About

Registered Number: 00489777
Date of Incorporation: 22/12/1950 (74 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2017 (7 years and 10 months ago)
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham, B2 5AF

 

Founded in 1950, N.J.Bradford Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". The business has 4 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Philip Lee 01 December 1993 - 1
BRADFORD, Jessica Ruth N/A 16 June 1998 1
FANSHAW, Graham N/A 20 January 2000 1
SCRIMSHAW, David N/A 21 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2015
2.24B - N/A 23 December 2015
AD01 - Change of registered office address 16 December 2015
2.34B - N/A 09 December 2015
2.24B - N/A 14 July 2015
2.24B - N/A 19 January 2015
2.40B - N/A 19 August 2014
2.39B - N/A 19 August 2014
2.24B - N/A 14 July 2014
2.31B - N/A 14 July 2014
AD01 - Change of registered office address 09 July 2014
2.24B - N/A 30 January 2014
2.31B - N/A 30 January 2014
2.24B - N/A 22 August 2013
2.23B - N/A 04 April 2013
2.23B - N/A 02 April 2013
2.16B - N/A 13 March 2013
2.17B - N/A 08 March 2013
AD01 - Change of registered office address 15 February 2013
2.12B - N/A 14 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 18 August 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 15 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 16 July 1996
RESOLUTIONS - N/A 30 May 1996
363s - Annual Return 16 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 15 February 1994
288 - N/A 07 January 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
395 - Particulars of a mortgage or charge 08 January 1987
AA - Annual Accounts 13 February 1986
AA - Annual Accounts 21 February 1985
AA - Annual Accounts 14 February 1984
AA - Annual Accounts 15 February 1983
AA - Annual Accounts 08 March 1982
AA - Annual Accounts 23 March 1981
NEWINC - New incorporation documents 22 December 1950

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2009 Outstanding

N/A

Debenture 22 December 1986 Fully Satisfied

N/A

Legal charge 21 August 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.