UKBizDB.co.uk

JC&C BOWERS HOLDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jc&c Bowers Holdings Ltd.. The company was founded 9 years ago and was given the registration number 09471987. The firm's registered office is in HOOK. You can find them at 19 Warnford Grove, Sherfield-on Loddon, Hook, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:JC&C BOWERS HOLDINGS LTD.
Company Number:09471987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2015
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:19 Warnford Grove, Sherfield-on Loddon, Hook, Hampshire, United Kingdom, RG27 0ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Warnford Grove, Sherfield-On Loddon, Hook, United Kingdom, RG27 0ET

Director05 March 2015Active

People with Significant Control

Mr John Andrew Bowers
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Arena Business Centre Crockford Lane, Hampshire In, Chineham, Basingstoke, England, RG24 8WH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-06-17Officers

Termination director company with name termination date.

Download
2019-03-08Insolvency

Liquidation compulsory winding up order.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Capital

Capital allotment shares.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-22Capital

Capital allotment shares.

Download
2017-11-22Gazette

Gazette filings brought up to date.

Download
2017-11-21Gazette

Gazette notice compulsory.

Download
2017-01-20Address

Change registered office address company with date old address new address.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Capital

Capital alter shares subdivision.

Download
2016-08-31Capital

Capital allotment shares.

Download
2016-08-31Resolution

Resolution.

Download
2016-08-22Accounts

Change account reference date company previous extended.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Capital

Capital allotment shares.

Download
2015-06-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.