BOWERS & JONES LIMITED

Register to unlock more data on OkredoRegister

BOWERS & JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00546897

Incorporation date

30/03/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

B6-B8 Oxford Industrial Estate, Vulcan Road, Bilston WV14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1977)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon04/12/2025
Change of details for Ms Jane Sommerville as a person with significant control on 2025-03-12
dot icon03/12/2025
Change of details for Mrs Nicola Owen as a person with significant control on 2025-03-31
dot icon26/11/2025
Director's details changed for Mrs Nicola Owen on 2025-03-31
dot icon26/11/2025
Director's details changed for Mr James Peter Owen on 2025-03-31
dot icon26/11/2025
Director's details changed for Ms Jane Sommerville on 2025-03-12
dot icon09/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon29/11/2023
Change of details for Mrs Nicola Davies as a person with significant control on 2023-09-01
dot icon29/11/2023
Director's details changed for Mrs Nicola Davies on 2023-09-01
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon05/12/2022
Director's details changed for Mrs Jane Sommerville on 2022-12-01
dot icon05/12/2022
Director's details changed for Mr James Peter Owen on 2022-12-05
dot icon05/12/2022
Change of details for Mrs Nicola Davies as a person with significant control on 2022-12-01
dot icon05/12/2022
Change of details for Mr James Peter Owen as a person with significant control on 2022-12-01
dot icon05/12/2022
Director's details changed for Mrs Nicola Davies on 2022-12-01
dot icon05/12/2022
Change of details for Mrs Jane Sommerville as a person with significant control on 2022-12-01
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Statement of capital on 2022-07-25
dot icon25/07/2022
Statement by Directors
dot icon25/07/2022
Solvency Statement dated 13/07/22
dot icon25/07/2022
Resolutions
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-07-07
dot icon04/07/2022
Director's details changed for Mr James Peter Owen on 2022-07-04
dot icon04/07/2022
Change of details for Mrs Nicola Davies as a person with significant control on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr James Peter Owen on 2022-07-04
dot icon04/07/2022
Director's details changed for Mrs Nicola Davies on 2022-07-04
dot icon04/07/2022
Change of details for Mr James Peter Owen as a person with significant control on 2022-07-04
dot icon30/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/12/2021
Appointment of Mr James Peter Owen as a director on 2021-12-02
dot icon02/12/2021
Notification of James Peter Owen as a person with significant control on 2021-12-02
dot icon18/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon10/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/10/2020
Registered office address changed from Bowers and Jones Limited Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ England to B6-B8 Oxford Industrial Estate Vulcan Road Bilston WV14 7LF on 2020-10-26
dot icon29/09/2020
Appointment of Mrs Nicola Davies as a director on 2020-07-15
dot icon05/08/2020
Notification of Jane Sommerville as a person with significant control on 2020-07-15
dot icon05/08/2020
Notification of Nicola Davies as a person with significant control on 2020-07-15
dot icon05/08/2020
Cessation of John Scott Works as a person with significant control on 2020-07-15
dot icon05/08/2020
Termination of appointment of Matthijs Schot as a director on 2020-07-15
dot icon05/08/2020
Termination of appointment of Jan Cornelis Schot as a director on 2020-07-15
dot icon30/07/2020
Registration of charge 005468970011, created on 2020-07-27
dot icon28/05/2020
Registration of charge 005468970010, created on 2020-05-11
dot icon30/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon18/12/2019
Notification of John Scott Works as a person with significant control on 2019-11-11
dot icon18/12/2019
Cessation of Specialist Engineering Group Ltd as a person with significant control on 2019-11-11
dot icon09/12/2019
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD England to Bowers and Jones Limited Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ on 2019-12-09
dot icon28/11/2019
Appointment of Mr Jan Cornelis Schot as a director on 2019-11-11
dot icon28/11/2019
Appointment of Mr Matthijs Schot as a director on 2019-11-11
dot icon26/11/2019
Resolutions
dot icon26/11/2019
Change of share class name or designation
dot icon25/11/2019
Cessation of Jane Sommerville as a person with significant control on 2019-11-11
dot icon18/11/2019
Satisfaction of charge 005468970008 in full
dot icon16/10/2019
Change of details for Specialist Engineering Group Ltd as a person with significant control on 2019-02-01
dot icon16/10/2019
Notification of Jane Sommerville as a person with significant control on 2019-02-01
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Change of share class name or designation
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Gareth Leslie Haynes as a director on 2018-05-18
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Director's details changed for Ms Jane Sommerville on 2017-12-11
dot icon11/12/2017
Director's details changed for Mr Gareth Leslie Haynes on 2017-12-11
dot icon11/12/2017
Registered office address changed from Unit 4 Hilton Cross Business Park Off Cannock Road Wolverhampton West Midlands WV10 7QZ to 41-44 Great Queen Street London WC2B 5AD on 2017-12-11
dot icon11/12/2017
Cessation of Cable Captial Partners Ltd as a person with significant control on 2017-12-01
dot icon11/12/2017
Notification of Specialist Engineering Group Ltd as a person with significant control on 2017-12-01
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon28/07/2016
Registration of charge 005468970009, created on 2016-07-28
dot icon13/07/2016
Registration of charge 005468970008, created on 2016-07-01
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon11/07/2016
Certificate of change of name
dot icon11/07/2016
Termination of appointment of Ralf Klausmeier as a director on 2016-07-01
dot icon11/07/2016
Satisfaction of charge 6 in full
dot icon11/07/2016
Satisfaction of charge 7 in full
