Company NameJohn Brown Catalogues Limited
Company StatusDissolved
Company Number05707180
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesDe Facto 1329 Limited and Code London Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed22 June 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Samir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Roderick Road
London
NW3 2NL
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed24 March 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed24 November 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Mark Gordon Creighton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr James Alexander Robert Connelly
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitejbcp.co.uk

Location

Registered Address10 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Brown Magazines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,875,820
Gross Profit£829,920
Net Worth£4,614,131
Cash£1,322,026
Current Liabilities£6,459,982

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 June 2006Delivered on: 14 July 2006
Satisfied on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Deed of accession to guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
28 July 2020Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page)
28 July 2020Appointment of Mr Dennis Romijn as a director on 22 June 2020 (2 pages)
28 July 2020Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages)
28 July 2020Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
26 June 2019Appointment of Mr Nicholas Paul Waters as a director on 26 June 2019 (2 pages)
12 March 2019Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
26 July 2018Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages)
26 July 2018Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
19 February 2016Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages)
25 January 2016Register inspection address has been changed from 136-142 Bramley Road London W10 6SR United Kingdom to 10 Triton Street Regent's Place London NW1 3BF (1 page)
25 January 2016Register inspection address has been changed from 136-142 Bramley Road London W10 6SR United Kingdom to 10 Triton Street Regent's Place London NW1 3BF (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 September 2015Full accounts made up to 31 March 2015 (16 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
18 June 2015Satisfaction of charge 1 in full (4 pages)
18 June 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page)
19 May 2015Registration of charge 057071800002, created on 14 May 2015 (30 pages)
19 May 2015Registration of charge 057071800002, created on 14 May 2015 (30 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(7 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(7 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
7 August 2014Full accounts made up to 31 March 2014 (15 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(6 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(6 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (18 pages)
31 January 2013Full accounts made up to 31 March 2012 (18 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
16 August 2011Full accounts made up to 31 March 2011 (16 pages)
16 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 31 March 2010 (16 pages)
4 August 2010Full accounts made up to 31 March 2010 (16 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
4 September 2009Full accounts made up to 31 March 2009 (16 pages)
4 September 2009Full accounts made up to 31 March 2009 (16 pages)
28 April 2009Full accounts made up to 31 March 2008 (16 pages)
28 April 2009Full accounts made up to 31 March 2008 (16 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
20 February 2009Return made up to 13/02/09; full list of members (4 pages)
4 November 2008Memorandum and Articles of Association (12 pages)
4 November 2008Memorandum and Articles of Association (12 pages)
1 November 2008Company name changed code london LIMITED\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed code london LIMITED\certificate issued on 04/11/08 (2 pages)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
22 August 2008Director appointed mr geoffrey robert stevens (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (16 pages)
10 July 2007Full accounts made up to 31 March 2007 (16 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
14 February 2007Location of register of members (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Registered office changed on 14/02/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
14 February 2007Return made up to 13/02/07; full list of members (2 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Registered office changed on 14/02/07 from: the new boathouse, 136-142 bramley road, london W10 6SR (1 page)
14 February 2007Location of register of members (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2006Particulars of mortgage/charge (12 pages)
14 July 2006Particulars of mortgage/charge (12 pages)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
10 July 2006Declaration of assistance for shares acquisition (16 pages)
10 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 April 2006Registered office changed on 18/04/06 from: the new boathouse, 136-142 bramley road, london, W10 6SR (1 page)
18 April 2006Registered office changed on 18/04/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
11 April 2006Registered office changed on 11/04/06 from: 10 snow hill london EC1A 2AL (1 page)
11 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 10 snow hill london EC1A 2AL (1 page)
11 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Company name changed de facto 1329 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed de facto 1329 LIMITED\certificate issued on 05/04/06 (2 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
13 February 2006Incorporation (17 pages)
13 February 2006Incorporation (17 pages)