Company NameJ. Browne Holdings Limited
DirectorsJeremy Browne and Aine Niamh Browne
Company StatusActive
Company Number01200574
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)
Previous NameJ. Browne Construction (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Norah Carmel Browne
NationalityBritish
StatusCurrent
Appointed27 November 1992(17 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressKings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameMr Jeremy Browne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2003(28 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
Director NameMs Aine Niamh Browne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2007(31 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameJohn Thaddeus Browne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2005)
RoleCompany Director
Correspondence Address8b Heath Drive
Hampstead Heath
London
NW3 7SN
Director NameMr James Gough
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 December 2002)
RoleCompany Director
Correspondence Address18 Dorchester Gardens
Golders Green
London
NW11 6BN
Director NameMr Michael Maccarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressN/A
New House Farm
Stanton Nr Broadway
Worcestershire
WR12 7ND
Director NameKenneth Laird
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 White Hart Yard
Streatley On Thames
Berkshire
RG8 9JE
Director NamePaul Maccarthy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address3 Birley Road
Whetstone
N20 0HB
Director NameMr Lawrence James Summers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(31 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Golf Link Cottages
The Common Downley
High Wycombe
Buckinghamshire
HP13 5YJ

Contact

Websitejbconstruction.co.uk
Telephone020 33000033
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe St
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150.1k at £1J. Browne Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£320,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

9 March 1988Delivered on: 18 March 1988
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 regents park road l/b of barnet title no mx 305245 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1988Delivered on: 18 March 1988
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 regents park road, l/b of barnet. Title no mx 414655 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1988Delivered on: 18 March 1988
Satisfied on: 8 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 & 200, regents park road and land at the back of 186/196 (even nos) regents park road. L/b of barnet title no ngl 136166 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1987Delivered on: 1 December 1987
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A -17, grimsby street, london E2 title no egl 173579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1986Delivered on: 3 June 1986
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 clapham common north side, l/b of wandsworth london SW4 title no 248976 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1986Delivered on: 3 June 1986
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, 28 and 29 & 29A vauxhall grove, l/b of lambeth title no sgl 305775 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1986Delivered on: 3 June 1986
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 mowbray road willesden, l/b of brent title no mx 366999 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1993Delivered on: 2 November 1993
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beacon house, north circular road, willesden, london and land lying to the north of the north circular road l/b of enfield t/nos: ngl 462820 and mx 253044 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 1993Delivered on: 29 January 1993
Satisfied on: 27 August 2011
Persons entitled: Border Homes (Cumbria) Limited

Classification: Deed of charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 14 kimbolton trading estate, kimbolton, huntingdon, cambridgeshire - title no. CB96411.
Fully Satisfied
18 December 1992Delivered on: 31 December 1992
Satisfied on: 27 August 2011
Persons entitled: Pentonville Estates Limited