dot icon01/03/2016
Appointment of Mr Gareth Leslie Haynes as a director on 2016-02-29
dot icon01/03/2016
Termination of appointment of Dominic Otte as a director on 2016-02-29
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Director's details changed for Mr Ralph Klausmeier on 2013-09-19
dot icon18/09/2013
Appointment of Mr Ralph Klausmeier as a director
dot icon10/09/2013
Termination of appointment of Martyn Thompson as a director
dot icon10/09/2013
Termination of appointment of Michael Rapp as a director
dot icon10/09/2013
Termination of appointment of Martyn Thompson as a secretary
dot icon07/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Dominic Otte as a director
dot icon15/02/2013
Termination of appointment of Werner Schwetje as a director
dot icon03/01/2013
Termination of appointment of James Willmott as a director
dot icon28/11/2012
Appointment of Ms Jane Sommerville as a director
dot icon31/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/09/2011
Auditor's resignation
dot icon01/09/2011
Miscellaneous
dot icon26/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/06/2011
Appointment of Michael Rapp as a director
dot icon22/06/2011
Appointment of Werner Schwetje as a director
dot icon13/06/2011
Termination of appointment of Henning Kreisel as a director
dot icon02/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr James Robert Willmott on 2010-07-09
dot icon02/08/2010
Director's details changed for Dr Henning Kreisel on 2010-07-09
dot icon05/03/2010
Accounts for a small company made up to 2009-12-31
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/01/2010
Registered office address changed from Patrick Gregory Rd Off Linthouse Lane Wednesfield Wolverhampton WV11 3DU on 2010-01-26
dot icon31/07/2009
Return made up to 09/07/09; full list of members
dot icon19/02/2009
Accounts for a small company made up to 2008-12-31
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/10/2008
Return made up to 09/07/08; no change of members
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon29/04/2008
Director appointed dr henning kreisel
dot icon29/04/2008
Appointment terminated director uwe kassner
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2007
Auditor's resignation
dot icon10/09/2007
Return made up to 09/07/07; full list of members
dot icon13/02/2007
Director resigned
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon08/09/2006
Return made up to 09/07/06; full list of members
dot icon23/02/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon29/07/2005
Return made up to 09/07/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-12-31
dot icon04/08/2004
Return made up to 09/07/04; full list of members
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 09/07/03; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 09/07/02; full list of members
dot icon10/01/2002
Director resigned
dot icon16/11/2001
New director appointed
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Certificate of change of name
dot icon29/08/2001
Return made up to 09/07/01; full list of members
dot icon11/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 09/07/00; full list of members
dot icon23/07/1999
Return made up to 09/07/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-12-31
dot icon30/07/1998
Return made up to 09/07/98; full list of members
dot icon30/07/1998
New director appointed
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Declaration of assistance for shares acquisition
dot icon21/01/1998
Particulars of mortgage/charge
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon21/10/1997
Auditor's resignation
dot icon21/10/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 09/07/97; full list of members
dot icon10/01/1997
Secretary resigned
dot icon10/01/1997
New secretary appointed
dot icon25/11/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 09/07/96; full list of members
dot icon13/08/1996
Director resigned
dot icon29/04/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Return made up to 09/07/95; no change of members
dot icon13/07/1995
Secretary resigned;new secretary appointed
dot icon28/09/1994
Miscellaneous
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 09/07/94; no change of members
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon22/08/1993
Return made up to 09/07/93; full list of members
dot icon22/02/1993
Director resigned
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Return made up to 09/07/92; no change of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Return made up to 09/07/91; no change of members
dot icon18/04/1991
New director appointed
dot icon18/09/1990
Return made up to 09/07/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon02/03/1990
New director appointed
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 11/07/89; full list of members
dot icon31/08/1989
Memorandum and Articles of Association
dot icon31/08/1989
Resolutions
dot icon31/08/1989
Resolutions
dot icon01/03/1989
Full accounts made up to 1987-12-31
dot icon02/02/1989
Return made up to 04/07/88; full list of members
dot icon23/01/1989
Particulars of mortgage/charge
dot icon23/05/1988
Registered office changed on 23/05/88 from: 100 fetter lane london EC4A 1DD
dot icon13/02/1988
Accounts made up to 1987-05-31
dot icon13/02/1988
Return made up to 24/09/87; full list of members
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Accounting reference date shortened from 31/05 to 31/12
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/06/1987
Accounting reference date extended from 31/12 to 31/05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Director resigned;new director appointed
dot icon30/12/1986
Registered office changed on 30/12/86 from: pentagon house sir frank whittle road derby DE2 4EE
dot icon03/12/1986
Particulars of mortgage/charge
dot icon05/11/1986
Director resigned;new director appointed
dot icon29/10/1986
Declaration of satisfaction of mortgage/charge
dot icon23/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1
dot icon20/09/1986
Full accounts made up to 1986-03-31
dot icon20/09/1986
Return made up to 07/08/86; full list of members
dot icon01/08/1977
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

