Street, Croydon
Surrey
CR0 1AA
Director Name | Mr Ken George Biss |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Milton Road Egham Surrey TW20 9PF |
Secretary Name | Mr Ken George Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Milton Road Egham Surrey TW20 9PF |
Website | jbconstruction.co.uk |
---|---|
Telephone | 020 33000033 |
Telephone region | London |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | J Browne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £478,314 |
Net Worth | £3,276,177 |
Cash | £453,422 |
Current Liabilities | £409,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a land and buildings on the north side of millmarsh lane brimsdown t/no.AGL114560 together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
---|---|
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a units a, b, & c the pavilions innova park enfield t/no.AGL180637 together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land k/a beacon house north circular road willesden t/no.NGL462820 together with all buildings fixtures and fixed plant and machinery see image for full details. Outstanding |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Santander UK PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £250,000 shall include any other sum or sums account number 37720813 and sort code 09-01-28 see image for full details. Outstanding |
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 13 February 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2007 | Delivered on: 22 December 2007 Satisfied on: 13 February 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A,b and c the pavilions innova science park enfield. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 13 February 2014 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a beacon house, north circular road, wilesden t/no NGL462820, and the f/h property k/a land and buildings on the north side of millmarsh lane, brimstone enfield t/no AGL114560 and the f/h property k/a part of warrior works, wharf road, enfield EGL272785 by way of fixed charge all rents, license fees, service charges and other monies. See the mortgage charge document for full details. Fully Satisfied |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 13 February 2014 Persons entitled: Butterfield Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a beacon house, north circular road, wilesden t/no NGL462820, and the f/h property k/a land and buildings on the north side of millmarsh lane, brimstone enfield t/no AGL114560 and the f/h property k/a part of warrior works, wharf road, enfield EGL272785. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2005 | Delivered on: 9 November 2005 Satisfied on: 13 February 2014 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts at the date of the charge or from time to time deposited to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 September 2021 | Satisfaction of charge 8 in full (1 page) |
24 September 2021 | Satisfaction of charge 9 in full (1 page) |
20 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Satisfaction of charge 10 in full (1 page) |
4 August 2016 | Satisfaction of charge 10 in full (1 page) |
2 August 2016 | Satisfaction of charge 7 in full (1 page) |
2 August 2016 | Satisfaction of charge 7 in full (1 page) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 February 2014 | Satisfaction of charge 2 in full (3 pages) |
13 February 2014 | Satisfaction of charge 4 in full (3 pages) |
13 February 2014 | Satisfaction of charge 3 in full (3 pages) |
13 February 2014 | Satisfaction of charge 4 in full (3 pages) |
13 February 2014 | Satisfaction of charge 1 in full (3 pages) |
13 February 2014 | Satisfaction of charge 5 in full (3 pages) |
13 February 2014 | Satisfaction of charge 3 in full (3 pages) |
13 February 2014 | Satisfaction of charge 2 in full (3 pages) |
13 February 2014 | Satisfaction of charge 5 in full (3 pages) |
13 February 2014 | Satisfaction of charge 1 in full (3 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
7 July 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
7 July 2009 | Appointment terminated director ken biss (1 page) |
7 July 2009 | Appointment terminated director ken biss (1 page) |
6 July 2009 | Appointment terminated secretary ken biss (1 page) |
6 July 2009 | Appointment terminated secretary ken biss (1 page) |
16 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
6 July 2005 | Incorporation (19 pages) |
6 July 2005 | Incorporation (19 pages) |