Company NameNegotiate And Find Limited
DirectorJames Edward Rowley
Company StatusActive
Company Number06782871
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Previous NamesBlossom Associates Limited and J Rowley Consultants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(7 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillodene Mill Lane
Burton
Neston
CH64 5TD
Wales
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressWillodene Mill Lane
Burton
Neston
CH64 5TD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLittle Neston and Burton
Built Up AreaBurton

Shareholders

100 at £1James Edward Rowley
100.00%
Ordinary

Financials

Year2014
Net Worth£86,409
Cash£10,712
Current Liabilities£67,926

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 October 2020Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 6 October 2020 (1 page)
20 February 2020Register inspection address has been changed from 2a Mold Road Buckley Flintshire CH7 2JB Wales to Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB (1 page)
18 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
31 October 2019Registered office address changed from Swaynes Jump Mill Lane Willaston Neston Wirral CH64 1RN to 50 Oxton Road Birkenhead Wirral CH41 2TW on 31 October 2019 (1 page)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
5 July 2013Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Register(s) moved to registered inspection location (1 page)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Register inspection address has been changed (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011 (1 page)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for James Edward Rowley on 5 January 2011 (3 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011 (1 page)
22 February 2011Director's details changed for James Edward Rowley on 5 January 2011 (3 pages)
22 February 2011Director's details changed for James Edward Rowley on 5 January 2011 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 July 2010Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010 (1 page)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 October 2009Appointment of James Edward Rowley as a director (2 pages)
14 October 2009Appointment of James Edward Rowley as a director (2 pages)
7 September 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
7 September 2009Appointment terminated director samuel lloyd (1 page)
7 September 2009Appointment terminated director samuel lloyd (1 page)
7 September 2009Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 September 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
7 September 2009Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Company name changed blossom associates LIMITED\certificate issued on 28/08/09 (2 pages)
28 August 2009Company name changed blossom associates LIMITED\certificate issued on 28/08/09 (2 pages)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)