About

Registered Number: 03046018
Date of Incorporation: 13/04/1995 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: Badger Farm, Willow Pit Lane, Hilton, Derbyshire, DE65 5FN

 

Having been setup in 1995, John Bowler Ltd has its registered office in Hilton, Derbyshire, it has a status of "Dissolved". The business does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 06 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AR01 - Annual Return 04 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 05 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 27 August 2009
RESOLUTIONS - N/A 11 August 2009
123 - Notice of increase in nominal capital 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 04 March 2002
AA - Annual Accounts 12 February 2002
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 21 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
363s - Annual Return 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 18 January 1999
287 - Change in situation or address of Registered Office 05 August 1998
395 - Particulars of a mortgage or charge 16 July 1998
AUD - Auditor's letter of resignation 22 June 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 11 March 1997
225 - Change of Accounting Reference Date 17 June 1996
363s - Annual Return 11 June 1996
395 - Particulars of a mortgage or charge 07 December 1995
395 - Particulars of a mortgage or charge 15 November 1995
CERTNM - Change of name certificate 12 July 1995
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 27 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
287 - Change in situation or address of Registered Office 27 April 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2002 Fully Satisfied

N/A

Legal mortgage 07 July 1998 Fully Satisfied

N/A

Legal charge 06 December 1995 Fully Satisfied

N/A

Mortgage 01 November 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Mortgage 23 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.