Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWDEN JONES LTD
Company Information for

BOWDEN JONES LTD

27 WINDSOR PLACE, CARDIFF, CF10 3BZ,
Company Registration Number
07427273
Private Limited Company
Active

Company Overview

About Bowden Jones Ltd
BOWDEN JONES LTD was founded on 2010-11-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bowden Jones Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOWDEN JONES LTD
 
Legal Registered Office
27 WINDSOR PLACE
CARDIFF
CF10 3BZ
Other companies in CF10
 
Filing Information
Company Number 07427273
Company ID Number 07427273
Date formed 2010-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821615649  
Last Datalog update: 2024-05-05 13:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWDEN JONES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOWDEN JONES LTD
The following companies were found which have the same name as BOWDEN JONES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOWDEN JONES ABS LIMITED 27 WINDSOR PLACE CARDIFF CF10 3BZ Active Company formed on the 2015-11-26

Company Officers of BOWDEN JONES LTD

Current Directors
Officer Role Date Appointed
MARIE LYNNE BOUDIER
Company Secretary 2014-09-01
MARIE LYNNE BOUDIER
Director 2017-03-24
HUW DANIEL BOWDEN
Director 2014-09-02
HUW DANIEL BOWDEN
Director 2014-09-02
STEPHEN MARK JONES
Director 2010-11-02
GEORGE IAN SHELLEY
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GUY SMITH
Director 2016-09-01 2018-05-16
MALCOLM JAMES PEARN
Director 2014-09-02 2016-07-08
FARIS JAMES DEAN
Director 2015-09-30 2016-01-31
MALCOLM JAMES PEARN
Company Secretary 2010-11-02 2014-09-01
HUW DANIEL BOWDEN
Director 2010-11-02 2014-09-01
MALCOLM JAMES PEARN
Director 2010-11-02 2014-09-01
HUW DANIEL BOWDEN
Director 2010-11-02 2013-01-01
MALCOLM JAMES PEARN
Director 2010-11-02 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUW DANIEL BOWDEN BOWDEN JONES ABS LIMITED Director 2017-03-14 CURRENT 2015-11-26 Active
STEPHEN MARK JONES BECKER SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
STEPHEN MARK JONES SANSEMEA ( UK ) LTD Director 2018-04-05 CURRENT 2018-04-05 Liquidation
STEPHEN MARK JONES CYBER LAW LIMITED Director 2015-12-08 CURRENT 2015-12-01 Dissolved 2017-05-16
STEPHEN MARK JONES BOWDEN JONES ABS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
GEORGE IAN SHELLEY BOWDEN JONES ABS LIMITED Director 2018-06-15 CURRENT 2015-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE IAN SHELLEY
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Huw Daniel Bowden on 2019-05-03
2019-08-30CH01Director's details changed for Mr Stephen Mark Jones on 2019-05-29
2019-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MARIE LYNNE BOUDIER on 2019-05-29
2019-08-30PSC04Change of details for Mr Stephen Mark Jones as a person with significant control on 2019-05-29
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HUW DANIEL BOWDEN
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 22 Park Place Cardiff CF10 3DQ
2019-02-22RP04AP01Second filing of director appointment of Marie Lynne Boudier
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11SH06Cancellation of shares. Statement of capital on 2018-11-22 GBP 196
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-12-03RES09Resolution of authority to purchase a number of shares
2018-12-03SH03Purchase of own shares
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED GEORGE IAN SHELLEY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY SMITH
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 198
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074272730003
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 198
2017-04-20SH0101/12/16 STATEMENT OF CAPITAL GBP 198
2017-04-18SH10Particulars of variation of rights attached to shares
2017-04-18SH08Change of share class name or designation
2017-04-06RES01ADOPT ARTICLES 06/04/17
2017-04-06RES12VARYING SHARE RIGHTS AND NAMES
2017-03-24AP01DIRECTOR APPOINTED MISS MARIE LYNNE BOUDIER
2016-12-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR ANDREW GUY SMITH
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES PEARN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FARIS JAMES DEAN
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-08AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AAMDAmended account small company full exemption
2015-10-09AP01DIRECTOR APPOINTED MR FARIS JAMES DEAN
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-07AR0102/11/14 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MALCOLM JAMES PEARN
2014-12-17AP01DIRECTOR APPOINTED HUW DANIEL BOWDEN
2014-12-17Annotation
2014-12-12AP01DIRECTOR APPOINTED MR HUW DANIEL BOWDEN
2014-12-12AP01DIRECTOR APPOINTED MR MALCOLM JAMES PEARN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HUW BOWDEN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARN
2014-11-07AP01DIRECTOR APPOINTED MR MALCOLM JAMES PEARN
2014-11-07AP01DIRECTOR APPOINTED MR HUW DANIEL BOWDEN
2014-09-08AP03SECRETARY APPOINTED MARIE LYNNE BOUDIER
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HUW BOWDEN
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM JAMES PEARN
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-06AR0102/11/13 FULL LIST
2013-11-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 19 NEWPORT ROAD CARDIFF CF24 0AA UNITED KINGDOM
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, 19 NEWPORT ROAD, CARDIFF, CF24 0AA, UNITED KINGDOM
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK JONES / 12/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW DANIEL BOWDEN / 12/12/2012
2012-11-09AR0102/11/12 FULL LIST
2012-08-06AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-30AA01CURREXT FROM 30/11/2011 TO 30/04/2012
2011-11-16AR0102/11/11 FULL LIST
2010-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BOWDEN JONES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWDEN JONES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2013-01-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 357,630
Creditors Due Within One Year 2013-04-30 £ 239,643
Creditors Due Within One Year 2012-04-30 £ 696,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOWDEN JONES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 14,626
Cash Bank In Hand 2012-04-30 £ 110,689
Current Assets 2013-04-30 £ 168,856
Current Assets 2012-04-30 £ 262,916
Debtors 2013-04-30 £ 121,605
Debtors 2012-04-30 £ 119,008
Fixed Assets 2013-04-30 £ 887,066
Fixed Assets 2012-04-30 £ 711,158
Shareholder Funds 2013-04-30 £ 458,649
Shareholder Funds 2012-04-30 £ 277,271
Stocks Inventory 2013-04-30 £ 32,625
Stocks Inventory 2012-04-30 £ 33,219
Tangible Fixed Assets 2013-04-30 £ 407,066
Tangible Fixed Assets 2012-04-30 £ 51,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWDEN JONES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOWDEN JONES LTD
Trademarks
We have not found any records of BOWDEN JONES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWDEN JONES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as BOWDEN JONES LTD are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BOWDEN JONES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWDEN JONES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWDEN JONES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.