BROWN & JACKSON (PROPERTIES) LIMITED

BROWN & JACKSON (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROWN & JACKSON (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01353896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWN & JACKSON (PROPERTIES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BROWN & JACKSON (PROPERTIES) LIMITED located?

    Registered Office Address
    Trident Business Park
    Leeds Road
    HD2 1UA Huddersfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BROWN & JACKSON (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BROWN & JACKSON (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Hemant Patel as a director on Nov 27, 2015

    3 pagesAP01

    Termination of appointment of Ian York as a director on Nov 27, 2015

    2 pagesTM01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 100
    SH01

    Appointment of Ian York as a director on Mar 25, 2015

    AP01

    Termination of appointment of Roy George Ellis as a director on Mar 25, 2015

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Abdul Aziz Tayub on May 23, 2013

    3 pagesCH01

    Appointment of Mr Roy George Ellis as a director

    3 pagesAP01

    Termination of appointment of Ebrahim Suleman as a director

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of BROWN & JACKSON (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Martin Donald
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    Secretary
    1 Badger Gate
    Meltham
    HD9 5LB Holmfirth
    British98796330005
    PATEL, Hemant
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritishFinance Director104124100001
    TAYUB, Abdul Aziz
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritishDirector16280660001
    KEMP, Helen Anne
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    Secretary
    5 Birch Mews Oaklands Manor
    Long Causeway Adel
    LS16 8NX Leeds
    West Yorkshire
    British48922660002
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Secretary
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    British1452630001
    LETHAM, Ian Ritchie
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    Secretary
    45 Palin Wood Road
    Delph
    OL3 5UW Oldham
    Lancashire
    British9252900001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Secretary
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South African40527920003
    SISSON, Hamish Paul
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    Secretary
    20 Park View Court
    29 Street Lane
    LS8 1BS Leeds
    West Yorkshire
    British43874820001
    BLISS, Henry Donald
    8 Cumberland Mills Square
    E14 3BH London
    Director
    8 Cumberland Mills Square
    E14 3BH London
    CanadianDirector4094060001
    BROWN, Gary James
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    Director
    3 Dewberry Fields
    Upholland
    WN8 0BQ Skelmersdale
    Lancashire
    EnglandBritishFinance Director125196870001
    BURDON, Peter
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    Director
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    BritishRetailer70178470002
    CLARKE, Paul
    74 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    Director
    74 Barons Close
    Kirby Muxloe
    LE9 2BW Leicester
    Leicestershire
    BritishAccountant103719400001
    DUFFY, Bryan Scott Alan
    Dane End House Dane End
    SG12 0LR Ware
    Herts
    Director
    Dane End House Dane End
    SG12 0LR Ware
    Herts
    EnglandBritishDirector9252920001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritishCompany Director45171010001
    ELLIS, Roy George
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    WalesBritishAccountant161784490001
    GRAY, Ian
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    Director
    Flat 48 Langtons Wharf
    LS2 7EN Leeds
    Yorkshire
    BritishCompany Director50246030002
    HAUGHTON, Townsend Andrew
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    Director
    Staddlestones
    11 Oakdale Manor
    HG1 2NA Harrogate
    North Yorkshire
    South AfricaCompany Director39356840002
    KERRISON, Michael Arthur
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    Director
    57 Welldon Crescent
    HA1 1QP Harrow
    Middlesex
    BritishDirector1452630001
    REID, Charles Andrew
    The Pheasants Redland End
    Speen
    HP27 0RW Princes Risborough
    Buckinghamshire
    England
    Director
    The Pheasants Redland End
    Speen
    HP27 0RW Princes Risborough
    Buckinghamshire
    England
    BritishDirector34631220001
    ROELOFSE, Hendrik
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    Director
    18 Woodlands Green
    HG2 8QD Harrogate
    North Yorkshire
    South AfricanCompany Director40527920003
    SMITH, Martin Freeman
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Director
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    BritishChartered Accountant44140230002
    SULEMAN, Ebrahim
    8 St Marys Avenue
    WF17 7PT Batley
    West Yorkshire
    Director
    8 St Marys Avenue
    WF17 7PT Batley
    West Yorkshire
    EnglandBritishAccountant52733940001
    VISSER, Johan Jacobus
    22 Mackenzie Gardens
    East Kilbride
    G74 4SA Glasgow
    Lanarkshire
    Director
    22 Mackenzie Gardens
    East Kilbride
    G74 4SA Glasgow
    Lanarkshire
    South AfricanChief Executive51820380002
    YORK, Ian
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    Director
    Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    United Kingdom
    EnglandBritishNone197002910001

