JACK BROWN (MIDLANDS) LIMITED
Overview
| Company Name | JACK BROWN (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00875777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JACK BROWN (MIDLANDS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JACK BROWN (MIDLANDS) LIMITED located?
| Registered Office Address | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JACK BROWN (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWTOWN (ASTON) BOOKMAKERS LIMITED | Mar 31, 1966 | Mar 31, 1966 |
What are the latest accounts for JACK BROWN (MIDLANDS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for JACK BROWN (MIDLANDS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JACK BROWN (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Oct 30, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Adrian John Bushnell as a director on Apr 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Mark Adelman as a director on Apr 18, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr Jonathan Mark Adelman as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Jeremy Noble as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Jeremy Noble on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Jeremy Noble on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of JACK BROWN (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 60530770002 | |||||||
| BUSHNELL, Adrian John | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 210900670001 | |||||
| LADBROKE CORPORATE DIRECTOR LIMITED | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | 62360460002 | |||||||
| BROWN, Gary John | Secretary | Hazelwood Mountain Rd, Pentyrch CF15 9QP Cardiff | British | 83469190002 | ||||||
| JONES, Jacqueline Susan | Secretary | 3 Greenacre Creigiau CF15 9PE Cardiff | British | 93682770001 | ||||||
| MATHIAS, Clive Stanley | Secretary | 1 The Mews St Nicholas Road CF62 6QX Barry Vale Of Glamorgan | British | 90539780002 | ||||||
| NOBLE, Michael Jeremy | Secretary | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | British | 32786810004 | ||||||
| ADELMAN, Jonathan Mark | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | England | British | 84639590002 | |||||
| BOWEN, David Michael | Director | 25 Windmill Wood HP6 5QZ Amersham Buckinghamshire | British | 72569300002 | ||||||
| BROWN, Desmond John | Director | Hartwood Plymouth Drive, Radyr CF14 8BL Cardiff | British | 4616900002 | ||||||
| BROWN, Gary John | Director | Hazelwood Mountain Rd, Pentyrch CF15 9QP Cardiff | Wales | British | 83469190002 | |||||
| EVANS, Christopher David | Director | Woodview Perks Lane Prestwood HP16 0JG Great Missenden Buckinghamshire | United Kingdom | British | 85009580001 | |||||
| JONES, Jacqueline Susan | Director | 3 Greenacre Creigiau CF15 9PE Cardiff | British | 93682770001 | ||||||
| NOBLE, Michael Jeremy | Director | Imperial House Imperial Drive Rayners Lane HA2 7JW Harrow Middlesex | United Kingdom | British | 32786810005 | |||||
| ROSS, Alan Spencer | Director | Churchstow Little Heath Lane Potten End HP4 2RY Berkhamsted Hertfordshire | England | British | 69823550003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0