Background WavePink WaveYellow Wave

JOHN FOWLERS LLP (OC333971)

JOHN FOWLERS LLP (OC333971) is an active UK company. incorporated on 8 January 2008. with registered office in Colchester. JOHN FOWLERS LLP has been registered for 18 years.

Company Number
OC333971
Status
active
Type
llp
Incorporated
8 January 2008
Age
18 years
Address
Town Hall Chambers, Colchester, CO1 1DS

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN FOWLERS LLP

JOHN FOWLERS LLP is an active company incorporated on 8 January 2008 with the registered office located in Colchester. JOHN FOWLERS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333971

LLP Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

JOHN FOWLER SOLICITORS LLP
From: 8 January 2008To: 16 January 2008
Contact
Address

Town Hall Chambers St Runwalds Street Colchester, CO1 1DS,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jan 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ANDREWS, Christopher James

Active
Town Hall Chambers, ColchesterCO1 1DS
Born September 1980
Llp designated member
Appointed 01 Nov 2010

WATTS, Neil Andrew

Active
Town Hall Chambers, ColchesterCO1 1DS
Born November 1971
Llp designated member
Appointed 01 Apr 2011

BRADBURY, Karen

Active
Town Hall Chambers, ColchesterCO1 1DS
Born July 1974
Llp member
Appointed 10 Jan 2025

CARVER, Benjamin Russell Daniel

Active
Town Hall Chambers, ColchesterCO1 1DS
Born March 1992
Llp member
Appointed 01 Sept 2021

MCGUCKIN, Hollie Marie

Active
Town Hall Chambers, ColchesterCO1 1DS
Born November 1957
Llp member
Appointed 03 May 2018

ROBINSON, Marjorie Elaine

Active
Town Hall Chambers, ColchesterCO1 1DS
Born August 1960
Llp member
Appointed 15 Sept 2018

BRADFORD, Ian Clifford

Resigned
Town Hall Chambers, ColchesterCO1 1DS
Born February 1953
Llp designated member
Appointed 01 Nov 2014
Resigned 31 Dec 2021

CROSBY, Sheila Jane

Resigned
Honywood Drive, ColchesterCO3 3AS
Born December 1958
Llp designated member
Appointed 01 Feb 2009
Resigned 15 Mar 2019

FOWLER, Paula Jane

Resigned
Shrub End Road, ColchesterCO3 4RG
Born November 1966
Llp designated member
Appointed 14 Sept 2009
Resigned 16 Apr 2010

KENNEDY, Kim Nicolas Rickard

Resigned
15 Beverley Road, ColchesterCO3 3NG
Born December 1957
Llp designated member
Appointed 08 Jan 2008
Resigned 01 Apr 2025

ROOT, Derek Leslie

Resigned
Langley, Bury St. EdmundsIP29 5SW
Born June 1949
Llp designated member
Appointed 08 Jan 2008
Resigned 30 Jun 2014

ROOT, Francesca Suzanne

Resigned
Town Hall Chambers, ColchesterCO1 1DS
Born February 1987
Llp designated member
Appointed 01 Feb 2015
Resigned 02 Feb 2018

CRONSHEY, Wendy Elizabeth

Resigned
Powers Hall End, WithamCM8 2HE
Born November 1966
Llp member
Appointed 01 Feb 2009
Resigned 31 Jul 2014

MOROVIC, Karen Elizabeth

Resigned
Town Hall Chambers, ColchesterCO1 1DS
Born September 1976
Llp member
Appointed 01 Nov 2010
Resigned 28 Feb 2023

VYTHILINGUM, Daren

Resigned
Town Hall Chambers, ColchesterCO1 1DS
Born February 1986
Llp member
Appointed 01 Aug 2019
Resigned 31 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Russell Daniel Carver

Active
Town Hall Chambers, ColchesterCO1 1DS
Born March 1992

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Apr 2025

Mr Christopher James Andrews

Active
Town Hall Chambers, ColchesterCO1 1DS
Born September 1980

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 10 Jan 2018

Mr Kim Nicolas Rickard Kennedy

Ceased
Town Hall Chambers, ColchesterCO1 1DS
Born December 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
17 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
1 April 2025
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
1 April 2025
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
1 April 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
1 April 2025
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2025
LLMR01LLMR01
Confirmation Statement With No Updates
21 January 2025
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2025
LLAP01LLAP01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 January 2025
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
4 January 2024
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 February 2023
LLTM01LLTM01
Confirmation Statement With No Updates
16 January 2023
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 January 2023
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 January 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 January 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
13 September 2021
LLAP01LLAP01
Confirmation Statement With No Updates
18 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
31 October 2019
AAMDAAMD
Appoint Person Member Limited Liability Partnership With Appointment Date
12 August 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
18 March 2019
LLTM01LLTM01
Confirmation Statement With No Updates
21 January 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 September 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 May 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2018
LLTM01LLTM01
Confirmation Statement With No Updates
22 January 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 January 2018
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
22 January 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 February 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
10 February 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 February 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2015
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
4 August 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 August 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 August 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Legacy
7 March 2013
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
5 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 January 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
1 April 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
18 November 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
19 April 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
14 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
15 September 2009
LLP288aLLP288a
Legacy
26 May 2009
LLP363LLP363
Legacy
26 May 2009
LLP288aLLP288a
Legacy
26 May 2009
LLP288aLLP288a
Legacy
26 May 2009
LLP8LLP8
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2008
NEWINCIncorporation