JOHN BROWN JUNIOR LIMITED
Overview
Company Name | JOHN BROWN JUNIOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01797430 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN BROWN JUNIOR LIMITED?
- Other publishing activities (58190) / Information and communication
Where is JOHN BROWN JUNIOR LIMITED located?
Registered Office Address | 10 Triton Street Regent'S Place NW1 3BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN BROWN JUNIOR LIMITED?
Company Name | From | Until |
---|---|---|
ACT-TWO LTD | Oct 01, 1999 | Oct 01, 1999 |
TWO-CAN DESIGN LTD | Nov 12, 1993 | Nov 12, 1993 |
TWO-CAN DESIGNS LIMITED | Mar 06, 1984 | Mar 06, 1984 |
What are the latest accounts for JOHN BROWN JUNIOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for JOHN BROWN JUNIOR LIMITED?
Annual Return |
|
---|
What are the latest filings for JOHN BROWN JUNIOR 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Ms Tracy De Groose as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sara Lynn Jarvis as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on May 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Alex Silcox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Silcox as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Stevens as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Elizabeth Kay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Fitzpatrick as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Alex David Silcox as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Alex David Silcox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Fitzpatrick as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of JOHN BROWN JUNIOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE GROOSE, Tracy Anne | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | Chief Executive Officer | 171412510001 | ||||
HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | United Kingdom | British | Director | 107066560001 | ||||
PRICE, Claire Margaret | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | Finance Director | 181956820001 | ||||
BOALER, Kate Louise | Secretary | 19 Johnson Road BR2 9SN Bromley Kent | British | Accounts & Admin Director | 73267320001 | |||||
CAMPKIN, Christopher John | Secretary | 86 Elthorne Park Road W7 2JD London | British | 78308230002 | ||||||
CANN, Stephen Derek | Secretary | 51 Newtons Close RM13 7AX Rainham Essex | British | 18501650001 | ||||||
FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
GRANT, Ian Gordon | Secretary | 52 Gladsmuir Road Upper Holloway N19 3JU London | British | Publisher | 22290880001 | |||||
SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175851230001 | |||||||
BAKER, Roger Christopher | Director | 10 Devereux Drive WD17 3DE Watford | British | Financial Director | 81553490001 | |||||
BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | Director | 35549390002 | ||||
CAMPKIN, Christopher John | Director | 86 Elthorne Park Road W7 2JD London | Great Britain | British | Company Director | 78308230002 | ||||
FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | Company Director | 81553650001 | ||||
GRANT, Ian Gordon | Director | 52 Gladsmuir Road Upper Holloway N19 3JU London | England | British | Managing Director (Marketing) | 22290880001 | ||||
JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | Company Director | 10930910002 | ||||
JARVIS, Philip | Director | 8 Bryanston Mews East W1H 7FH London | British | Retired (Company Director) | 18501670001 | |||||
JARVIS, Sara Lynn | Director | 77 Roupell Street SE1 8SS London | United Kingdom | British | Artist/Designer | 18501680001 | ||||
KAY, Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 10 England | England | British | Group Account Director | 176507210001 | ||||
SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | Company Director | 186834220001 | ||||
SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | Chief Financial Officer | 45116130003 | ||||
STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | Chartered Accountant | 57380020001 |
Does JOHN BROWN JUNIOR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 14, 2000 Delivered On May 04, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jan 12, 1994 Delivered On Jan 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stock-in-trade, work-in-progress, pre-payments and investments. 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 19, 1990 Delivered On Nov 07, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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