About

Registered Number: 05218001
Date of Incorporation: 31/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Stanley Street, Colne, Lancashire, BB8 9DD,

 

Roy Jowett Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, David Paul 01 February 2016 - 1
HARRISON, Shane 30 March 2012 31 January 2016 1
JOWETT, Roy 31 August 2004 14 March 2017 1
PRESTON, Roger 31 August 2004 15 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Shane 30 March 2012 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 12 August 2016
MR04 - N/A 08 August 2016
CH01 - Change of particulars for director 20 April 2016
TM02 - Termination of appointment of secretary 09 February 2016
AD01 - Change of registered office address 09 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 16 December 2015
SH01 - Return of Allotment of shares 22 September 2015
AR01 - Annual Return 15 September 2015
AA01 - Change of accounting reference date 15 January 2015
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AP01 - Appointment of director 25 April 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 24 September 2008
RESOLUTIONS - N/A 05 November 2007
MEM/ARTS - N/A 05 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 11 October 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 05 July 2006
225 - Change of Accounting Reference Date 08 September 2005
363s - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.