Billericay
Essex
CM12 0EQ
Secretary Name | Jeanette Louise Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr John Edward Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Arundel Gardens Rayleigh SS6 9GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnbrowndesign.co.uk |
---|
Registered Address | Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jeanette Louise Brown 50.00% Ordinary |
---|---|
50 at £1 | John Edward Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222 |
Current Liabilities | £14,011 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (4 pages) |
10 May 2017 | Termination of appointment of John Edward Brown as a director on 26 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
2 March 2016 | Director's details changed for Jeanette Louise Brown on 11 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Jeanette Louise Brown on 11 February 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Jeanette Louise Brown on 11 February 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | Company name changed john brown design LIMITED\certificate issued on 08/09/15
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 20/08/08; no change of members (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
24 December 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
20 August 2004 | Incorporation (17 pages) |
20 August 2004 | Secretary resigned (1 page) |