JACK BROWN (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

JACK BROWN (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00875777

Incorporation date

31/03/1966

Size

Dormant

Contacts

Registered address

Registered address

Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex HA2 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1966)
dot icon24/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2014
First Gazette notice for voluntary strike-off
dot icon27/11/2014
Application to strike the company off the register
dot icon30/10/2014
Statement of capital on 2014-10-30
dot icon30/10/2014
Statement by directors
dot icon30/10/2014
Solvency statement dated 23/10/14
dot icon30/10/2014
Resolutions
dot icon07/08/2014
Accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Adrian John Bushnell as a director on 2014-04-18
dot icon14/05/2014
Termination of appointment of Jonathan Mark Adelman as a director on 2014-04-18
dot icon08/07/2013
Accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/09/2012
Accounts made up to 2011-12-31
dot icon08/06/2012
Appointment of Mr Jonathan Mark Adelman as a director on 2012-06-01
dot icon08/06/2012
Termination of appointment of Michael Jeremy Noble as a director on 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon05/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon07/04/2011
Accounts made up to 2010-12-31
dot icon11/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon23/03/2010
Statement of company's objects
dot icon23/03/2010
Resolutions
dot icon05/03/2010
Accounts made up to 2009-12-31
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon05/09/2008
Director appointed michael jeremy noble
dot icon27/05/2008
Return made up to 03/05/08; full list of members
dot icon12/03/2008
Accounts made up to 2007-12-31
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 03/05/07; full list of members
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Director resigned
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon19/06/2006
Accounting reference date shortened from 14/07/06 to 31/12/05
dot icon05/06/2006
Return made up to 03/05/06; full list of members
dot icon14/03/2006
Accounts made up to 2005-07-14
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon04/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
Accounting reference date extended from 31/03/05 to 14/07/05
dot icon02/08/2005
Registered office changed on 02/08/05 from: principality house 31 taff streeet pontypridd CF37 4TR
dot icon10/02/2005
Return made up to 14/01/05; full list of members
dot icon07/01/2005
Accounts made up to 2004-03-25
dot icon03/02/2004
Return made up to 14/01/04; full list of members
dot icon15/01/2004
Accounts made up to 2003-03-27
dot icon15/06/2003
Return made up to 24/05/03; full list of members
dot icon24/12/2002
Accounts made up to 2002-03-28
dot icon01/07/2002
Return made up to 24/05/02; full list of members
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
New secretary appointed
dot icon12/02/2002
Director resigned
dot icon14/01/2002
Accounts made up to 2001-03-29
dot icon05/06/2001
Return made up to 24/05/01; full list of members
dot icon12/01/2001
Accounts made up to 2000-03-30
dot icon12/06/2000
Return made up to 24/05/00; full list of members
dot icon06/06/2000
Secretary resigned
dot icon24/12/1999
Full accounts made up to 1999-03-25
dot icon26/08/1999
New secretary appointed
dot icon09/08/1999
Return made up to 24/05/99; no change of members
dot icon30/11/1998
Full accounts made up to 1998-03-26
dot icon08/07/1998
Return made up to 24/05/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-27
dot icon11/07/1997
Return made up to 24/05/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 24/05/96; no change of members
dot icon02/08/1996
Registered office changed on 02/08/96 from: 225 bacchus road winson green birmingham B18 4RH
dot icon31/01/1996
Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon25/05/1995
Return made up to 24/05/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 24/05/94; no change of members
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 24/05/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon02/06/1992
Return made up to 24/05/92; full list of members
dot icon29/04/1992
-
dot icon10/09/1991
Return made up to 24/05/91; full list of members
dot icon04/07/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon15/06/1991
New director appointed
dot icon17/01/1991
-
dot icon15/10/1990
Certificate of change of name
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/06/1990
Return made up to 24/05/90; full list of members
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon21/06/1990
Registered office changed on 21/06/90 from: 39 horse fair birmingham B1 1DA
dot icon24/05/1990
-
dot icon11/05/1990
Accounting reference date extended from 31/03 to 31/05
dot icon07/12/1989
Return made up to 18/05/89; full list of members
dot icon27/09/1989
Director resigned
dot icon21/09/1989
£ ic 3075/2300 £ sr 775@1=775
dot icon21/09/1989
Resolutions
dot icon06/07/1989
-
dot icon26/07/1988
-
dot icon26/07/1988
Return made up to 23/06/88; full list of members
dot icon16/09/1987
Return made up to 03/09/87; full list of members
dot icon16/09/1987
-
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/08/1986
-
dot icon14/08/1986
Return made up to 22/08/86; full list of members
dot icon31/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Alan Spencer
Director
15/07/2005 - 02/11/2006
61
Noble, Michael Jeremy
Director
01/09/2008 - 31/05/2012
99
LADBROKE CORPORATE SECRETARIES LIMITED
Corporate Secretary
02/11/2006 - Present
98
LADBROKE CORPORATE DIRECTOR LIMITED
Corporate Director
02/11/2006 - Present
56
Bushnell, Adrian John
Director
18/04/2014 - Present
248

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACK BROWN (MIDLANDS) LIMITED

JACK BROWN (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 31/03/1966 with the registered office located at Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex HA2 7JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACK BROWN (MIDLANDS) LIMITED?

toggle

JACK BROWN (MIDLANDS) LIMITED is currently Dissolved. It was registered on 31/03/1966 and dissolved on 24/03/2015.

Where is JACK BROWN (MIDLANDS) LIMITED located?

toggle

JACK BROWN (MIDLANDS) LIMITED is registered at Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex HA2 7JW.

What does JACK BROWN (MIDLANDS) LIMITED do?

toggle

JACK BROWN (MIDLANDS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JACK BROWN (MIDLANDS) LIMITED?

toggle

The latest filing was on 24/03/2015: Final Gazette dissolved via voluntary strike-off.