Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. BODEN & CO. LIMITED
Company Information for

J.P. BODEN & CO. LIMITED

BODEN HOUSE, 114-120 VICTORIA ROAD, LONDON, NW10 6NY,
Company Registration Number
02692601
Private Limited Company
Active

Company Overview

About J.p. Boden & Co. Ltd
J.P. BODEN & CO. LIMITED was founded on 1992-03-02 and has its registered office in London. The organisation's status is listed as "Active". J.p. Boden & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.P. BODEN & CO. LIMITED
 
Legal Registered Office
BODEN HOUSE
114-120 VICTORIA ROAD
LONDON
NW10 6NY
Other companies in NW10
 
Filing Information
Company Number 02692601
Company ID Number 02692601
Date formed 1992-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 13:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.P. BODEN & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.P. BODEN & CO. LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON O'LEARY
Company Secretary 2000-09-25
FRANCIS MARK BINNINGTON
Director 1998-08-14
JOHN PETER BODEN
Director 1992-03-11
BENJAMIN WILLIAM DREYER
Director 1998-03-25
JILLIAN ALEXANDRA EASTERBROOK
Director 2017-02-27
JULIAN PHILIP GRANVILLE
Director 1996-04-19
PENNY JAYNE HERRIMAN
Director 2013-09-12
MATTHEW ADAM HILGEMAN
Director 2015-06-11
PAUL SIMON O'LEARY
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN PAUL HOWARD
Director 1998-08-14 2017-07-24
CATHERINE ELIZABETH CARRINGTON BIRCH
Director 2000-01-21 2013-06-06
CHRISTOPHER JOHN MAX CURRY
Director 2003-05-16 2012-07-31
CRISPIN NOEL STEPHEN TWEDDELL
Director 1999-12-17 2012-07-31
VICTORIA JANE ANDREAE
Director 1995-02-09 2011-10-21
SOPHIA HENRIETTA BODEN
Director 1992-03-11 2001-10-19
JEREMY ANTHONY JOHN WILSON
Company Secretary 1999-02-26 2000-09-29
JEREMY ANTHONY JOHN WILSON
Director 1999-02-26 2000-09-29
NICHOLAS ANTHONY BEART
Director 1995-02-09 1999-11-04
JULIAN PHILIP GRANVILLE
Company Secretary 1996-04-19 1999-02-26
IAIN FRASER MACDONALD
Director 1995-02-09 1998-03-20
KYLE MACRAE
Director 1996-09-10 1997-12-05
SOPHIA HENRIETTA BODEN
Company Secretary 1992-03-11 1996-07-01
ADRIAN JOHN LUMLEY BURFORD
Director 1992-07-06 1994-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-02 1992-03-11
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-02 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON O'LEARY JP BODEN (HOLDINGS) LIMITED Company Secretary 2007-05-09 CURRENT 2007-01-30 Active
FRANCIS MARK BINNINGTON JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active
JOHN PETER BODEN JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active
BENJAMIN WILLIAM DREYER JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active
JILLIAN ALEXANDRA EASTERBROOK JP BODEN (HOLDINGS) LIMITED Director 2017-02-27 CURRENT 2007-01-30 Active
JULIAN PHILIP GRANVILLE MONICA VINADER LIMITED Director 2016-09-22 CURRENT 2002-04-30 Active
JULIAN PHILIP GRANVILLE BODEN 2015 LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-01-05
JULIAN PHILIP GRANVILLE JP BODEN (EUROPE) LIMITED Director 2011-07-12 CURRENT 2011-05-12 Liquidation
JULIAN PHILIP GRANVILLE JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active
PENNY JAYNE HERRIMAN JP BODEN (HOLDINGS) LIMITED Director 2013-09-12 CURRENT 2007-01-30 Active
MATTHEW ADAM HILGEMAN JP BODEN (HOLDINGS) LIMITED Director 2015-06-11 CURRENT 2007-01-30 Active
PAUL SIMON O'LEARY R.N.L.I. (SALES) LIMITED Director 2017-11-07 CURRENT 1987-12-03 Active
PAUL SIMON O'LEARY BODEN 2015 LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-01-05
PAUL SIMON O'LEARY JP BODEN (EUROPE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Liquidation
PAUL SIMON O'LEARY JP BODEN (HOLDINGS) LIMITED Director 2007-05-09 CURRENT 2007-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 026926010007
2023-04-25APPOINTMENT TERMINATED, DIRECTOR GLEN TODD SENK
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 01/01/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-04AP01DIRECTOR APPOINTED MR GLEN TODD SENK
2021-09-30AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-05-25RP04TM01Second filing for the termination of Matthew Hilgeman
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAM HILGEMAN
2020-09-29AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-07-29CH01Director's details changed for Mr Julian Philip Granville on 2017-02-27
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ALEXANDRA EASTERBROOK
2019-09-27AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARK BINNINGTON
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM DREYER
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PENNY JAYNE HERRIMAN
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL HOWARD
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 334007.011493
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MS JILLIAN ALEXANDRA EASTERBROOK
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026926010006
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 334007.011493
2016-03-09AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17AP01DIRECTOR APPOINTED MR MATTHEW ADAM HILGEMAN
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 334007.011493
2015-03-18AR0102/03/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 334007.011493
2014-03-12AR0102/03/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED MS PENNY JAYNE HERRIMAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARRINGTON BIRCH
2013-03-07AR0102/03/13 FULL LIST
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN TWEDDELL
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2012-03-08AR0102/03/12 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDREAE
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HOWARD / 08/09/2011
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE ANDREAE / 15/08/2011
2011-03-15AR0102/03/11 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON O'LEARY / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL STEPHEN TWEDDELL / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON O'LEARY / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL HOWARD / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP GRANVILLE / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM DREYER / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MAX CURRY / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH CARRINGTON BIRCH / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BODEN / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARK BINNINGTON / 02/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE ANDREAE / 02/04/2010
2010-03-26AR0102/03/10 NO CHANGES
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANDREAE / 15/11/2008
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-07363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-10RES13FACILITY AGREEMENT 26/06/07
2007-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-15RES13AC APPRD/APT AUD 04/06/07
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1288(2)RAD 22/03/06--------- £ SI 1191@.25
2007-04-03363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363sRETURN MADE UP TO 02/03/06; CHANGE OF MEMBERS
2006-03-1488(2)RAD 11/04/05--------- £ SI 1957@.0025=4 £ IC 33222/33226
2006-02-2188(2)RAD 11/04/05--------- £ SI 1957@.0025=4 £ IC 33218/33222
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-15RES13AMEND OPTION AGREEMENT 11/10/04
2004-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-24363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: ELLIOTT HOUSE VICTORIA ROAD LONDON NW10 6NY
2003-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to J.P. BODEN & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.P. BODEN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2013-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMBERSHIP INTEREST PLEDGE AGREEMENT 2007-08-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of J.P. BODEN & CO. LIMITED registering or being granted any patents
Domain Names

J.P. BODEN & CO. LIMITED owns 12 domain names.

bbyboden.co.uk   babyboden.co.uk   boden.co.uk   bodencommunity.co.uk   bodenlimited.co.uk   bodenlimitededition.co.uk   bodensale.co.uk   juniorboden.co.uk   jpboden.co.uk   johnnie-b.co.uk   itspaybacktime.co.uk   myboden.co.uk  

Trademarks
We have not found any records of J.P. BODEN & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. BODEN & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as J.P. BODEN & CO. LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where J.P. BODEN & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. BODEN & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. BODEN & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.