    Who are the persons with significant control of BROWN & JACKSON (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instore Limited
    Neptune Way, Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    England
    Apr 06, 2016
    Neptune Way, Leeds Road
    HD2 1UA Huddersfield
    Trident Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00347453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BROWN & JACKSON (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as therein defined) under or pursuant to the guarantee (as therein defined) and the expenses (as therein defined) (provided that any expenses incurred prior to an enforcement event (as therein defined) shall be consented to by poundstretcher limited and interest (as therein defined)
    Short particulars
    The property as defined on the form 395 and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nedcor Bank Limited
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Mar 26, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 03, 1994
    Delivered On Jun 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • B & J Holdings Limited
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jul 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 10, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of each or any of the finance documents (as defined) or otherwise
    Short particulars
    See form 395 ref M9C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank Plcthe "Security Agent" and the "Banks"
    Transactions
    • Jan 24, 1992Registration of a charge (395)
    • Jul 22, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 27, 1991
    Delivered On Jul 03, 1991
    Satisfied
    Amount secured
    For further securing all moneys due or to become due from the company to the chargee on any account whatsoever under the terms of the principal charge dated 8 march 1989
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1991Registration of a charge (395)
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 08, 1989
    Delivered On Mar 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 14, 1989Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Security memorandum
    Created On Aug 01, 1988
    Delivered On Aug 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of deed of indemnity dated 27.5.83, 19.7.83, 26.3.84, 20.3.85, 3.6.85 & 26.2.86.
    Short particulars
    Cash deposit of £200,000 with the charges.
    Persons Entitled
    • Anthony John Richmond
    • David Brian Murrell
    Transactions
    • Aug 10, 1988Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1988
    Delivered On Aug 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land, premises being property on north west side of whitebirk drive, blackburn, lancs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 03, 1988Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1988
    Delivered On Aug 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land, premises & hereditaments plot of land at cross green light industrial estate, leeds.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1988Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1988
    Delivered On Aug 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land, premises & hereditaments land & buildings on the north east side of knowthorpe lane, leeds.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1988Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1988
    Delivered On Aug 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land, premises & hereditaments being wavehouse at speed well close, chandlersford, hampshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1988Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1985
    Delivered On Feb 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north side of whitebirk drive blackburn (title no la 3288865).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1985Registration of a charge
    Legal charge
    Created On Feb 20, 1985
    Delivered On Feb 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 5 bute st salford (title no la 520870.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1985Registration of a charge
    • Jul 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1985
    Delivered On Feb 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property on the easterly side of & fronting to law sons rd, fronting n blackpool, lancs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1985Registration of a charge
    Deed dated 1/7/84
    Created On Jul 16, 1982
    Delivered On Jul 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 31/3/78.
    Short particulars
    First fixed charge on all book & other debts of the company both present & future.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 16, 1982Registration of a charge
    Mortgage
    Created On Nov 28, 1979
    Delivered On Nov 29, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A bond dated 27.3.79 (see doc M10 for details).
    Persons Entitled
    • Standard Chartered Merchant Bank Limited
    Transactions
    • Nov 29, 1979Registration of a charge
    • Aug 19, 1992Statement of satisfaction of a charge in full or part (403a)

    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