Company NameJ.L. Owen Limited
Company StatusActive
Company Number00138611
CategoryPrivate Limited Company
Incorporation Date12 December 1914(109 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJean Owen
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(76 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden House Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Director NameMr Jonathan Lloyd Owen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(76 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressSomerville 52
Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameLouise Lloyd Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(76 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address38 Town End Street
Godalming
Surrey
GU7 1BH
Secretary NameMr Jonathan Lloyd Owen
NationalityBritish
StatusCurrent
Appointed19 July 1991(76 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerville 52
Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameRoger Lloyd Owen
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(76 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressEden House Dean Row Road
Wilmslow
Cheshire
SK9 2BU

Contact

Telephone0161 2360507
Telephone regionManchester

Location

Registered AddressLord North Street
Miles Platting
Manchester
Lancashire
M40 8HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2.8k at £1Trustees Of Mrs J. Owen Discretionary Settlement 2014
12.76%
Ordinary B
2.8k at £1Trustees Of R.l. Owen Discretionary Settlement
12.76%
Ordinary A
2.8k at £1Trustees Of Jean Owen Discretionary Settlement
12.75%
Ordinary A
2.8k at £1Trustees Of Mrs J. Owen Discretionary Settlement 2014
12.75%
Ordinary C
2.6k at £1Louise Lloyd Clark
12.24%
Ordinary A
2.6k at £1Louise Lloyd Clark
12.24%
Ordinary E
2.6k at £1Mr Jonathan Lloyd Owen
12.24%
Ordinary D
2.6k at £1Trustees Of J.l. Owen Discretionary Settlement
12.24%
Ordinary A

Financials

Year2014
Net Worth£809,166
Cash£182,534
Current Liabilities£330,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

2 June 1983Delivered on: 21 June 1983
Satisfied on: 31 August 2002
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bounded on the north east by goulden street on the south east by hatter street, on the south west by marshall st, and on the north west by rochdale road, manchester in the county of greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
2 June 1983Delivered on: 21 June 1983
Satisfied on: 6 September 2002
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east by bendix street on the south east by mason street the south west by goulden street and on the north west by hatter street, manchester, greater manchester together with all fixtures whatsoever now or at anytime hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Fully Satisfied
22 December 1982Delivered on: 30 December 1982
Satisfied on: 31 August 2002
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land bounded on the north east by goulden street on the south east by hather street on the south west by marshall street and or the north west by rochdale road manchester greater manchester together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 December 1982Delivered on: 30 December 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land bounded on the north east by bennett street on the south east by mason street on the south west by goulden street and on the north west by hatter street manchester greater manchestertogether with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 February 1954Delivered on: 19 February 1954
Satisfied on: 31 August 2002
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land and premises at 36 rochdale road, manchester 4 lancaster together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2017Change of details for Mr Jonathan Lloyd Owen as a person with significant control on 22 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (1 page)
28 November 2017Director's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (1 page)
28 November 2017Director's details changed for Mr Jonathan Lloyd Owen on 22 November 2017 (2 pages)
28 November 2017Change of details for Mr Jonathan Lloyd Owen as a person with significant control on 22 November 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Registered office address changed from 13, Blossom Street, Great Ancoats Street Manchester M4 5AF to Lord North Street Miles Platting Manchester Lancashire M40 8HT on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 13, Blossom Street, Great Ancoats Street Manchester M4 5AF to Lord North Street Miles Platting Manchester Lancashire M40 8HT on 31 July 2017 (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 21,636
(8 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 21,636
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 21,636
(8 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 21,636
(8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2009Return made up to 19/07/09; full list of members (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2008Return made up to 19/07/08; full list of members (6 pages)
6 August 2008Return made up to 19/07/08; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 19/07/07; full list of members (4 pages)
22 August 2007Return made up to 19/07/07; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 19/07/06; full list of members (11 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 19/07/06; full list of members (11 pages)
15 September 2005Return made up to 19/07/05; full list of members (11 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Return made up to 19/07/05; full list of members (11 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
26 August 2003Return made up to 19/07/03; full list of members (11 pages)
26 August 2003Return made up to 19/07/03; full list of members (11 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Return made up to 19/07/02; full list of members (11 pages)
20 August 2002Return made up to 19/07/02; full list of members (11 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 August 2000Return made up to 19/07/00; full list of members (10 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 19/07/00; full list of members (10 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Memorandum and Articles of Association (12 pages)
13 May 1999Memorandum and Articles of Association (12 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 March 1999Ad 26/02/99--------- £ si 10818@1=10818 £ ic 10818/21636 (2 pages)
10 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 March 1999Ad 26/02/99--------- £ si 10818@1=10818 £ ic 10818/21636 (2 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 July 1991Memorandum and Articles of Association (7 pages)
17 July 1991Memorandum and Articles of Association (7 pages)
12 December 1914Incorporation (15 pages)
12 December 1914Incorporation (15 pages)