Company NameJ.D. Crosby & Co Limited
DirectorsDarren Joseph Crosby and Joseph Darren Crosby
Company StatusActive
Company Number04004991
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDarren Joseph Crosby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameJoseph Darren Crosby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary NameDianne Louth
NationalityBritish
StatusCurrent
Appointed31 December 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary NameGloria Crosby
NationalityBritish
StatusResigned
Appointed21 January 2001(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleHousewife
Correspondence Address5 South Terrace
Esh Winning
Durham
DH7 9PR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Joseph Crosby
100.00%
Ordinary

Financials

Year2014
Net Worth£73,110
Current Liabilities£22,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (1 page)
2 October 2017Micro company accounts made up to 31 March 2017 (1 page)
22 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (1 page)
25 November 2016Micro company accounts made up to 31 March 2016 (1 page)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
23 September 2015Micro company accounts made up to 31 March 2015 (1 page)
23 September 2015Micro company accounts made up to 31 March 2015 (1 page)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (1 page)
16 December 2014Micro company accounts made up to 31 March 2014 (1 page)
7 August 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 7 August 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 July 2013Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 July 2013Registered office address changed from Westwaters Oakmere Belmont Business Park Durham DH1 1TW on 5 July 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Secretary's details changed for Dianne Louth on 1 January 2010 (1 page)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Dianne Louth on 1 January 2010 (1 page)
19 May 2010Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Dianne Louth on 1 January 2010 (1 page)
19 May 2010Director's details changed for Darren Joseph Crosby on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 31/05/04; full list of members (6 pages)
8 July 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
16 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
20 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page)
20 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 5 south terrace esh winning durham DH7 9PR (1 page)
3 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 April 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 April 2002Registered office changed on 03/04/02 from: 5 south terrace esh winning durham DH7 9PR (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside bishop auckland county durham DL13 4LW (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: bridge cottage 71 front street sunniside bishop auckland county durham DL13 4LW (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 May 2000Incorporation (14 pages)
31 May 2000Incorporation (14 pages)