Company NameJ.Browne Properties (UK) Limited
DirectorJeremy Browne
Company StatusActive
Company Number05501301
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Browne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
Director NameMr Ken George Biss
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Milton Road
Egham
Surrey
TW20 9PF
Secretary NameMr Ken George Biss
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Milton Road
Egham
Surrey
TW20 9PF

Contact

Websitejbconstruction.co.uk
Telephone020 33000033
Telephone regionLondon

Location

Registered AddressKings Parade, Lower Coombe
Street, Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1J Browne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£478,314
Net Worth£3,276,177
Cash£453,422
Current Liabilities£409,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

4 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 September 2021Satisfaction of charge 8 in full (1 page)
24 September 2021Satisfaction of charge 9 in full (1 page)
20 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 August 2016Satisfaction of charge 10 in full (1 page)
4 August 2016Satisfaction of charge 10 in full (1 page)
2 August 2016Satisfaction of charge 7 in full (1 page)
2 August 2016Satisfaction of charge 7 in full (1 page)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
13 February 2014Satisfaction of charge 2 in full (3 pages)
13 February 2014Satisfaction of charge 4 in full (3 pages)
13 February 2014Satisfaction of charge 3 in full (3 pages)
13 February 2014Satisfaction of charge 4 in full (3 pages)
13 February 2014Satisfaction of charge 1 in full (3 pages)
13 February 2014Satisfaction of charge 5 in full (3 pages)
13 February 2014Satisfaction of charge 3 in full (3 pages)
13 February 2014Satisfaction of charge 2 in full (3 pages)
13 February 2014Satisfaction of charge 5 in full (3 pages)
13 February 2014Satisfaction of charge 1 in full (3 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(3 pages)
15 March 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (14 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (14 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 October 2012Full accounts made up to 31 March 2012 (13 pages)
12 October 2012Full accounts made up to 31 March 2012 (13 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages)
13 August 2012Director's details changed for Mr Jeremy Browne on 6 July 2012 (2 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
7 July 2010Full accounts made up to 31 March 2009 (14 pages)
7 July 2010Full accounts made up to 31 March 2009 (14 pages)
16 July 2009Return made up to 06/07/09; full list of members (3 pages)
16 July 2009Return made up to 06/07/09; full list of members (3 pages)
10 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
10 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
7 July 2009Appointment terminated director ken biss (1 page)
7 July 2009Appointment terminated director ken biss (1 page)
6 July 2009Appointment terminated secretary ken biss (1 page)
6 July 2009Appointment terminated secretary ken biss (1 page)
16 September 2008Full accounts made up to 31 March 2008 (15 pages)
16 September 2008Full accounts made up to 31 March 2008 (15 pages)
16 July 2008Return made up to 06/07/08; full list of members (3 pages)
16 July 2008Return made up to 06/07/08; full list of members (3 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
19 October 2007Return made up to 06/07/07; full list of members (2 pages)
19 October 2007Return made up to 06/07/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
30 July 2007Full accounts made up to 31 March 2007 (15 pages)
4 August 2006Full accounts made up to 31 March 2006 (13 pages)
4 August 2006Full accounts made up to 31 March 2006 (13 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
2 August 2006Director's particulars changed (1 page)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
6 July 2005Incorporation (19 pages)
6 July 2005Incorporation (19 pages)