Classification: Legal charge
Secured details: £115,000.
Particulars: 3A to 17 (inc) grimsby street, london E2 and land at the rear of 8, 26, 28 and 28A cheshire street and land at 18 grimsby street london E2.
Fully Satisfied
2 June 1992Delivered on: 3 June 1992
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of downhills way great cambridge road, tottenham title no EGL222032 part NGL462692 and part MX354370. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1990Delivered on: 5 April 1990
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trads fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 1976Delivered on: 14 July 1977
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage reg pursuant to an order of court dated 23/6/77
Secured details: All monies due or to become due from j browne construction co LTD to the chargee on any account whatsoever.
Particulars: Land and houses 33 & 35 fraser street chiswick W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1989Delivered on: 18 November 1989
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage beacon house, north circular road willesden & the proceeds of sale thereof including buildings, fixtures (including trade fixtures) fixed plant & machinery (see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 November 1989Delivered on: 18 November 1989
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage land lying to the north of the north circular road and the proceeds of sale thereof including all buildings. Fixtures (including trade fuxtures) fixed plant & machinery (see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 November 1989Delivered on: 18 November 1989
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage 3A to 17 (inc) grimsby street, bethnal green, london E2 and the proceeds of sale thereofall buildings fixtures (including trade fixtures) fixed plant & machinery (see form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 November 1989Delivered on: 13 November 1989
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A to 17 (inc) grimsby street, bethnal green london E2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1989Delivered on: 13 November 1989
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beacon house, north circulor road, willesden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1988Delivered on: 3 May 1988
Satisfied on: 25 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 25/1/77.
Particulars: A spefific charge over the benefit of all book and other debts now and from time to time due or owing to the company (see form 395 for further details).
Fully Satisfied
9 March 1988Delivered on: 18 March 1988
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 regents park road l/b of barnet title no mx 99057 and/or the proceeds of sale thereof.
Fully Satisfied
9 March 1988Delivered on: 18 March 1988
Satisfied on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190 regents park road. L/b of barnet. Title no mx 334876 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1977Delivered on: 31 January 1977
Satisfied on: 25 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating over the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M13).
Fully Satisfied
6 November 1989Delivered on: 13 November 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of the north of circular road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1988Delivered on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beacon house north circular road willesden london borough of brent title no:- ngl 462820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,100
(5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,100
(5 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150,100
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150,100
(5 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150,100
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150,100
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Aine Niamh Browne on 27 November 2012 (2 pages)
6 December 2012Director's details changed for Aine Niamh Browne on 27 November 2012 (2 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
29 June 2012Termination of appointment of Lawrence Summers as a director (1 page)
29 June 2012Termination of appointment of Lawrence Summers as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed (2 pages)
13 October 2010Director's details changed (2 pages)
5 May 2010Full accounts made up to 31 March 2009 (14 pages)
5 May 2010Full accounts made up to 31 March 2009 (14 pages)
11 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
13 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
13 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
24 December 2008Return made up to 27/11/08; full list of members (4 pages)
24 December 2008Return made up to 27/11/08; full list of members (4 pages)
24 September 2008Appointment terminated director paul maccarthy (1 page)
24 September 2008Appointment terminated director paul maccarthy (1 page)
17 September 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
11 August 2008Gbp sr 5233@1 (2 pages)
11 August 2008Gbp sr 1427@1 (2 pages)
11 August 2008Gbp sr 1427@1 (2 pages)
11 August 2008Gbp sr 5233@1 (2 pages)
11 August 2008Gbp sr 480@1 (2 pages)
11 August 2008Gbp sr 480@1 (2 pages)
2 July 2008Gbp ic 226024/184442\28/04/08\gbp sr 41582@1=41582\ (1 page)
2 July 2008Gbp ic 226024/184442\28/04/08\gbp sr 41582@1=41582\ (1 page)
18 June 2008Return made up to 27/11/07; full list of members (5 pages)
18 June 2008Return made up to 27/11/07; full list of members (5 pages)
15 May 2008Appointment terminated director michael maccarthy (1 page)
15 May 2008Appointment terminated director michael maccarthy (1 page)
22 April 2008Gbp ic 276024/267706\31/01/08\gbp sr 8318@1=8318\ (1 page)
22 April 2008Gbp ic 276024/267706\31/01/08\gbp sr 8318@1=8318\ (1 page)
28 March 2008Resolutions
  • RES13 ‐ New sharholder dets 31/01/2008
(2 pages)
28 March 2008Resolutions
  • RES13 ‐ New sharholder dets 31/01/2008
(2 pages)
5 December 2007£ sr 10000@1 21/09/04 (1 page)
5 December 2007£ sr 10000@1 21/09/04 (1 page)
15 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
15 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
25 October 2007£ ic 301024/276024 30/03/07 £ sr 25000@1=25000 (1 page)
