Company NameJ W Brace Ltd
Company StatusDissolved
Company Number05080207
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John William Brace
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(6 days after company formation)
Appointment Duration18 years, 2 months (closed 24 May 2022)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Lower Road
Hullbridge
Essex
SS5 6DD
Secretary NameShirley Ann Cole
NationalityBritish
StatusClosed
Appointed29 March 2004(6 days after company formation)
Appointment Duration18 years, 2 months (closed 24 May 2022)
RoleIT Demonstrator
Correspondence Address55 Clarence Road
Rayleigh
Essex
SS6 8TB
Director NameMr Mathew Brace
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(8 years, 12 months after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2022)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address55 Clarence Road
Clarence Road
Rayleigh
Essex
SS6 8TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address68 Lower Road
Hullbridge
Hockley
Essex
SS5 6DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1J.w. Brace
100.00%
Ordinary

Financials

Year2014
Net Worth£164,868
Cash£130,740
Current Liabilities£36,820

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 June 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 May 2018Registered office address changed from 225 London Road Westcliff-on-Sea Essex SS0 7JJ England to 68 Lower Road Hullbridge Hockley Essex SS5 6DD on 24 May 2018 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh on Sea Essex SS9 5QT to 225 London Road Westcliff-on-Sea Essex SS0 7JJ on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Flemings Farm Cottages Flemings Farm Road Leigh on Sea Essex SS9 5QT to 225 London Road Westcliff-on-Sea Essex SS0 7JJ on 10 June 2016 (1 page)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Secretary's details changed for Shirley Ann Cole on 13 May 2015 (1 page)
15 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Secretary's details changed for Shirley Ann Cole on 13 May 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
21 March 2013Appointment of Mr Mathew Brace as a director (2 pages)
21 March 2013Appointment of Mr Mathew Brace as a director (2 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for John William Brace on 20 March 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for John William Brace on 20 March 2010 (2 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 23 philbrick crescent east rayleigh essex SS6 9HQ (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2008Return made up to 22/03/08; full list of members (3 pages)
4 July 2008Return made up to 22/03/08; full list of members (3 pages)
27 February 2008Return made up to 22/03/07; no change of members (6 pages)
27 February 2008Return made up to 22/03/07; no change of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 November 2006Return made up to 22/03/06; no change of members (6 pages)
9 November 2006Return made up to 22/03/06; no change of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 June 2005Return made up to 22/03/05; full list of members (6 pages)
14 June 2005Return made up to 22/03/05; full list of members (6 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (9 pages)
22 March 2004Incorporation (9 pages)