About

Registered Number: 05679181
Date of Incorporation: 18/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA

 

J. C. Bowker & Co. Ltd was founded on 18 January 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at J. C. Bowker & Co. Ltd. This company has 2 directors listed as Bowker, Julie, Bowker, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, John 18 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOWKER, Julie 18 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 January 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
353 - Register of members 30 January 2007
CERTNM - Change of name certificate 14 February 2006
225 - Change of Accounting Reference Date 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.