About

Registered Number: 01797430
Date of Incorporation: 06/03/1984 (40 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: 10 Triton Street, Regent'S Place, London, NW1 3BF,

 

John Brown Junior Ltd was registered on 06 March 1984 and are based in London, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed as Silcox, Alex David, Jarvis, Philip for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Philip N/A 12 January 1994 1
Secretary Name Appointed Resigned Total Appointments
SILCOX, Alex David 31 January 2013 21 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA01 - Change of accounting reference date 20 May 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
AP03 - Appointment of secretary 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 30 October 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2006
353 - Register of members 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
AUD - Auditor's letter of resignation 24 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
RESOLUTIONS - N/A 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 06 October 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
225 - Change of Accounting Reference Date 29 May 2003
AUD - Auditor's letter of resignation 29 May 2003
CERTNM - Change of name certificate 23 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 22 March 2002
225 - Change of Accounting Reference Date 21 December 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 03 April 2001
169 - Return by a company purchasing its own shares 08 December 2000
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
395 - Particulars of a mortgage or charge 04 May 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
CERTNM - Change of name certificate 30 September 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 07 October 1998
169 - Return by a company purchasing its own shares 02 June 1998
RESOLUTIONS - N/A 30 May 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 15 November 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 07 October 1994
SA - Shares agreement 27 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 April 1994
88(2)P - N/A 02 March 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1994
RESOLUTIONS - N/A 04 February 1994
288 - N/A 04 February 1994
395 - Particulars of a mortgage or charge 14 January 1994
CERTNM - Change of name certificate 11 November 1993
CERTNM - Change of name certificate 11 November 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 29 August 1993
AUD - Auditor's letter of resignation 19 May 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 02 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
AA - Annual Accounts 15 June 1992
288 - N/A 11 March 1992
288 - N/A 14 February 1992
363b - Annual Return 14 October 1991
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
395 - Particulars of a mortgage or charge 07 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 12 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
363 - Annual Return 19 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1989
287 - Change in situation or address of Registered Office 30 August 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 21 March 1989
288 - N/A 31 May 1988
PUC 2 - N/A 19 October 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 01 June 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 15 January 1986
NEWINC - New incorporation documents 06 March 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2000 Fully Satisfied

N/A

Debenture 12 January 1994 Fully Satisfied

N/A

Mortgage debenture 19 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.