Background WavePink WaveYellow Wave

JULIAN BOWEN LIMITED (02108701)

JULIAN BOWEN LIMITED (02108701) is an active UK company. incorporated on 11 March 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). JULIAN BOWEN LIMITED has been registered for 39 years. Current directors include BOWEN, Jonathan Paul, GUNBY, Matthew James, PICKUP, Mark James and 2 others.

Company Number
02108701
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
Spencer Legal, S.6 210 Upper Richmond Road, London, SW15 6NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
BOWEN, Jonathan Paul, GUNBY, Matthew James, PICKUP, Mark James, PULLEN, Christopher Mark, WARHAFTIG, Stefan
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIAN BOWEN LIMITED

JULIAN BOWEN LIMITED is an active company incorporated on 11 March 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). JULIAN BOWEN LIMITED was registered 39 years ago.(SIC: 46470)

Status

active

Active since 39 years ago

Company No

02108701

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

JULIAN BOWEN MARKETING LIMITED
From: 2 April 1991To: 8 November 1994
FOCUS MOBILI (U.K.) LIMITED
From: 24 June 1987To: 2 April 1991
FACTORFIX LIMITED
From: 11 March 1987To: 24 June 1987
Contact
Address

Spencer Legal, S.6 210 Upper Richmond Road Hill House London, SW15 6NP,

Previous Addresses

Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP United Kingdom
From: 8 November 2022To: 17 March 2025
Bentinck House Park Lane Business Park Kirkby in Ashfield Nottinghamshire NG17 9LE
From: 11 March 1987To: 8 November 2022
Timeline

32 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Sept 14
Director Joined
May 15
Director Left
May 15
Loan Secured
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Feb 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Jan 26
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BOWEN, Jonathan Paul

Active
Bentinck House, Kirkby In AshfieldNG17 9LE
Born December 1974
Director
Appointed 01 Sept 2015

GUNBY, Matthew James

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1988
Director
Appointed 14 Oct 2021

PICKUP, Mark James

Active
210 Upper Richmond Road, LondonSW15 6NP
Born January 1977
Director
Appointed 28 Aug 2014

PULLEN, Christopher Mark

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1970
Director
Appointed 26 May 2025

WARHAFTIG, Stefan

Active
210 Upper Richmond Road, LondonSW15 6NP
Born August 1977
Director
Appointed 22 Sept 2025

BARRACLOUGH, Richard Alan

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Secretary
Appointed 12 Oct 2015
Resigned 14 Oct 2021

BOWEN, Julian Paul

Resigned
21 Trevose Gardens, NottinghamNG5 3FU
Secretary
Appointed N/A
Resigned 26 Sept 1997

HARDY, Ann Marina

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Secretary
Appointed 02 Oct 1995
Resigned 22 May 2015

PASSI, Vishu

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Secretary
Appointed 22 May 2015
Resigned 12 Oct 2015

BARRACLOUGH, Richard Alan

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Born April 1959
Director
Appointed 12 Oct 2015
Resigned 14 Oct 2021

BOWEN, Julian Paul

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Born August 1946
Director
Appointed N/A
Resigned 14 Dec 2021

BOWEN, Rosalind Francesca

Resigned
21 Trevose Gardens, NottinghamNG5 3FU
Born February 1947
Director
Appointed N/A
Resigned 20 Aug 1992

BREEN, Steve Michael

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born February 1972
Director
Appointed 19 Feb 2025
Resigned 04 Apr 2025

BUTTERWORTH, Erika Marianne

Resigned
291 Upper Richmond Road, LondonSW15 6NP
Born September 1977
Director
Appointed 14 Oct 2021
Resigned 18 Mar 2024

EDWARDS, Grant David

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Born December 1959
Director
Appointed 01 Mar 2007
Resigned 19 Mar 2021

GATELY, Peter Anthony

Resigned
3 Meadow Court, AlfretonDE55 3NG
Born August 1949
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1995

HARDY, Ann Marina

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Born April 1957
Director
Appointed 02 Oct 1995
Resigned 22 May 2015

LENAGHAN, Emmett Gerard Joseph

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born June 1964
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2026

LOFGREN, Jens Max Philip

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born October 1982
Director
Appointed 14 Oct 2021
Resigned 26 May 2025

MARCHANT, John

Resigned
Thornbers Court, Bishops StortfordCM23 3NJ
Born March 1941
Director
Appointed 01 Jul 1993
Resigned 16 May 1994

PASSI, Vishu

Resigned
Bentinck House, Kirkby In AshfieldNG17 9LE
Born January 1982
Director
Appointed 22 May 2015
Resigned 12 Oct 2015

RANCE, Karen

Resigned
35 Brickenell Road, NottinghamNG14 6PL
Born October 1965
Director
Appointed 20 Aug 1992
Resigned 23 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
5 Upper Montagu Street, LondonW1H 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2021

Mr Jonathan Paul Bowen

Ceased
Bentinck House, Kirkby In AshfieldNG17 9LE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Mr Julian Paul Bowen

Ceased
Bentinck House, Kirkby In AshfieldNG17 9LE
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

183

Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
21 December 2023
AAMDAAMD
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Cancellation Shares
30 June 2015
SH06Cancellation of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Resolution
15 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2015
CC04CC04
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
23 November 2009
MG02MG02
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Memorandum Articles
13 September 2009
MEM/ARTSMEM/ARTS
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
190190
Legacy
27 July 2005
353353
Legacy
27 July 2005
287Change of Registered Office
Legacy
5 April 2005
287Change of Registered Office
Accounts With Accounts Type Medium
8 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
403aParticulars of Charge Subject to s859A
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
17 March 2000
287Change of Registered Office
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
225Change of Accounting Reference Date
Legacy
29 August 1996
287Change of Registered Office
Legacy
23 July 1996
325325
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
27 October 1995
288288
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1994
288288
Legacy
9 September 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
9 May 1994
288288
Legacy
30 November 1993
287Change of Registered Office
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
15 July 1992
363b363b
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
123Notice of Increase in Nominal Capital
Legacy
28 August 1991
363b363b
Memorandum Articles
17 July 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
17 April 1991
88(2)R88(2)R
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
5 June 1989
363363
Legacy
12 April 1989
288288
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
23 January 1988
PUC 5PUC 5
Resolution
9 September 1987
RESOLUTIONSResolutions
Memorandum Articles
5 August 1987
MEM/ARTSMEM/ARTS
Legacy
30 June 1987
287Change of Registered Office
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation