About

Registered Number: 04651632
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

J. J. Cromby Ltd was founded on 29 January 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMBY, John James 03 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MARLOW, Margaret 03 February 2003 29 January 2008 1
PENROSE, Cara 29 January 2008 05 December 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 February 2012
TM02 - Termination of appointment of secretary 13 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
225 - Change of Accounting Reference Date 08 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 19 May 2004
CERTNM - Change of name certificate 18 May 2004
DISS40 - Notice of striking-off action discontinued 03 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
GAZ1 - First notification of strike-off action in London Gazette 23 December 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.