Company NameJohn Brown Junior Limited
Company StatusDissolved
Company Number01797430
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(19 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(31 years, 4 months after company formation)
Appointment Duration6 months (closed 26 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(31 years, 4 months after company formation)
Appointment Duration6 months (closed 26 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Ian Gordon Grant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 November 2000)
RoleManaging Director (Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address52 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Director NameMs Sara Lynn Jarvis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 July 2015)
RoleArtist/Designer
Country of ResidenceUnited Kingdom
Correspondence Address77 Roupell Street
London
SE1 8SS
Director NameMr Philip Jarvis
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleRetired (Company Director)
Correspondence Address8 Bryanston Mews East
London
W1H 7FH
Secretary NameMr Stephen Derek Cann
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 February 1992)
RoleCompany Director
Correspondence Address51 Newtons Close
Rainham
Essex
RM13 7AX
Secretary NameMr Ian Gordon Grant
NationalityBritish
StatusResigned
Appointed10 February 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address52 Gladsmuir Road
Upper Holloway
London
N19 3JU
Secretary NameKate Louise Boaler
NationalityBritish
StatusResigned
Appointed30 November 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleAccounts & Admin Director
Correspondence Address19 Johnson Road
Bromley
Kent
BR2 9SN
Director NameRoger Christopher Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleFinancial Director
Correspondence Address10 Devereux Drive
Watford
WD17 3DE
Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 June 2005(21 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(24 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(30 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2k at £1John Brown Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 August 2015Termination of appointment of Sara Lynn Jarvis as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,231
(6 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,231
(6 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Return made up to 19/09/08; full list of members (4 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 19/09/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Location of register of members (1 page)
21 September 2006Registered office changed on 21/09/06 from: the new boathouse 136-42 bramley road london W10 6SR (1 page)
17 May 2006Director's particulars changed (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Return made up to 19/09/05; full list of members (3 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
24 February 2005Auditor's resignation (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
14 December 2004New director appointed (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2004Director resigned (1 page)
20 October 2004Return made up to 01/10/04; full list of members (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
5 March 2004Full accounts made up to 31 March 2003 (22 pages)
6 October 2003Return made up to 01/10/03; full list of members (10 pages)
29 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Auditor's resignation (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 May 2003Registered office changed on 29/05/03 from: 346 old street london EC1V 9RB (1 page)
23 May 2003Company name changed act-two LTD\certificate issued on 23/05/03 (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
17 October 2002Return made up to 05/10/02; full list of members (9 pages)
22 March 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
21 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
3 April 2001Full group accounts made up to 31 May 2000 (20 pages)
8 December 2000£ sr 459@1 14/04/00 (1 page)
8 December 2000Return made up to 05/10/00; full list of members (9 pages)
5 December 2000New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (7 pages)
29 October 1999Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(9 pages)
14 October 1999Full accounts made up to 31 May 1999 (15 pages)
13 October 1999Secretary resigned (1 page)
30 September 1999Company name changed two-can design LTD\certificate issued on 01/10/99 (2 pages)
19 November 1998Full accounts made up to 31 May 1998 (15 pages)
7 October 1998Return made up to 05/10/98; full list of members (6 pages)
2 June 1998£ ic 1836/1726 28/02/98 £ sr 110@1=110 (1 page)
30 May 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
9 January 1998Full accounts made up to 31 May 1997 (13 pages)
5 November 1997Return made up to 05/10/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 November 1996Return made up to 05/10/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 May 1995 (15 pages)
13 November 1995Return made up to 05/10/95; no change of members (4 pages)
5 February 1995Full accounts made up to 31 May 1994 (18 pages)
27 April 1994Statement of affairs (4 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
29 August 1993Full accounts made up to 31 May 1993 (15 pages)
16 February 1993Accounts for a small company made up to 31 May 1992 (8 pages)
15 June 1992Full accounts made up to 31 May 1991 (15 pages)
10 October 1990Accounts for a small company made up to 31 May 1990 (5 pages)
12 September 1990Full accounts made up to 31 May 1989 (12 pages)
21 March 1989Accounts for a small company made up to 31 May 1988 (6 pages)
29 September 1987Accounts made up to 31 May 1987 (6 pages)
10 January 1987Full accounts made up to 31 May 1986 (11 pages)
15 January 1986Accounts made up to 31 May 1985 (10 pages)
6 March 1984Incorporation (18 pages)