Owlsworth Ijp Ltd

General information

Name:

Owlsworth Ijp Limited

Office Address:

Unit 2 Paddock Road Caversham RG4 5BY Reading

Number: 04690025

Incorporation date: 2003-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Reading under the following Company Registration No.: 04690025. This firm was set up in 2003. The headquarters of the company is situated at Unit 2 Paddock Road Caversham. The zip code for this location is RG4 5BY. It 's been 14 years since Owlsworth Ijp Ltd is no longer recognized under the business name Ijp Conservation. The company's classified under the NACE and SIC code 43390, that means Other building completion and finishing. Owlsworth Ijp Limited reported its latest accounts for the period that ended on 31st December 2022. The business latest confirmation statement was filed on 7th March 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 5 transactions from worth at least 500 pounds each, amounting to £127,843 in total. The company also worked with the Wyre Council (1 transaction worth £16,000 in total). Owlsworth Ijp was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Wyre Council Council covering the following areas: Dilapidations Work.

Currently, the directors registered by this specific firm are as follow: Richard C. formally appointed in 2023, Daniel M. formally appointed in 2017, Robert G. formally appointed in 2013 and 3 other directors who might be found below.

  • Previous company's names
  • Owlsworth Ijp Ltd 2010-01-14
  • Ijp Conservation Limited 2003-03-07

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 01 October 2023

Latest update: 25 February 2024

Richard C.

Role: Secretary

Appointed: 01 October 2023

Latest update: 25 February 2024

Daniel M.

Role: Director

Appointed: 26 December 2017

Latest update: 25 February 2024

Robert G.

Role: Director

Appointed: 01 October 2013

Latest update: 25 February 2024

John S.

Role: Director

Appointed: 01 January 2012

Latest update: 25 February 2024

Richard B.

Role: Director

Appointed: 01 January 2010

Latest update: 25 February 2024

Robin D.

Role: Director

Appointed: 07 March 2003

Latest update: 25 February 2024

People with significant control

Executives who have control over this firm are as follows: John S. owns 1/2 or less of company shares. Robin D. owns 1/2 or less of company shares. Richard B. owns 1/2 or less of company shares.

John S.
Notified on 21 April 2023
Nature of control:
1/2 or less of shares
Robin D.
Notified on 21 April 2023
Nature of control:
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
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 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 26th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 30th 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 30th 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Sunday 1st October 2023 director's details were changed (CH01)
filed on: 12th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

HQ address,
2013

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

Accountant/Auditor,
2015 - 2014

Name:

Buffery & Co Ltd

Address:

2 West Street

Post code:

RG9 2DU

City / Town:

Henley On Thames

Accountant/Auditor,
2012 - 2013

Name:

Buffery & Co Ltd

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 2 £ 13 843.31
2015-01-21 5100745748 £ 10 609.12 Supplies And Services
2015-03-11 5100753679 £ 3 234.19 Supplies And Services
2014 Wyre Council 1 £ 16 000.00
2014-09-18 PE086489 £ 16 000.00 Dilapidations Work
2014 Milton Keynes Council 2 £ 72 000.00
2014-04-02 5100701960 £ 42 000.00 Supplies And Services
2014-09-29 5100728385 £ 30 000.00 Supplies And Services
2013 Milton Keynes Council 1 £ 42 000.00
2013-11-29 5100683907 £ 42 000.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies