Company NameJM & L Brown Limited
Company StatusDissolved
Company Number04574261
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Madeline Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 September 2010)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address37 Myddelton Street
London
EC1R 1UA
Secretary NameLouise Janet Lyndsey Brown
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address37 Myddelton Street
London
EC1R 1UA
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered Address37 Myddelton Street
London
EC1R 1UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,135
Cash£12,573
Current Liabilities£3,862

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 December 2009Director's details changed for Janet Madeline Brown on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Janet Madeline Brown on 1 November 2009 (2 pages)
6 December 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-12-06
  • GBP 2
(4 pages)
6 December 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-12-06
  • GBP 2
(4 pages)
6 December 2009Director's details changed for Janet Madeline Brown on 1 November 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Return made up to 25/10/08; full list of members (3 pages)
17 December 2008Return made up to 25/10/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 December 2007Return made up to 25/10/07; no change of members (6 pages)
6 December 2007Return made up to 25/10/07; no change of members (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 February 2007Return made up to 25/10/06; full list of members (6 pages)
14 February 2007Return made up to 25/10/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 November 2005Return made up to 25/10/05; full list of members (6 pages)
25 November 2005Return made up to 25/10/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 January 2005Return made up to 25/10/04; full list of members (6 pages)
10 January 2005Return made up to 25/10/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2003Return made up to 25/10/03; full list of members (6 pages)
25 November 2003Return made up to 25/10/03; full list of members (6 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Registered office changed on 30/11/02 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
30 November 2002Registered office changed on 30/11/02 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
25 October 2002Incorporation (20 pages)