JULIAN BOWEN LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Termination of appointment of Jens Max Philip Lofgren as a director on 2025-05-26

View Document

31/05/2531 May 2025 Appointment of Mr Christopher Mark Pullen as a director on 2025-05-26

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Steve Michael Breen as a director on 2025-04-04

View Document

17/03/2517 March 2025 Registered office address changed from Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP United Kingdom to Spencer Legal, S.6 210 Upper Richmond Road Hill House London SW15 6NP on 2025-03-17

View Document

19/02/2519 February 2025 Appointment of Mr Steve Breen as a director on 2025-02-19

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Erika Marianne Butterworth as a director on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Amended full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

05/01/235 January 2023 Satisfaction of charge 3 in full

View Document

05/01/235 January 2023 Satisfaction of charge 5 in full

View Document

05/01/235 January 2023 Satisfaction of charge 021087010007 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Registered office address changed from Bentinck House Park Lane Business Park Kirkby in Ashfield Nottinghamshire NG17 9LE to Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP on 2022-11-08

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Director's details changed for Mr Jonathan Paul Bowen on 2022-02-10

View Document

08/02/228 February 2022 Termination of appointment of Julian Paul Bowen as a director on 2021-12-14

View Document

11/11/2111 November 2021 Appointment of Erika Marianne Butterworth as a director on 2021-10-14

View Document

11/11/2111 November 2021 Cessation of Julian Paul Bowen as a person with significant control on 2021-10-14

View Document

11/11/2111 November 2021 Appointment of Mr Matthew James Gunby as a director on 2021-10-14

View Document

10/11/2110 November 2021 Notification of Storskogen Uk Limited as a person with significant control on 2021-10-14

View Document

10/11/2110 November 2021 Termination of appointment of Richard Alan Barraclough as a secretary on 2021-10-14

View Document

10/11/2110 November 2021 Termination of appointment of Richard Alan Barraclough as a director on 2021-10-14

View Document

10/11/2110 November 2021 Cessation of Jonathan Paul Bowen as a person with significant control on 2021-10-14

View Document

10/11/2110 November 2021 Appointment of Mr Jens Max Philip Lofgren as a director on 2021-10-14

View Document

01/10/211 October 2021 Director's details changed for Mr Richard Alan Barraclough on 2015-10-12

View Document

01/10/211 October 2021 Director's details changed for Mr Mark James Pickup on 2015-06-30

View Document

15/06/2115 June 2021 Full accounts made up to 2020-06-30

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/03/1730 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PICKUP / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BARRACLOUGH / 12/10/2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BOWEN / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMETT GERARD JOSEPH LENAGHAN / 30/03/2016

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR RICHARD ALAN BARRACLOUGH

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR RICHARD ALAN BARRACLOUGH

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY VISHU PASSI

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR VISHU PASSI

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR JONATHAN PAUL BOWEN

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021087010008

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1530 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 11306

View Document

30/06/1530 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021087010007

View Document

15/06/1515 June 2015 ADOPT ARTICLES 22/05/2015

View Document

15/06/1515 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR VISHU PASSI

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY ANN HARDY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANN HARDY

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR VISHU PASSI

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR MARK JAMES PICKUP

View Document

13/07/1413 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMETT LENEGHAN / 10/08/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR EMMETT LENEGHAN

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN MARINA HARDY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARINA HARDY / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL BOWEN / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID EDWARDS / 12/10/2009

View Document

13/09/0913 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BENTINCK HOUSE PARK LANE BUSINESS PARK KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 9LB

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: WOODBANK HOUSE HAMILTON ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LD

View Document

08/02/058 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: HAYDN HOUSE 309/329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 21 TREVOSE GARDENS SHERWOOD NOTTINGHAM NG5 3FU

View Document

23/07/9623 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/94

View Document

07/11/947 November 1994 COMPANY NAME CHANGED JULIAN BOWEN MARKETING LIMITED CERTIFICATE ISSUED ON 08/11/94

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 21 TREVOSE GARDENS SHERWOOD NOTTINGHAM NG5 3FU

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 £ NC 1000/100000 22/11/91

View Document

02/12/912 December 1991 NC INC ALREADY ADJUSTED 22/11/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 30/06/91; CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED FOCUS MOBILI (U.K.) LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 RETURN MADE UP TO 10/09/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8823 January 1988 WD 18/12/87 PD 15/07/87--------- £ SI 2@1

View Document

09/09/879 September 1987 ALTER MEM AND ARTS 160487

View Document

05/08/875 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED FACTORFIX LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

11/03/8711 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company