Company NameOWEN James Events Limited
Company StatusActive
Company Number05498482
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameJames Mathew Goad
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr Daniel Russell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr David Thompson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMrs Evie Elizabeth Owen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressBrook House, Mint Street
Godalming
Surrey
GU7 1HE
Secretary NameMrs Evie Elizabeth Owen
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House, Mint Street
Godalming
Surrey
GU7 1HE
Director NameMs Charo Garzon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House, Mint Street
Godalming
Surrey
GU7 1HE
Director NameMr Neil Stevens
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2024(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameMr David Thompson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed26 January 2024(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
HD1 6NA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteowenjamesgroup.com
Email address[email protected]
Telephone01483 861334
Telephone regionGuildford

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Evie Elizabeth Owen
50.00%
Ordinary
1 at £1James Matthew Goad
50.00%
Ordinary

Financials

Year2014
Net Worth£124,318
Current Liabilities£422,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

29 June 2011Delivered on: 30 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Second filing of Confirmation Statement dated 4 July 2018 (3 pages)
23 December 2020Second filing of a statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.11
(4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/12/2020
(5 pages)
15 January 2018Sub-division of shares on 11 December 2017 (4 pages)
29 December 2017Resolutions
  • RES13 ‐ Sub divided 11/12/2017
(22 pages)
18 December 2017Appointment of Ms Charo Garzon as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Ms Charo Garzon as a director on 11 December 2017 (2 pages)
18 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.11
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.11
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2020
(4 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
19 August 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages)
21 January 2011Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page)
21 January 2011Director's details changed for James Mathew Goad on 4 July 2010 (2 pages)
21 January 2011Director's details changed for James Mathew Goad on 4 July 2010 (2 pages)
21 January 2011Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page)
21 January 2011Secretary's details changed for Evie Elizabeth Owen on 4 July 2010 (1 page)
21 January 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for James Mathew Goad on 4 July 2010 (2 pages)
21 January 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
21 January 2011Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages)
21 January 2011Director's details changed for Evie Elizabeth Owen on 4 July 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Return made up to 04/07/09; full list of members (4 pages)
2 September 2009Return made up to 04/07/09; full list of members (4 pages)
19 November 2008Return made up to 04/07/08; full list of members (4 pages)
19 November 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
5 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
5 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
10 September 2007Return made up to 04/07/07; full list of members (2 pages)
10 September 2007Return made up to 04/07/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 9 new street petworth west sussex GU28 0AS (1 page)
17 August 2007Registered office changed on 17/08/07 from: 9 new street petworth west sussex GU28 0AS (1 page)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Registered office changed on 28/11/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
15 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
15 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New secretary appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2005Incorporation (6 pages)
4 July 2005Incorporation (6 pages)