Company NameJowers Financial Limited
Company StatusDissolved
Company Number06967797
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Michael Jowers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wray Common Road
Reigate
Surrey
RH2 0NB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address33 Cavendish Square
London
W1G 0PW

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Colin Jowers
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£3,266
Current Liabilities£35,440

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Return of final meeting in a members' voluntary winding up (13 pages)
24 March 2017Liquidators' statement of receipts and payments to 9 March 2017 (9 pages)
23 March 2016Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 23 March 2016 (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
1 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 March 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 November 2014Termination of appointment of Hyde Company Secretaries Ltd as a secretary on 18 November 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 24 October 2012 (1 page)
6 August 2012Secretary's details changed for Hyde Company Secretaries Ltd on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
6 August 2012Secretary's details changed for Hyde Company Secretaries Ltd on 6 August 2012 (2 pages)
25 May 2012Registered office address changed from 70 Conduit Street London W1S 2GF United Kingdom on 25 May 2012 (1 page)
1 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
4 August 2011Registered office address changed from 70 Conduit Stree London W1S 2GF Uk on 4 August 2011 (1 page)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 70 Conduit Stree London W1S 2GF Uk on 4 August 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Colin Jowers on 21 July 2010 (2 pages)
24 July 2010Secretary's details changed for Hyde Company Secretaries Ltd on 21 July 2010 (1 page)
24 August 2009Secretary appointed hyde company secretaries LTD (2 pages)
24 August 2009Director appointed colin jowers (2 pages)
21 July 2009Incorporation (14 pages)
21 July 2009Appointment terminated director laurence adams (1 page)