Company NameBrewman Jstb Limited
DirectorsRobin Noel Craigmyle Hammond and Tibsco Limited
Company StatusActive
Company Number00719645
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years, 1 month ago)
Previous NameJohn Smith's Tadcaster Brewery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(30 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusCurrent
Appointed30 September 1998(36 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameTibsco Limited (Corporation)
StatusCurrent
Appointed30 September 1998(36 years, 6 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressMontrose House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameGraham Horsford Griffin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleChartered Secretary/Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NamePeter Charles George Goodson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(31 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJennifer Elise Peddie
NationalityBritish
StatusResigned
Appointed31 January 1994(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressEngledene
46 Hounslow Road
Feltham
Middlesex
TW14 9DG
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed16 August 1995(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB

Location

Registered AddressMontrose House
Chertsey Boulevard
Hanworth Lane Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Next Accounts Due30 April 2001 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2020Restoration by order of the court (2 pages)
18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 February 2000Application for striking-off (1 page)
30 November 1999Secretary's particulars changed (1 page)
27 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 January 1998Director's particulars changed (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 March 1997Return made up to 22/02/97; full list of members (6 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Return made up to 22/02/96; full list of members (7 pages)
28 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
23 August 1995Company name changed john smith's tadcaster brewery l imited\certificate issued on 24/08/95 (4 pages)
9 March 1995Return made up to 22/02/95; full list of members (7 pages)
9 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)