Owen James Events Limited

General information

Name:

Owen James Events Ltd

Office Address:

Brook House, Mint Street Godalming GU7 1HE Surrey

Number: 05498482

Incorporation date: 2005-07-04

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.owenjamesevents.com

Description

Data updated on:

This particular Owen James Events Limited business has been operating in this business for 19 years, having started in 2005. Started with registration number 05498482, Owen James Events is categorised as a Private Limited Company located in Brook House, Mint Street, Surrey GU7 1HE. The company's SIC code is 82302 - Activities of conference organisers. Owen James Events Ltd filed its account information for the financial year up to 2022-12-31. The company's latest confirmation statement was submitted on 2023-07-04.

Daniel R., Neil S., David T. and James G. are registered as the firm's directors and have been cooperating as the Management Board since 26th January 2024.

The companies that control this firm are: Owen James Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Godalming at Mint Street, GU7 1HE, Surrey and was registered as a PSC under the registration number 13372225.

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 26 January 2024

Latest update: 23 April 2024

Neil S.

Role: Director

Appointed: 26 January 2024

Latest update: 23 April 2024

David T.

Role: Director

Appointed: 26 January 2024

Latest update: 23 April 2024

James G.

Role: Director

Appointed: 04 July 2005

Latest update: 23 April 2024

People with significant control

Owen James Group Ltd
Address: Brook House Mint Street, Godalming, Surrey, GU7 1HE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 13372225
Notified on 27 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evie O.
Notified on 4 July 2016
Ceased on 27 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 4 July 2016
Ceased on 27 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On January 26, 2024 director's details were changed (CH01)
filed on: 30th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Jml Business Services Limited

Address:

25 Church Street

Post code:

GU7 1EL

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
18
Company Age

Similar companies nearby

Closest companies