Established in 1933, J.Brand Ltd have registered office in Oxford. We don't know the number of employees at this business. There are 5 directors listed as Dobson, John William, Little, Daniel, Oldershaw, Timothy Leslie, Evans, Sarah May, Coward, Mark for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Daniel | 01 February 2009 | - | 1 |
OLDERSHAW, Timothy Leslie | 01 February 1997 | - | 1 |
COWARD, Mark | 01 May 1998 | 14 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBSON, John William | 09 January 2014 | - | 1 |
EVANS, Sarah May | 25 March 2011 | 09 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
MR04 - N/A | 28 March 2019 | |
MR04 - N/A | 28 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AUD - Auditor's letter of resignation | 26 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AP03 - Appointment of secretary | 11 April 2011 | |
TM02 - Termination of appointment of secretary | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AA - Annual Accounts | 20 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2009 | |
363a - Annual Return | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 22 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363a - Annual Return | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2005 | |
287 - Change in situation or address of Registered Office | 23 February 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 16 June 2003 | |
RESOLUTIONS - N/A | 22 May 2003 | |
RESOLUTIONS - N/A | 22 May 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
169 - Return by a company purchasing its own shares | 20 March 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
RESOLUTIONS - N/A | 11 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
AA - Annual Accounts | 19 July 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 05 September 2001 | |
363s - Annual Return | 18 June 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 05 October 2000 | |
AA - Annual Accounts | 17 September 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 16 September 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
363s - Annual Return | 02 June 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
AA - Annual Accounts | 25 September 1996 | |
288 - N/A | 06 September 1996 | |
363s - Annual Return | 25 April 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1995 | |
123 - Notice of increase in nominal capital | 07 December 1995 | |
AA - Annual Accounts | 13 July 1995 | |
363s - Annual Return | 20 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 August 1994 | |
RESOLUTIONS - N/A | 14 July 1994 | |
RESOLUTIONS - N/A | 14 July 1994 | |
RESOLUTIONS - N/A | 14 July 1994 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 06 July 1994 | |
363s - Annual Return | 21 April 1994 | |
AA - Annual Accounts | 16 June 1993 | |
363s - Annual Return | 11 May 1993 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 15 February 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363b - Annual Return | 28 April 1991 | |
RESOLUTIONS - N/A | 02 January 1991 | |
363 - Annual Return | 30 November 1990 | |
AA - Annual Accounts | 13 November 1990 | |
287 - Change in situation or address of Registered Office | 24 August 1989 | |
AA - Annual Accounts | 30 May 1989 | |
363 - Annual Return | 30 May 1989 | |
288 - N/A | 27 October 1988 | |
AA - Annual Accounts | 16 February 1988 | |
395 - Particulars of a mortgage or charge | 10 November 1987 | |
363 - Annual Return | 14 August 1987 | |
AA - Annual Accounts | 14 August 1987 | |
395 - Particulars of a mortgage or charge | 17 July 1987 | |
288 - N/A | 17 December 1986 | |
288 - N/A | 03 December 1986 | |
288 - N/A | 01 November 1986 | |
NEWINC - New incorporation documents | 11 September 1933 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 20 March 2007 | Fully Satisfied |
N/A |
Mortgage | 06 November 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1987 | Fully Satisfied |
N/A |