Background WavePink WaveYellow Wave

THE CROWNWORKS JQ LTD (12187885)

THE CROWNWORKS JQ LTD (12187885) is an active UK company. incorporated on 4 September 2019. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE CROWNWORKS JQ LTD has been registered for 6 years. Current directors include SHARKEY, Kevin.

Company Number
12187885
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHARKEY, Kevin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CROWNWORKS JQ LTD

THE CROWNWORKS JQ LTD is an active company incorporated on 4 September 2019 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE CROWNWORKS JQ LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12187885

LTD Company

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

, the Moat House 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England
From: 19 February 2020To: 5 September 2022
, Vincent Court Hubert Street, Birmingham, B6 4BA, England
From: 4 September 2019To: 19 February 2020
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Sept 19
Owner Exit
May 20
Owner Exit
Sept 20
Loan Secured
May 21
Loan Cleared
Dec 21
Owner Exit
Sept 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 04 Sept 2019

Persons with significant control

5

1 Active
4 Ceased
London Road, LichfieldWS14 0PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2021
24 Lichfield Road, Sutton ColdfieldB74 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 01 Jul 2021
24 Lichfield Road, Sutton ColdfieldB74 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Ceased 01 Sept 2020
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2019
Ceased 30 Apr 2020

Mr Kevin Sharkey

Ceased
Hubert Street, BirminghamB6 4BA
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 September 2019
NEWINCIncorporation