Company NameBowdan Jigs Limited
Company StatusDissolved
Company Number01617578
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr David Bowry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Priory Way
North Harrowe
Middlesex
Secretary NameMr Michael Bowry
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeth Cottage 65a Kingsend End
Ruislip
Middlesex
HA4 7DD
Director NameMr Michael Bowry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(10 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeth Cottage 65a Kingsend End
Ruislip
Middlesex
HA4 7DD
Director NameMr Eric Bowry
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address67 Bath Hill Court
Bath Road
Bournemouth
BH1 2HT

Location

Registered Address601 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

50 at £1D. Bowry
33.33%
Ordinary
50 at £1Jean Violet Bowry
33.33%
Ordinary C
50 at £1M. Bowry
33.33%
Ordinary

Financials

Year2014
Net Worth-£37,890
Cash£105
Current Liabilities£103,410

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
16 May 2013Liquidators statement of receipts and payments to 9 March 2013 (7 pages)
16 May 2013Liquidators statement of receipts and payments to 9 March 2013 (7 pages)
16 May 2013Liquidators' statement of receipts and payments to 9 March 2013 (7 pages)
14 May 2012Liquidators statement of receipts and payments to 9 March 2012 (6 pages)
14 May 2012Liquidators statement of receipts and payments to 9 March 2012 (6 pages)
14 May 2012Liquidators' statement of receipts and payments to 9 March 2012 (6 pages)
25 March 2011Registered office address changed from Belswains Lane Apsley Hemel Hempstead Herts HP3 9XE on 25 March 2011 (1 page)
18 March 2011Statement of affairs with form 4.19 (7 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 150
(6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 January 2010Director's details changed for Mr Michael Bowry on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr David Bowry on 31 December 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
26 July 2000Ad 02/07/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 June 2000Return made up to 31/12/99; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 September 1998Director resigned (1 page)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (5 pages)