Company NameCrum&Co Ltd
DirectorJoanne Louise Crum
Company StatusActive
Company Number05086949
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Previous NamesJ.L Crum Limited and JO Crum Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Joanne Louise Crum
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMitra Khatibi
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Miss Joanne Louise Crum
100.00%
Ordinary

Financials

Year2014
Net Worth£15,974
Cash£20,301
Current Liabilities£9,824

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
16 March 2016Company name changed jo crum LTD\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Director's details changed for Joanne Louise Crum on 5 November 2012 (2 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Joanne Louise Crum on 5 November 2012 (2 pages)
12 February 2013Company name changed J.l crum LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(3 pages)
12 February 2013Change of name notice (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Mitra Khatibi on 29 March 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
8 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Director's change of particulars / joanne crum / 19/06/2008 (1 page)
19 June 2008Return made up to 29/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 29/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
1 July 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
5 May 2004Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 20 glenbrook south, oakfield enfield middlesex EN2 7HQ (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004Incorporation (9 pages)