Company NameJustin Brown Services Limited
DirectorLeslie Leonard Brown
Company StatusDissolved
Company Number02852767
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Leslie Leonard Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(same day as company formation)
RoleSolicitor
Correspondence AddressWolstenholme House Forty Hill
Enfield
Middlesex
EN2 9EU
Secretary NameSimon Carley Pocock
NationalityBritish
StatusCurrent
Appointed13 September 1993(same day as company formation)
RoleAccountant
Correspondence Address2 Broomfield Close
Welwyn
Hertfordshire
AL6 9DN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2 Mountview Court
310 Frien Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 1999Appointment of a voluntary liquidator (2 pages)
2 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1999Statement of affairs (5 pages)
5 February 1999Registered office changed on 05/02/99 from: 379 fore street edmonton london N9 onr (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 13/09/98; no change of members (6 pages)
2 March 1998Full accounts made up to 30 September 1996 (10 pages)
22 December 1997Return made up to 13/09/97; full list of members (6 pages)
31 January 1997Return made up to 13/09/96; no change of members (4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Full accounts made up to 30 September 1995 (3 pages)
15 February 1996Return made up to 13/09/95; no change of members (4 pages)