Company NameJohn Sime & Associates Limited
DirectorsCharles Robert Locke and Stephen Henry Jacobs
Company StatusActive
Company Number05927582
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Previous NameBowlkerb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Charles Robert Locke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(4 months after company formation)
Appointment Duration17 years, 3 months
RoleStructral Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Stephen Henry Jacobs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Alan Robert Butcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2013)
RoleStructral Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameMr Alan Robert Butcher
NationalityBritish
StatusResigned
Appointed09 January 2007(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2013)
RoleStructral Engineer
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Alan Robert Butcher
50.00%
Ordinary
50 at £1Charles Robert Locke
50.00%
Ordinary

Financials

Year2014
Net Worth£114,542
Cash£293,317
Current Liabilities£419,530

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

1 July 2020Delivered on: 6 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2007Delivered on: 11 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 July 2020Registration of charge 059275820002, created on 1 July 2020 (41 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 October 2019Change of details for Mr Stephen Henry Jacobs as a person with significant control on 27 August 2019 (2 pages)
4 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 December 2013Termination of appointment of Alan Butcher as a secretary (1 page)
9 December 2013Appointment of Mr Stephen Henry Jacobs as a director (2 pages)
9 December 2013Termination of appointment of Alan Butcher as a director (1 page)
9 December 2013Termination of appointment of Alan Butcher as a director (1 page)
9 December 2013Appointment of Mr Stephen Henry Jacobs as a director (2 pages)
9 December 2013Termination of appointment of Alan Butcher as a secretary (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
13 September 2012Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 13 September 2012 (1 page)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page)
13 September 2010Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page)
13 September 2010Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Alan Robert Butcher on 7 September 2010 (1 page)
13 September 2010Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Alan Robert Butcher on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Charles Robert Locke on 7 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 September 2009Return made up to 07/09/09; full list of members (10 pages)
26 September 2009Return made up to 07/09/09; full list of members (10 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 October 2008Return made up to 07/09/08; no change of members (7 pages)
1 October 2008Return made up to 07/09/08; no change of members (7 pages)
18 October 2007Return made up to 07/09/07; full list of members (7 pages)
18 October 2007Return made up to 07/09/07; full list of members (7 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
1 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
14 February 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
1 February 2007Memorandum and Articles of Association (9 pages)
1 February 2007Memorandum and Articles of Association (9 pages)
23 January 2007Registered office changed on 23/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Company name changed bowlkerb LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed bowlkerb LIMITED\certificate issued on 19/01/07 (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
7 September 2006Incorporation (17 pages)
7 September 2006Incorporation (17 pages)