About

Registered Number: 04916372
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: Unit 32, Llys Edmunds Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0LJ

 

Established in 2003, J Braun & Sons Ltd are based in Denbighshire, it has a status of "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUN, Michael 30 September 2003 - 1
BRAUN, Thomas Tegid 30 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRAUN, Thomas Tegd 18 March 2009 - 1
BRAUN, Johann Oscar Adolf 30 September 2003 18 March 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
DISS40 - Notice of striking-off action discontinued 23 May 2020
AA - Annual Accounts 22 May 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 September 2018
RT01 - Application for administrative restoration to the register 18 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 November 2012
SH01 - Return of Allotment of shares 12 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 09 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 06 July 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.