Company NameJ.U. Bowen Construction Limited
Company StatusDissolved
Company Number01422349
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Jean Wilma Bowen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 18 September 2014)
RoleSecretary
Country of ResidenceWales
Correspondence AddressBryn Heulog
Bryn Gardens
Newtown
Powys
SY16 2DR
Wales
Director NameMr Jeffrey Ungoed Bowen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 18 September 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Heulog
Bryn Gardens
Newtown
Powys
SY16 2DR
Wales
Director NameMr Reginald John Ungoed Bowen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(16 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 18 September 2014)
RoleManager Of Construction Compay
Country of ResidenceWales
Correspondence AddressBryn Melyn
The Fron
Newtown
Powys
SY16 2EL
Wales
Director NameVernon Llewelyn Davies
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(16 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 18 September 2014)
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressPant Y Brwyn
St Harmons
Rhayader
Powys
LD6 5NG
Wales
Secretary NameWilliam Nigel Bowen
NationalityBritish
StatusClosed
Appointed27 April 1998(18 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 18 September 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwm Bach
Llandyssil
Montgomery
Powys
SY15 6LQ
Wales
Director NameMrs Catherine Abigail Colquhoun
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(26 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 18 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Charlton Lane
Cheltenham
Gloucestershire
GL53 9DY
Wales
Director NameWilliam Nigel Bowen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(27 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 18 September 2014)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressCwm Bach
Llandyssil
Montgomery
Powys
SY15 6LQ
Wales
Secretary NameMrs Jean Wilma Bowen
NationalityBritish
StatusResigned
Appointed03 April 1992(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Heulog
Bryn Gardens
Newtown
Powys
SY16 2DR
Wales

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jean Wilma Bowen
50.00%
Ordinary
1 at £1Mr Jeffrey Ungoed Bowen
50.00%
Ordinary

Financials

Year2014
Net Worth£615,105
Cash£60,352
Current Liabilities£336,339

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Notice of move from Administration to Dissolution (17 pages)
16 June 2014Notice of vacation of office by administrator (13 pages)
16 June 2014Notice of appointment of replacement/additional administrator (1 page)
16 June 2014 (1 page)
9 January 2014Administrator's progress report to 13 December 2013 (19 pages)
24 December 2013Notice of extension of period of Administration (1 page)
18 July 2013Administrator's progress report to 13 June 2013 (21 pages)
19 June 2013Registered office address changed from Pkf Uk Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
1 March 2013Result of meeting of creditors (2 pages)
14 February 2013Statement of administrator's proposal (40 pages)
7 January 2013Registered office address changed from 10 St Helens Road Swansea SA1 4AW on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 10 St Helens Road Swansea SA1 4AW on 7 January 2013 (2 pages)
28 December 2012Appointment of an administrator (1 page)
17 December 2012Registered office address changed from 19 Murray Street Llanelli Dyfed SA15 1AQ on 17 December 2012 (2 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(9 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(9 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
8 April 2011Director's details changed for Catherine Abigail Colouhoun on 3 April 2011 (2 pages)
8 April 2011Director's details changed for Catherine Abigail Colouhoun on 3 April 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Catherine Abigail Colouhoun on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Vernon Llewelyn Davies on 3 April 2010 (2 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mr Jeffrey Ungoed Bowen on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Catherine Abigail Colouhoun on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Jean Wilma Bowen on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Vernon Llewelyn Davies on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Jeffrey Ungoed Bowen on 3 April 2010 (2 pages)
17 June 2010Director's details changed for William Nigel Bowen on 3 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Jean Wilma Bowen on 3 April 2010 (2 pages)
17 June 2010Director's details changed for William Nigel Bowen on 3 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 03/04/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Amended accounts made up to 31 March 2007 (6 pages)
16 June 2008Return made up to 03/04/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 03/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006New director appointed (1 page)
5 June 2006New director appointed (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Return made up to 03/04/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Return made up to 03/04/05; full list of members (3 pages)
18 March 2005Memorandum and Articles of Association (7 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 April 2004Return made up to 03/04/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 03/04/03; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
15 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 03/04/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Return made up to 03/04/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Return made up to 03/04/98; no change of members (4 pages)
7 May 1998Secretary resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996Return made up to 03/04/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
19 April 1995Return made up to 03/04/95; no change of members (4 pages)