About

Registered Number: 04431875
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

J. Brand & Sons Property Development Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at J. Brand & Sons Property Development Ltd. J. Brand & Sons Property Development Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Janice 03 May 2002 - 1
BRAND, John 03 May 2002 - 1
BRAND, Nicholas Terence 25 September 2018 - 1
BRAND, Nicholas Terence 10 April 2013 12 August 2013 1
BRAND, Thomas Charles 10 April 2013 12 August 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 09 October 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 June 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 December 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 19 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 12 April 2005
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 26 November 2003
395 - Particulars of a mortgage or charge 20 August 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 05 March 2003
288a - Notice of appointment of directors or secretaries 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2013 Outstanding

N/A

Legal charge 21 January 2011 Outstanding

N/A

Legal charge 08 March 2007 Outstanding

N/A

Legal charge 12 October 2006 Outstanding

N/A

Legal charge 25 November 2005 Outstanding

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 01 November 2004 Fully Satisfied

N/A

Legal charge 08 August 2003 Fully Satisfied

N/A

Legal charge 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.