About

Registered Number: 02026169
Date of Incorporation: 09/06/1986 (38 years ago)
Company Status: Active
Registered Address: Bridge House Buildings, Claydon, Ipswich, Suffolk, IP6 0HX

 

Established in 1986, Jack Brand Ltd are based in Suffolk, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 31 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363s - Annual Return 21 November 2005
225 - Change of Accounting Reference Date 12 October 2005
AA - Annual Accounts 11 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
287 - Change in situation or address of Registered Office 30 October 2004
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 30 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 17 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 October 1998
395 - Particulars of a mortgage or charge 09 April 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 26 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 17 October 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 21 October 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 04 August 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 17 October 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 20 October 1992
363a - Annual Return 20 December 1991
AA - Annual Accounts 09 December 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 30 November 1989
288 - N/A 30 November 1989
363 - Annual Return 16 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
AA - Annual Accounts 15 September 1989
MEM/ARTS - N/A 20 July 1989
CERTNM - Change of name certificate 26 April 1989
RESOLUTIONS - N/A 12 April 1989
123 - Notice of increase in nominal capital 12 April 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1987
GAZ(U) - N/A 21 August 1986
CERTNM - Change of name certificate 11 August 1986
CERTINC - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2005 Outstanding

N/A

Legal charge 31 March 1998 Fully Satisfied

N/A

Legal charge 15 October 1997 Fully Satisfied

N/A

Legal charge 15 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.