You are here: bizstats.co.uk > a-z index > J list

J.n.rowen Limited NOTTINGHAM


J.n.rowen started in year 1949 as Private Limited Company with registration number 00471228. The J.n.rowen company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Nottingham at Hine House. Postal code: NG1 5BS.

At present there are 3 directors in the the company, namely Elizabeth R., John R. and Ann R.. In addition one secretary - Ann R. - is with the firm. As of 19 April 2024, there were 10 ex directors - John R., Stephen W. and others listed below. There were no ex secretaries.

J.n.rowen Limited Address / Contact

Office Address Hine House
Office Address2 25 Regent Street
Town Nottingham
Post code NG1 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00471228
Date of Incorporation Tue, 26th Jul 1949
Industry Other letting and operating of own or leased real estate
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 75 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Elizabeth R.

Position: Director

Appointed: 12 June 1998

John R.

Position: Director

Appointed: 12 June 1998

Ann R.

Position: Secretary

Appointed: 03 April 1996

Ann R.

Position: Director

Appointed: 04 July 1992

John R.

Position: Director

Resigned: 15 March 2023

Stephen W.

Position: Director

Appointed: 01 October 1999

Resigned: 15 April 2002

John B.

Position: Director

Appointed: 03 November 1997

Resigned: 31 January 2003

David C.

Position: Director

Appointed: 30 August 1993

Resigned: 03 April 1996

Joan R.

Position: Director

Appointed: 04 July 1992

Resigned: 16 February 1995

Peter E.

Position: Director

Appointed: 04 July 1992

Resigned: 03 April 1996

John B.

Position: Director

Appointed: 04 July 1992

Resigned: 03 April 1996

Raymond C.

Position: Director

Appointed: 04 July 1992

Resigned: 11 June 1998

Alan P.

Position: Director

Appointed: 04 July 1992

Resigned: 13 August 1993

Robert M.

Position: Director

Appointed: 04 July 1992

Resigned: 03 April 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is John R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ann R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elizabeth R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John R.

Notified on 17 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ann R.

Notified on 17 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth R.

Notified on 17 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 30 June 2016
Ceased on 15 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 870 8023 113 790       
Balance Sheet
Current Assets 770 575660 671935 219832 068771 518749 739845 914887 380
Net Assets Liabilities   2 802 6522 678 9622 624 5432 652 537  
Debtors314 811566 850       
Intangible Fixed Assets2 372 806        
Tangible Fixed Assets2 372 8062 632 117       
Reserves/Capital
Called Up Share Capital234 002234 002       
Profit Loss Account Reserve1 851 9242 094 912       
Shareholder Funds2 870 8023 113 790       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 255 804233 190248 140     
Average Number Employees During Period  5555443
Creditors 42 97545 974200 000200 000200 00069 48355 59143 072
Fixed Assets 2 632 1172 631 8912 172 7252 174 1362 173 2091 972 2811 964 3211 978 373
Net Current Assets Liabilities497 996681 673616 787829 927704 826651 334680 256790 323844 308
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 8772 0901 071     
Total Assets Less Current Liabilities2 870 8023 313 7903 248 6783 002 6522 878 9622 824 5432 652 5372 754 6442 822 681
Amount Specific Advance Or Credit Directors  138 907266 200241 312197 506201 723201 007330 253
Amount Specific Advance Or Credit Made In Period Directors   31 98845 112 9 0174 034208 008
Amount Specific Advance Or Credit Repaid In Period Directors   32 00070 00043 8064 8004 750201 007
Cash Bank516 001254 408       
Creditors Due After One Year 200 000       
Creditors Due Within One Year335 816142 585       
Current Asset Investments3 0003 000       
Net Assets Liability Excluding Pension Asset Liability2 870 8023 113 790       
Number Shares Allotted234 002234 002       
Other Aggregate Reserves25 99425 994       
Par Value Share 1       
Revaluation Reserve739 882739 882       
Share Capital Allotted Called Up Paid-1-1       
Share Premium Account19 00019 000       
Tangible Fixed Assets Additions 1 092 000       
Tangible Fixed Assets Cost Or Valuation2 414 7392 674 275       
Tangible Fixed Assets Depreciation41 93342 158       
Tangible Fixed Assets Depreciation Charged In Period 225       
Tangible Fixed Assets Disposals 832 464       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
Free Download (6 pages)

Company search