Company number 00471228
Status Active
Incorporation Date 26 July 1949
Company Type Private Limited Company
Address 1 FAIRFIELD STREET, BINGHAM, NOTTINGHAM, ENGLAND, NG13 8FB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from Cropwell Court House Cropwell Court, Cropwell Road Cropwell Butler Nottingham NG12 2LZ England to 1 Fairfield Street Bingham Nottingham NG13 8FB on 12 December 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for John David Rowen on 29 July 2016. The most likely internet sites of J.N.ROWEN LIMITED are www.jnrowen.co.uk, and www.j-n-rowen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Radcliffe (Notts) Rail Station is 3.3 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J N Rowen Limited is a Private Limited Company.
The company registration number is 00471228. J N Rowen Limited has been working since 26 July 1949.
The present status of the company is Active. The registered address of J N Rowen Limited is 1 Fairfield Street Bingham Nottingham England Ng13 8fb. The company`s financial liabilities are £681.67k. It is £183.68k against last year. . ROWEN, Ann Patricia is a Secretary of the company. ROWEN, Ann Patricia is a Director of the company. ROWEN, Elizabeth Ann is a Director of the company. ROWEN, John David is a Director of the company. ROWEN, John Michael is a Director of the company. Secretary BASHAM, John Leslie has been resigned. Director BASHAM, John Leslie has been resigned. Director BASHAM, John Leslie has been resigned. Director CRITCHELL, Raymond Keith has been resigned. Director CUNLIFFE, David Hilton has been resigned. Director EMERSON, Peter Arthur has been resigned. Director MCLAREN, Robert has been resigned. Director POTTAGE, Alan Victor has been resigned. Director ROWEN, Joan has been resigned. Director WIGHTMAN, Stephen John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
j.n.rowen Key Finiance
LIABILITIES
£681.67k
+36%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Michael Rowen
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control as a member of a firm
J.N.ROWEN LIMITED Events
12 Dec 2016
Registered office address changed from Cropwell Court House Cropwell Court, Cropwell Road Cropwell Butler Nottingham NG12 2LZ England to 1 Fairfield Street Bingham Nottingham NG13 8FB on 12 December 2016
01 Aug 2016
Confirmation statement made on 30 June 2016 with updates
29 Jul 2016
Director's details changed for John David Rowen on 29 July 2016
27 Jul 2016
Registered office address changed from C/O C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA to Cropwell Court House Cropwell Court, Cropwell Road Cropwell Butler Nottingham NG12 2LZ on 27 July 2016
19 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 128 more events
01 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Aug 1987
Full group accounts made up to 30 September 1986
21 Aug 1987
Return made up to 06/08/87; full list of members
28 Jul 1986
Group of companies' accounts made up to 30 September 1985
28 Jul 1986
Return made up to 25/07/86; full list of members
19 January 1996
Memorandum of deposit made between john pownall,grace violet pownall,steven thomas checkley and j n rowen limited (1) and national westminster bank PLC (2) the said j pownall g v pownall and s t checkley charging as trustees for the john and grace pownall retirement trust
Delivered: 5 February 1996
Status: Satisfied
on 12 July 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of bakewell road…
13 September 1993
Legal mortgage
Delivered: 24 September 1993
Status: Satisfied
on 14 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--107 properties on the north east side of…
2 September 1985
Confirmatory charge
Delivered: 12 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and property situate at fulwood road (south)…
2 July 1985
Confirmatory charge
Delivered: 8 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
2 July 1985
Confirmatory charge
Delivered: 8 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land and property situate at the f/h property…
1 July 1985
Charge
Delivered: 8 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
20 May 1974
Mortgage debenture
Delivered: 28 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…
19 October 1973
Legal mortgage
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and property to north side of alfreton rd & forming…