About

Registered Number: 00279524
Date of Incorporation: 11/09/1933 (91 years and 7 months ago)
Company Status: Active
Registered Address: Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, Oxfordshire, OX1 5JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.