25 October 2007£ ic 301024/276024 30/03/07 £ sr 25000@1=25000 (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
9 January 2007Return made up to 27/11/06; full list of members (4 pages)
9 January 2007Return made up to 27/11/06; full list of members (4 pages)
19 May 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
19 May 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 27/11/05; full list of members (4 pages)
4 January 2006Return made up to 27/11/05; full list of members (4 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
21 December 2004Return made up to 27/11/04; full list of members (8 pages)
21 December 2004Return made up to 27/11/04; full list of members (8 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
3 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
24 October 2003£ ic 320200/311024 23/07/03 £ sr 9176@1=9176 (2 pages)
24 October 2003£ ic 320200/311024 23/07/03 £ sr 9176@1=9176 (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
10 January 2003Return made up to 27/11/02; full list of members (9 pages)
10 January 2003Return made up to 27/11/02; full list of members (9 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
23 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
1 March 2002Return made up to 27/12/01; full list of members (9 pages)
1 March 2002Return made up to 27/12/01; full list of members (9 pages)
19 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
19 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
21 December 2000Return made up to 27/11/00; full list of members (8 pages)
21 December 2000Return made up to 27/11/00; full list of members (8 pages)
29 September 2000Full group accounts made up to 31 March 2000 (25 pages)
29 September 2000Full group accounts made up to 31 March 2000 (25 pages)
28 February 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Full group accounts made up to 31 March 1999 (23 pages)
20 October 1999Full group accounts made up to 31 March 1999 (23 pages)
9 December 1998Return made up to 27/11/98; full list of members (10 pages)
9 December 1998Return made up to 27/11/98; full list of members (10 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
12 August 1998Full group accounts made up to 31 March 1998 (20 pages)
12 August 1998Full group accounts made up to 31 March 1998 (20 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
1 December 1997Full group accounts made up to 31 March 1997 (21 pages)
1 December 1997Full group accounts made up to 31 March 1997 (21 pages)
3 December 1996Return made up to 27/11/96; full list of members (8 pages)
3 December 1996Return made up to 27/11/96; full list of members (8 pages)
17 September 1996Full group accounts made up to 31 March 1996 (21 pages)
17 September 1996Full group accounts made up to 31 March 1996 (21 pages)
20 March 1996£ nc 801000/900000 11/12/95 (1 page)
20 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1996£ nc 801000/900000 11/12/95 (1 page)
20 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996Return made up to 27/11/95; full list of members (8 pages)
21 February 1996Return made up to 27/11/95; full list of members (8 pages)
21 February 1996Secretary's particulars changed (1 page)
21 February 1996Secretary's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 June 1992Company name changed J. browne construction (holdings ) LIMITED\certificate issued on 02/06/92 (2 pages)
1 June 1992Company name changed J. browne construction (holdings ) LIMITED\certificate issued on 02/06/92 (2 pages)
30 January 1991Full group accounts made up to 31 March 1990 (20 pages)
30 January 1991Full group accounts made up to 31 March 1990 (20 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1988Accounts made up to 31 March 1987 (18 pages)
11 February 1988Accounts made up to 31 March 1987 (18 pages)
11 February 1988Annual return made up to 03/12/87 (7 pages)
11 February 1988Annual return made up to 03/12/87 (7 pages)
20 February 1987Annual return made up to 22/12/86 (7 pages)
20 February 1987Annual return made up to 22/12/86 (8 pages)
20 February 1987Annual return made up to 22/12/86 (7 pages)
1 February 1986Annual return made up to 18/12/85 (6 pages)
1 February 1986Annual return made up to 18/12/85 (6 pages)
1 February 1986Accounts made up to 31 March 1985 (18 pages)
1 February 1986Accounts made up to 31 March 1985 (18 pages)
22 January 1985Annual return made up to 15/11/84 (3 pages)
22 January 1985Accounts made up to 31 March 1985 (18 pages)
22 January 1985Accounts made up to 31 March 1985 (18 pages)
22 January 1985Annual return made up to 15/11/84 (3 pages)
13 February 1984Accounts made up to 31 March 1983 (11 pages)
13 February 1984Annual return made up to 07/09/83 (3 pages)
13 February 1984Accounts made up to 31 March 1983 (11 pages)
13 February 1984Annual return made up to 07/09/83 (3 pages)
18 March 1983Accounts made up to 31 March 1982 (13 pages)
18 March 1983Accounts made up to 31 March 1982 (13 pages)
15 March 1983Annual return made up to 19/10/82 (4 pages)
15 March 1983Annual return made up to 19/10/82 (4 pages)
11 May 1982Annual return made up to 25/11/81 (4 pages)
11 May 1982Accounts made up to 31 March 1981 (12 pages)
11 May 1982Annual return made up to 25/11/81 (4 pages)
11 May 1982Accounts made up to 31 March 1981 (12 pages)
13 August 1980Annual return made up to 29/07/80 (4 pages)
13 August 1980Accounts made up to 31 March 1980 (4 pages)
13 August 1980Accounts made up to 31 March 1980 (4 pages)
13 August 1980Annual return made up to 29/07/80 (4 pages)
18 January 1980Accounts made up to 31 March 1979 (5 pages)
18 January 1980Annual return made up to 04/10/79 (4 pages)
18 January 1980Annual return made up to 04/10/79 (4 pages)
18 January 1980Accounts made up to 31 March 1979 (5 pages)
1 September 1979Annual return made up to 21/09/78 (4 pages)
1 September 1979Accounts made up to 31 March 1978 (4 pages)
1 September 1979Accounts made up to 31 March 1978 (4 pages)
1 September 1979Annual return made up to 21/09/78 (4 pages)
20 January 1978Annual return made up to 08/09/77 (4 pages)
20 January 1978Accounts made up to 31 March 1977 (4 pages)
20 January 1978Accounts made up to 31 March 1977 (4 pages)
20 January 1978Annual return made up to 08/09/77 (4 pages)
8 December 1976Annual return made up to 08/10/76 (4 pages)
8 December 1976Annual return made up to 08/10/76 (4 pages)
17 February 1975Incorporation (13 pages)
17 February 1975Incorporation (13 pages)