About

Registered Number: 02588729
Date of Incorporation: 05/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Ickleford Mill, Ickleford, Hitchin, Herts, SG5 3UN

 

Jas Bowman & Sons Ltd was registered on 05 March 1991 with its registered office in Herts, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Louise Marguerita 15 April 2012 - 1
EMES, Wendy Ann 01 August 2003 12 December 2006 1
HITCH, Colin Leslie 01 October 1999 12 December 2006 1
HUGHES, Michael Brian 10 June 1991 29 April 1992 1
Secretary Name Appointed Resigned Total Appointments
FOX, Sean David 25 January 2012 31 March 2016 1
MEAKIN, Jane Susan 27 May 2010 25 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 14 February 2020
PSC05 - N/A 16 April 2019
RESOLUTIONS - N/A 12 February 2019
CONNOT - N/A 12 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 July 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 21 February 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 10 February 2011
AP03 - Appointment of secretary 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 February 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 09 February 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 25 February 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 30 January 1996
288 - N/A 17 March 1995
RESOLUTIONS - N/A 15 February 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 15 February 1995
363a - Annual Return 25 February 1994
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 01 December 1993
AA - Annual Accounts 01 December 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 02 April 1993
AUD - Auditor's letter of resignation 02 April 1993
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 29 April 1992
363s - Annual Return 13 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1991
CERTNM - Change of name certificate 20 August 1991
287 - Change in situation or address of Registered Office 19 June 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.