No.8 Canterbury Place
London
SE17 3AG
Director Name | Mrs Amy Patricia Ling Gray |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Penton Business Centre Unit 1 No.8 Canterbury Place London SE17 3AG |
Director Name | Diana Dandan Chen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 05 July 2001) |
Role | Accountant |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Zhong Bin Lin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 29 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 05 July 2001) |
Role | Accountant |
Correspondence Address | Unit 1-2 Penton Place London SE17 3JT |
Director Name | Alan Kim Moy Ho |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 December 2001) |
Role | Businessman |
Correspondence Address | 7 Ashbourne Terrace London SW19 1QX |
Secretary Name | Ms Dan Dan Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Jia Jin He |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Ms Dan Dan Chen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Director Name | Jia Cai He |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2009) |
Role | Businessman |
Correspondence Address | 57 Hampton Street Kennington Se17 |
Secretary Name | Jia Jin He |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Squirrel Close Orpington Kent BR6 8BF |
Secretary Name | Yali Liu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | Shop Unit 1-2 Penton Place London SE17 3JT |
Director Name | Company Director (UK) Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Website | jbrothersuk.com |
---|
Registered Address | Penton Business Centre Unit 1 No.8 Canterbury Place London SE17 3AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
100 at £1 | Anthony Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,485 |
Cash | £9,383 |
Current Liabilities | £949,766 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
29 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
16 July 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
16 July 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Appointment of Mrs Amy Patricia Ling Gray as a director on 1 April 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2019 | Registered office address changed from Shop Unit 1-2 Penton Place London SE17 3JT to Penton Business Centre Unit 1, No.8 Canterbury Place London SE17 3AG on 22 November 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Director's details changed for Anthony Ho on 19 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Anthony Ho on 19 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Termination of appointment of Yali Liu as a secretary (1 page) |
7 July 2010 | Termination of appointment of Yali Liu as a secretary (1 page) |
17 May 2010 | Secretary's details changed for Yali Liu on 16 March 2010 (1 page) |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Yali Liu on 16 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Appointment terminated director jia he (1 page) |
26 March 2009 | Appointment terminated director jia he (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Appointment terminated director jia he (1 page) |
4 July 2008 | Director appointed anthony ho (1 page) |
4 July 2008 | Director appointed anthony ho (1 page) |
4 July 2008 | Appointment terminated director jia he (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
31 January 2003 | Return made up to 07/02/03; full list of members (6 pages) |
31 January 2003 | Return made up to 07/02/03; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
16 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 501 international house 223 regent street london W1R 8QD (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 501 international house 223 regent street london W1R 8QD (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (18 pages) |
7 February 2001 | Incorporation (18 pages) |