Company NameJohn B. Bowes Limited
Company StatusDissolved
Company Number04276274
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date25 April 2023 (11 months, 4 weeks ago)
Previous NameStarmate Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameHeather Ruth Margaret Wilkens
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 6 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Secretary NameJohn Gordon Brandon Joyce
NationalityBritish
StatusClosed
Appointed30 October 2003(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 25 April 2023)
RoleAccountant
Correspondence AddressThe Old Bakehouse Upper Bristol Road
Clutton
Bristol
BS39 5TE
Secretary NameRichard Stannard
NationalityBritish
StatusResigned
Appointed09 October 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 October 2003)
RoleCompany Director
Correspondence Address13 The Links
Westerwood
Cumbernauld
Lanarkshire
G68 0EP
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address36 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1I.b. Wilkens
100.00%
Ordinary

Financials

Year2014
Turnover£918
Net Worth£830

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 September 2020Confirmation statement made on 29 August 2020 with no updates (2 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (2 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (2 pages)
19 November 2018Total exemption full accounts made up to 5 April 2018 (2 pages)
7 September 2018Confirmation statement made on 28 August 2018 with no updates (2 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (2 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (2 pages)
7 September 2017Confirmation statement made on 23 August 2017 with updates (2 pages)
18 January 2017Confirmation statement made on 23 August 2016 with updates (11 pages)
18 January 2017Confirmation statement made on 23 August 2016 with updates (11 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
15 September 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
15 September 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
15 September 2014Total exemption full accounts made up to 5 April 2014 (4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
24 September 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 September 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
24 September 2012Total exemption full accounts made up to 5 April 2012 (4 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption full accounts made up to 5 April 2011 (4 pages)
7 September 2011Total exemption full accounts made up to 5 April 2011 (4 pages)
7 September 2011Total exemption full accounts made up to 5 April 2011 (4 pages)
16 December 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption full accounts made up to 5 April 2010 (4 pages)
27 August 2010Secretary's details changed for John Gordon Brandon Joyce on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Heather Ruth Margaret O'neil on 15 April 2010 (2 pages)
27 August 2010Secretary's details changed for John Gordon Brandon Joyce on 20 August 2010 (2 pages)
27 August 2010Director's details changed for Heather Ruth Margaret O'neil on 15 April 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 23/08/09; full list of members (3 pages)
7 September 2009Return made up to 23/08/09; full list of members (3 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
9 July 2009Total exemption full accounts made up to 5 April 2009 (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
31 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
31 July 2008Total exemption full accounts made up to 5 April 2008 (4 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
14 August 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
14 August 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
7 March 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
7 March 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
7 March 2007Total exemption full accounts made up to 5 April 2006 (4 pages)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
2 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
6 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
11 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
11 November 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
29 September 2004Return made up to 23/08/04; full list of members (6 pages)
29 September 2004Return made up to 23/08/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
4 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
4 December 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
6 September 2002Return made up to 23/08/02; full list of members (6 pages)
6 September 2002Return made up to 23/08/02; full list of members (6 pages)
17 August 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
17 August 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
28 January 2002Company name changed starmate LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed starmate LIMITED\certificate issued on 28/01/02 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 October 2001Registered office changed on 29/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
23 August 2001Incorporation (12 pages)
23 August 2001Incorporation (12 pages)