16
2023
change arrow icon-25.29 % *

* during past year

Cash in Bank

£65,683.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
250.74K
-
0.00
134.56K
-
2022
12
346.72K
-
0.00
87.92K
-
2023
16
897.74K
-
0.00
65.68K
-
2023
16
897.74K
-
0.00
65.68K
-

Employees

2023

Employees

16 Ascended33 % *

Net Assets(GBP)

897.74K £Ascended158.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.68K £Descended-25.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Martyn
Director
02/07/1998 - 31/08/2013
5
Sommerville, Jane
Director
12/11/2012 - Present
7
Owen, James Peter
Director
02/12/2021 - Present
-
Thompson, Michael Andre
Director
27/08/1996 - 03/10/1997
26
Haynes, Gareth Leslie
Director
29/02/2016 - 18/05/2018
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOWERS & JONES LIMITED

BOWERS & JONES LIMITED is an(a) Active company incorporated on 30/03/1955 with the registered office located at B6-B8 Oxford Industrial Estate, Vulcan Road, Bilston WV14 7LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWERS & JONES LIMITED?

toggle

BOWERS & JONES LIMITED is currently Active. It was registered on 30/03/1955 .

Where is BOWERS & JONES LIMITED located?

toggle

BOWERS & JONES LIMITED is registered at B6-B8 Oxford Industrial Estate, Vulcan Road, Bilston WV14 7LF.

What does BOWERS & JONES LIMITED do?

toggle

BOWERS & JONES LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does BOWERS & JONES LIMITED have?

toggle

BOWERS & JONES LIMITED had 16 employees in 2023.

What is the latest filing for BOWERS & JONES LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with no updates.