About

Registered Number: 04214329
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 6 months ago)
Registered Address: 2nd Floor 3 Field Court, Greys Inn, London, WC1R 5EF

 

Brown Jack Ltd was founded on 10 May 2001 with its registered office in Greys Inn in London. There are 3 directors listed as Reed, Robert Andrew, Reed, Anna Mary, Reed, Anna Mary for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Anna Mary 01 May 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
REED, Robert Andrew 31 March 2017 - 1
REED, Anna Mary 20 March 2003 31 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
LIQ13 - N/A 02 August 2018
LIQ03 - N/A 14 May 2018
AD01 - Change of registered office address 15 May 2017
RESOLUTIONS - N/A 10 May 2017
LIQ01 - N/A 10 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2017
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 11 June 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
CERTNM - Change of name certificate 26 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 14 June 2002
225 - Change of Accounting Reference Date 27 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.