BOWERS & JONES LIMITED
Overview
Company Name | BOWERS & JONES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00546897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOWERS & JONES LIMITED?
- Manufacture of tools (25730) / Manufacturing
Where is BOWERS & JONES LIMITED located?
Registered Office Address | B6-B8 Oxford Industrial Estate Vulcan Road WV14 7LF Bilston England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOWERS & JONES LIMITED?
Company Name | From | Until |
---|---|---|
S + C BOWERS & JONES LIMITED | Oct 01, 2001 | Oct 01, 2001 |
BOWERS AND JONES LIMITED | Mar 30, 1955 | Mar 30, 1955 |
What are the latest accounts for BOWERS & JONES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BOWERS & JONES LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for BOWERS & JONES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Nicola Davies on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Nicola Davies as a person with significant control on Sep 01, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Jane Sommerville as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Nicola Davies on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Nicola Davies as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr James Peter Owen as a person with significant control on Dec 01, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Peter Owen on Dec 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jane Sommerville on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Statement of capital on Jul 25, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2022
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr James Peter Owen on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Nicola Davies as a person with significant control on Jul 04, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Peter Owen on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Davies on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr James Peter Owen as a person with significant control on Jul 04, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BOWERS & JONES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OWEN, James Peter | Director | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | United Kingdom | British | Operations Director | 290147880002 | ||||
OWEN, Nicola | Director | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | United Kingdom | British | Finance Director | 272787000003 | ||||
SOMMERVILLE, Jane | Director | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | England | British | Managing Director | 173984730001 | ||||
BROXTON, Beryl | Secretary | 1 Hyde Road WV11 3ET Wolverhampton West Midlands | British | 15963040001 | ||||||
BURTON, Dennis Harry | Secretary | 4 Yew Tree Lane The Wergs WV6 8UF Wolverhampton West Midlands | British | 15963060001 | ||||||
THOMPSON, Martyn | Secretary | 17 Hillcroft Road DY6 7EE Kingswinford Dudley West Midlands | British | Accountant | 78970380003 | |||||
WILLMOTT, James Robert | Secretary | 15 Crich Avenue Littleover DE23 6ET Derby Derbyshire | British | General Manager Production Dir | 15963070001 | |||||
BURTON, Dennis Harry | Director | 4 Yew Tree Lane The Wergs WV6 8UF Wolverhampton West Midlands | British | Chartered Accountant | 15963060001 | |||||
GUTTERIDGE, Raymond | Director | 23 Marlborough Gardens Tettenhall WV6 0LU Wolverhampton West Midlands | British | Engineer | 15963050001 | |||||
HAWLEY, Melvyn | Director | Avenue Farm Old Hay Lane Dore S17 3AT Sheffield South Yorkshire | British | Company Director | 1451530001 | |||||
HAYNES, Gareth Leslie | Director | Hilton Cross Business Park Featherstone WV10 7QZ Wolverhampton Unit 4 Staffordshire England | England | British | Finance Director | 205634740001 | ||||
HENNECKE, Klaus | Director | Haselmasch 4 Minden North Rhine-Westphalia 32423 Germany | German | Member Of The Executive Board | 78967290001 | |||||
HOHENSTEIN, Klaus | Director | Bruendlweg 18 Ismaning 85737 Germany | German | Director | 109999230001 | |||||
KASSNER, Uwe | Director | Muehlbergle 15 Schwaebisch Gmuend 73525 Germany | German | Director | 110962970001 | |||||
KLAUSMEIER, Ralf | Director | Kaiserau 2 51789 Lindlar Scmidt + Clemens Gmbh Germany | Germany | German | Head Of Financial Management | 181404850002 | ||||
KRAUSS, Hans Joachim | Director | Siebenborner Hohe 7 D51688 Wipperfurth Germany | German | Director | 55308820001 | |||||
KREISEL, Henning, Dr | Director | Dorfstrasse 41 Rommerskirchen 41569 Germany | Germany | German | Director | 99060450001 | ||||
KREISEL, Henning, Dr | Director | Dorfstrasse 41 Rommerskirchen 41569 Germany | Germany | German | Director | 99060450001 | ||||
MAYHEAD, Clive Douglas | Director | The Grange Bagwell Lane RG27 8DB Winchfield Hampshire | British | Company Director | 10567100002 | |||||
OTTE, Dominic | Director | Hilton Cross Business Park Off Cannock Road WV10 7QZ Wolverhampton Unit 4 West Midlands England | Germany | German | Company Director | 175926800001 | ||||
RAPP, Michael | Director | Hilton Cross Business Park Off Cannock Road WV10 7QZ Wolverhampton Unit 4 West Midlands England | Germany | German | Director | 161010180001 | ||||
SCHOT, Jan Cornelis | Director | Railway Street DY4 7AD Tipton 3-4 West Midlands United Kingdom | Netherlands | Dutch | Director | 264828260001 | ||||
SCHOT, Matthijs | Director | Railway Street DY4 7AD Tipton 3-4 West Midlands United Kingdom | Netherlands | Dutch | Director | 254289190001 | ||||
SCHWETJE, Werner | Director | Hilton Cross Business Park Off Cannock Road WV10 7QZ Wolverhampton Unit 4 West Midlands England | Germany | German | Director | 161009990001 | ||||
THOMPSON, Martyn | Director | 17 Hillcroft Road DY6 7EE Kingswinford Dudley West Midlands | England | British | Financial Director | 78970380003 | ||||
THOMPSON, Michael Andre | Director | Chestnut House Church Road West Hanningfield CM2 8UJ Chelmsford Essex | England | British | Group & Divisional Director | 117868900001 | ||||
WEISKAM, Hans Jurgen Godehard, Dr | Director | Dachsring 3 40883 Ratingen Germany | German | Director | 55095050001 | |||||
WILLMOTT, James Robert | Director | 15 Crich Avenue Littleover DE23 6ET Derby Derbyshire | England | British | Managing Director | 15963070001 |
Who are the persons with significant control of BOWERS & JONES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Peter Owen | Dec 02, 2021 | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nicola Owen | Jul 15, 2020 | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Jane Sommerville | Jul 15, 2020 | Oxford Industrial Estate Vulcan Road WV14 7LF Bilston B6-B8 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
John Scott Works | Nov 11, 2019 | Railway Street Great Bridge DY4 7AD Tipton Unit 3-4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jane Sommerville | Feb 01, 2019 | Hilton Cross Business Park Featherstone WV10 7QZ Wolverhampton Unit 4 Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Specialist Engineering Group Ltd | Dec 01, 2017 | Great Queen Street WC2B 5AD London 41-44 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cable Captial Partners Ltd | Jul 01, 2016 | Great Queen Street WC2B 5AD London 41-44 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0