Company NameJuon-Brown Associates Resourcing Limited
Company StatusDissolved
Company Number03458102
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Eric Juon-Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleSystems Analyst
Correspondence AddressBedmonton Manor
Bedmonton Wormshill
Sittingbourne
Kent
ME9 0EH
Director NameStephanie Anne Juon-Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressBedmonton Manor
Bedmonton
Wormshill
Kent
ME9 0EH
Secretary NamePeter Eric Juon-Brown
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleSystems Analyst
Correspondence AddressBedmonton Manor
Bedmonton Wormshill
Sittingbourne
Kent
ME9 0EH
Director NameJames Simon Loug
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(1 year after company formation)
Appointment Duration25 years, 5 months
RoleRecruitment Consultant
Correspondence AddressWolstraat 45
Antwerp
2000
Belgium
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 March 2004Dissolved (1 page)
10 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Appointment of a voluntary liquidator (2 pages)
2 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 November 1999Statement of affairs (13 pages)
4 October 1999Registered office changed on 04/10/99 from: 78-80 king street maidstone kent ME14 1BH (1 page)
19 August 1999New director appointed (2 pages)
26 November 1998Return made up to 30/10/98; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: laurel house 43 earl street maidstone kent ME9 0EH (1 page)
26 November 1998Ad 01/11/98--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
30 October 1997Incorporation (16 pages)