Company NameJack Brown (Midlands) Limited
Company StatusDissolved
Company Number00875777
CategoryPrivate Limited Company
Incorporation Date31 March 1966(58 years, 1 month ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameNewtown (Aston) Bookmakers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2014(48 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 24 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(40 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 24 March 2015)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(40 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 24 March 2015)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Desmond John Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHartwood
Plymouth Drive, Radyr
Cardiff
CF14 8BL
Wales
Director NameMr Gary John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Director NameJacqueline Susan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameMr Gary John Brown
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed30 June 1999(33 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Secretary NameJacqueline Susan Jones
NationalityBritish
StatusResigned
Appointed01 February 2002(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed15 July 2005(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

2.3k at £1Jack Brown (Bookmaker) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
30 October 2014Solvency statement dated 23/10/14 (1 page)
30 October 2014Statement by directors (1 page)
30 October 2014Solvency statement dated 23/10/14 (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 1
(4 pages)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 1
(4 pages)
30 October 2014Statement by directors (1 page)
7 August 2014Accounts made up to 31 December 2013 (2 pages)
7 August 2014Accounts made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (4 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director on 18 April 2014 (2 pages)
14 May 2014Termination of appointment of Jonathan Mark Adelman as a director on 18 April 2014 (1 page)
14 May 2014Termination of appointment of Jonathan Mark Adelman as a director on 18 April 2014 (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director on 18 April 2014 (2 pages)
8 July 2013Accounts made up to 31 December 2012 (2 pages)
8 July 2013Accounts made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts made up to 31 December 2011 (2 pages)
21 September 2012Accounts made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages)
8 June 2012Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director on 1 June 2012 (2 pages)
8 June 2012Termination of appointment of Michael Jeremy Noble as a director on 31 May 2012 (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts made up to 31 December 2010 (2 pages)
7 April 2011Accounts made up to 31 December 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
5 March 2010Accounts made up to 31 December 2009 (2 pages)
5 March 2010Accounts made up to 31 December 2009 (2 pages)
4 June 2009Accounts made up to 31 December 2008 (2 pages)
4 June 2009Accounts made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts made up to 31 December 2007 (3 pages)
12 March 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2007Accounts made up to 31 December 2006 (3 pages)
29 October 2007Accounts made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
4 November 2006Accounts made up to 31 December 2005 (4 pages)
19 June 2006Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
14 March 2006Accounts made up to 14 July 2005 (6 pages)
14 March 2006Accounts made up to 14 July 2005 (6 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
24 January 2006Return made up to 14/01/06; full list of members (7 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (4 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (4 pages)
2 August 2005Registered office changed on 02/08/05 from: principality house 31 taff streeet pontypridd CF37 4TR (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
2 August 2005Registered office changed on 02/08/05 from: principality house 31 taff streeet pontypridd CF37 4TR (1 page)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 January 2005Accounts made up to 25 March 2004 (6 pages)
7 January 2005Accounts made up to 25 March 2004 (6 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Accounts made up to 27 March 2003 (6 pages)
15 January 2004Accounts made up to 27 March 2003 (6 pages)
15 June 2003Return made up to 24/05/03; full list of members (7 pages)
15 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 December 2002Accounts made up to 28 March 2002 (6 pages)
24 December 2002Accounts made up to 28 March 2002 (6 pages)
1 July 2002Return made up to 24/05/02; full list of members (7 pages)
1 July 2002Return made up to 24/05/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
14 January 2002Accounts made up to 29 March 2001 (6 pages)
14 January 2002Accounts made up to 29 March 2001 (6 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
12 January 2001Accounts made up to 30 March 2000 (6 pages)
12 January 2001Accounts made up to 30 March 2000 (6 pages)
12 June 2000Return made up to 24/05/00; full list of members (7 pages)
12 June 2000Return made up to 24/05/00; full list of members (7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
24 December 1999Full accounts made up to 25 March 1999 (8 pages)
24 December 1999Full accounts made up to 25 March 1999 (8 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
9 August 1999Return made up to 24/05/99; no change of members (4 pages)
9 August 1999Return made up to 24/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 26 March 1998 (8 pages)
30 November 1998Full accounts made up to 26 March 1998 (8 pages)
8 July 1998Return made up to 24/05/98; full list of members (7 pages)
8 July 1998Return made up to 24/05/98; full list of members (7 pages)
22 January 1998Full accounts made up to 27 March 1997 (8 pages)
22 January 1998Full accounts made up to 27 March 1997 (8 pages)
11 July 1997Return made up to 24/05/97; no change of members (5 pages)
11 July 1997Return made up to 24/05/97; no change of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 August 1996Return made up to 24/05/96; no change of members (5 pages)
2 August 1996Registered office changed on 02/08/96 from: 225 bacchus road winson green birmingham B18 4RH (1 page)
2 August 1996Registered office changed on 02/08/96 from: 225 bacchus road winson green birmingham B18 4RH (1 page)
2 August 1996Return made up to 24/05/96; no change of members (5 pages)
31 January 1996Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page)
31 January 1996Registered office changed on 31/01/96 from: cymmer road porth mid glamorgan (1 page)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
25 May 1995Return made up to 24/05/95; full list of members (7 pages)
25 May 1995Return made up to 24/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 June 1992Return made up to 24/05/92; full list of members (5 pages)
2 June 1992Return made up to 24/05/92; full list of members (5 pages)
10 September 1991Return made up to 24/05/91; full list of members (6 pages)
10 September 1991Return made up to 24/05/91; full list of members (6 pages)
15 June 1991New director appointed (3 pages)
15 June 1991New director appointed (3 pages)
17 January 1991 (4 pages)
17 January 1991 (4 pages)
27 June 1990Director resigned;new director appointed (4 pages)
27 June 1990Director resigned;new director appointed (4 pages)