Company NameJ. Brand & Sons Property Development Ltd
Company StatusActive
Company Number04431875
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Janice Brand
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr John Brand
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameMrs Janice Brand
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Nicholas Terence Brand
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Thomas Charles Brand
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Nicholas Terence Brand
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 August 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Thomas Charles Brand
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 12 August 2013)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1John Brand
51.00%
Ordinary
49 at £1Janice Brand
49.00%
Ordinary

Financials

Year2014
Net Worth£49,090
Cash£5,164
Current Liabilities£214,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

2 January 2013Delivered on: 5 January 2013
Persons entitled: John Francis William Brand and Janice Carol Brand

Classification: Legal charge
Secured details: £120,000.00 due or to become due.
Particulars: Land adjoining 19 st mary's road frinton on sea essex.
Outstanding
21 January 2011Delivered on: 28 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 65 frinton road kirby cross frinton on sea essex t/no EX805915 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 March 2007Delivered on: 10 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The brambles westbury road great holland frinton on sea essex,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 October 2006Delivered on: 14 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Honeysuckle cottage, hamilton road, great holland, frinton on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2005Delivered on: 26 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the brambles, westbury road, great holland, frinton on sea, essex t/no EX705129. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2005Delivered on: 12 April 2005
Satisfied on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 standley road walton on the naze essex t/n EX308510. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2004Delivered on: 10 November 2004
Satisfied on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 kirby road, walton on the naze, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2003Delivered on: 20 August 2003
Satisfied on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 83 walton road frinton-on-sea essex t/n EX32413. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 quendon way frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 October 2018Appointment of Mr Nicholas Terence Brand as a director on 25 September 2018 (2 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
25 April 2018Change of details for Mr John Brand as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Change of details for Mrs Janice Brand as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mrs Janice Brand on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mr John Brand on 25 April 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
5 May 2017Director's details changed for Mrs Janice Brand on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Janice Brand on 5 May 2017 (2 pages)
5 May 2017Director's details changed for John Brand on 5 May 2017 (2 pages)
5 May 2017Director's details changed for John Brand on 5 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Secretary's details changed for Mrs Janice Brand on 3 May 2016 (1 page)
3 June 2016Secretary's details changed for Mrs Janice Brand on 3 May 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Termination of appointment of Thomas Brand as a director (1 page)
13 August 2013Termination of appointment of Nicholas Brand as a director (1 page)
13 August 2013Termination of appointment of Thomas Brand as a director (1 page)
13 August 2013Termination of appointment of Nicholas Brand as a director (1 page)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Nicholas Terence Brand as a director (2 pages)
16 April 2013Appointment of Mr Thomas Charles Brand as a director (2 pages)
16 April 2013Appointment of Mr Nicholas Terence Brand as a director (2 pages)
16 April 2013Appointment of Mr Nicholas Terence Brand as a director (2 pages)
16 April 2013Appointment of Mr Thomas Charles Brand as a director (2 pages)
16 April 2013Appointment of Mr Nicholas Terence Brand as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Director's details changed for John Brand on 25 November 2010 (2 pages)
25 November 2010Director's details changed for John Brand on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Janice Brand on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Janice Brand on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mrs Janice Brand on 25 November 2010 (2 pages)
25 November 2010Secretary's details changed for Janice Brand on 25 November 2010 (2 pages)
23 July 2010Director's details changed for Janice Brand on 3 May 2010 (2 pages)
23 July 2010Director's details changed for John Brand on 3 May 2010 (2 pages)
23 July 2010Director's details changed for Janice Brand on 3 May 2010 (2 pages)
23 July 2010Director's details changed for John Brand on 3 May 2010 (2 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Janice Brand on 3 May 2010 (2 pages)
23 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Brand on 3 May 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Director and secretary's change of particulars / janice brand / 17/07/2009 (1 page)
17 July 2009Director and secretary's change of particulars / janice brand / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / john brand / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / john brand / 17/07/2009 (1 page)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 03/05/08; no change of members (7 pages)
21 May 2008Return made up to 03/05/08; no change of members (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 03/05/07; no change of members (7 pages)
18 May 2007Return made up to 03/05/07; no change of members (7 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 03/05/06; full list of members (7 pages)
17 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
13 May 2005Return made up to 03/05/05; full list of members (7 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)