JOHN BROWN JUNIOR LIMITED

JOHN BROWN JUNIOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOHN BROWN JUNIOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01797430
    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 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 AddressNo

    What were the previous names of JOHN BROWN JUNIOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACT-TWO LTDOct 01, 1999Oct 01, 1999
    TWO-CAN DESIGN LTDNov 12, 1993Nov 12, 1993
    TWO-CAN DESIGNS LIMITEDMar 06, 1984Mar 06, 1984

    What are the latest accounts for JOHN BROWN JUNIOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for JOHN BROWN JUNIOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN BROWN JUNIOR 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

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

    8 pagesAA

    Appointment of Ms Tracy De Groose as a director on Jul 27, 2015

    2 pagesAP01

    Appointment of Mrs Claire Margaret Price as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Elizabeth Kay as a director on Jul 27, 2015

    1 pagesTM01

    Termination of appointment of Sara Lynn Jarvis as a director on Jul 27, 2015

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    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 pagesAD01

    Annual return made up to Sep 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1,231
    SH01

    Appointment of Mr Kashmir Singh Sohi as a director on Sep 05, 2014

    2 pagesAP01

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

    7 pagesAA

    Termination of appointment of Alex Silcox as a director

    1 pagesTM01

    Termination of appointment of Alex Silcox as a secretary

    1 pagesTM02

    Termination of appointment of Geoffrey Stevens as a director

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Sep 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 1,231
    SH01

    Appointment of Ms Elizabeth Kay as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a secretary

    1 pagesTM02

    Appointment of Mr Alex David Silcox as a secretary

    1 pagesAP03

    Appointment of Mr Alex David Silcox as a director

    2 pagesAP01

    Termination of appointment of Dean Fitzpatrick as a director

    1 pagesTM01

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

    8 pagesAA

    Who are the officers of JOHN BROWN JUNIOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GROOSE, Tracy Anne
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritishChief Executive Officer171412510001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    United KingdomBritishDirector107066560001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritishFinance Director181956820001
    BOALER, Kate Louise
    19 Johnson Road
    BR2 9SN Bromley
    Kent
    Secretary
    19 Johnson Road
    BR2 9SN Bromley
    Kent
    BritishAccounts & Admin Director73267320001
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Secretary
    86 Elthorne Park Road
    W7 2JD London
    British78308230002
    CANN, Stephen Derek
    51 Newtons Close
    RM13 7AX Rainham
    Essex
    Secretary
    51 Newtons Close
    RM13 7AX Rainham
    Essex
    British18501650001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    GRANT, Ian Gordon
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    Secretary
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    BritishPublisher22290880001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175851230001
    BAKER, Roger Christopher
    10 Devereux Drive
    WD17 3DE Watford
    Director
    10 Devereux Drive
    WD17 3DE Watford
    BritishFinancial Director81553490001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritishDirector35549390002
    CAMPKIN, Christopher John
    86 Elthorne Park Road
    W7 2JD London
    Director
    86 Elthorne Park Road
    W7 2JD London
    Great BritainBritishCompany Director78308230002
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritishCompany Director81553650001
    GRANT, Ian Gordon
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    Director
    52 Gladsmuir Road
    Upper Holloway
    N19 3JU London
    EnglandBritishManaging Director (Marketing)22290880001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritishCompany Director10930910002
    JARVIS, Philip
    8 Bryanston Mews East
    W1H 7FH London
    Director
    8 Bryanston Mews East
    W1H 7FH London
    BritishRetired (Company Director)18501670001
    JARVIS, Sara Lynn
    77 Roupell Street
    SE1 8SS London
    Director
    77 Roupell Street
    SE1 8SS London
    United KingdomBritishArtist/Designer18501680001
    KAY, Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    EnglandBritishGroup Account Director176507210001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritishCompany Director186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritishChief Financial Officer45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant57380020001

    Does JOHN BROWN JUNIOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I Group PLC
    Transactions
    • May 04, 2000Registration of a charge (395)
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Jan 14, 1994Registration of a charge (395)
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge
    • May 17, 2003Statement 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