 (2 pages)
31 January 2019Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 14 January 2019 (2 pages)
31 January 2019Secretary's details changed for Mr Paul Robert Patrick Tomblin on 14 January 2019 (1 page)
30 January 2019Change of details for Mr Paul Robert Gow as a person with significant control on 14 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Paul Robert Gow on 14 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (9 pages)
27 November 2018Group of companies' accounts made up to 28 February 2018 (31 pages)
24 April 2018Director's details changed for Mr Paul Robert Gow on 5 March 2018 (2 pages)
24 April 2018Change of details for Mr Paul Robert Gow as a person with significant control on 5 March 2018 (2 pages)
9 February 2018Change of details for a person with significant control (2 pages)
8 February 2018Director's details changed for Mr Paul Robert Gow on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr Paul Robert Patrick Tomblin as a person with significant control on 8 February 2018 (2 pages)
25 January 2018Termination of appointment of David Vaughan Renton as a director on 24 January 2018 (1 page)
3 January 2018Confirmation statement made on 24 December 2017 with updates (9 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
5 December 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
3 October 2017Director's details changed for Mr Thomas Leon Koslowski on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Thomas Leon Koslowski as a director on 4 May 2017 (2 pages)
3 October 2017Appointment of Mr Thomas Leon Koslowski as a director on 4 May 2017 (2 pages)
3 October 2017Director's details changed for Mr Thomas Leon Koslowski on 3 October 2017 (2 pages)
8 September 2017Appointment of Mr Kevin John Covington as a director on 4 May 2017 (2 pages)
8 September 2017Appointment of Mr Kevin John Covington as a director on 4 May 2017 (2 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (11 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (11 pages)
23 November 2016Accounts for a medium company made up to 29 February 2016 (23 pages)
23 November 2016Accounts for a medium company made up to 29 February 2016 (23 pages)
29 June 2016Director's details changed for Mr Paul Robert Gow on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Paul Robert Gow on 29 June 2016 (2 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,749
(9 pages)
6 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,749
(9 pages)
6 December 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
6 December 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
27 November 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 7,749
(6 pages)
27 November 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 7,749
(6 pages)
30 June 2015Registered 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 2015Registered 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 2015Registration of charge 038999130001, created on 16 February 2015 (4 pages)
18 February 2015Registration of charge 038999130001, created on 16 February 2015 (4 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,363
(9 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,363
(9 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,363
(9 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,363
(9 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 November 2013Director's details changed for Mr Paul Robert Gow on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Paul Robert Gow on 20 November 2013 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (9 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 April 2012Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Centralpoint, 45 Beech Street London EC2Y 8AD United Kingdom on 3 April 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Current accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
23 February 2012Current accounting period shortened from 30 June 2012 to 29 February 2012 (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2010Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (13 pages)
27 January 2010Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Robert Patrick Tomblin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (13 pages)
27 January 2010Director's details changed for Paul Robert Gow on 1 October 2009 (2 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,363
(8 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,363
(8 pages)
26 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 7,363
(8 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 24/12/08; full list of members (9 pages)
7 January 2009Return made up to 24/12/08; full list of members (9 pages)
23 July 2008Registered office changed on 23/07/2008 from 1 liverpool street london EC2M 7QD (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 liverpool street london EC2M 7QD (1 page)
4 March 2008Return made up to 24/12/07; full list of members (9 pages)
4 March 2008Return made up to 24/12/07; full list of members (9 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 75 cannon street london EC4N 5BN (1 page)
31 August 2007Registered office changed on 31/08/07 from: 75 cannon street london EC4N 5BN (1 page)
27 July 2007Ad 02/03/07--------- £ si 2100@1=2100 £ ic 13/2113 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 700@1=700 £ ic 6313/7013 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 2113/3513 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 700@1=700 £ ic 6313/7013 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 2113/3513 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 3513/4913 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 4913/6313 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 2100@1=2100 £ ic 13/2113 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 4913/6313 (2 pages)
27 July 2007Ad 02/03/07--------- £ si 1400@1=1400 £ ic 3513/4913 (2 pages)
27 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Return made up to 24/12/06; full list of members (5 pages)
25 January 2007Return made up to 24/12/06; full list of members (5 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 24/12/05; full list of members (6 pages)
18 January 2006Return made up to 24/12/05; full list of members (6 pages)
18 January 2006Director's particulars changed (1 page)
30 August 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 12/13 (2 pages)
30 August 2005Ad 13/07/05--------- £ si 1@1=1 £ ic 12/13 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 January 2005Return made up to 24/12/04; full list of members (11 pages)
5 January 2005Return made up to 24/12/04; full list of members (11 pages)
28 October 2004Return made up to 18/08/04; full list of members (10 pages)
28 October 2004Return made up to 18/08/04; full list of members (10 pages)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 December 2003Return made up to 24/12/03; full list of members (11 pages)
30 December 2003Registered office changed on 30/12/03 from: 17 lilleshall drive elstow bedford bedfordshire MK42 9FG (1 page)
30 December 2003Registered office changed on 30/12/03 from: 17 lilleshall drive elstow bedford bedfordshire MK42 9FG (1 page)
30 December 2003Return made up to 24/12/03; full list of members (11 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 February 2001Ad 01/07/00--------- £ si 11@1 (4 pages)
14 February 2001Ad 01/07/00--------- £ si 11@1 (4 pages)
31 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
31 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
16 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
16 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
16 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: shelton house burgh hill etchingham east sussex TN19 7PE (1 page)
3 October 2000Registered office changed on 03/10/00 from: shelton house burgh hill etchingham east sussex TN19 7PE (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 170 merton high street london SW19 1AY (1 page)
21 March 2000Registered office changed on 21/03/00 from: 170 merton high street london SW19 1AY (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
24 December 1999Incorporation (15 pages)
24 December 1999Incorporation (15 pages)