London
NW1 3BF
Director Name | Mr James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Andrew Mark Hirsch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parliament Hill London NW3 2TL |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Samir Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Roderick Road London NW3 2NL |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 24 November 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Mark Gordon Creighton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr James Alexander Robert Connelly |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | jbcp.co.uk |
---|
Registered Address | 10 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | John Brown Magazines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,875,820 |
Gross Profit | £829,920 |
Net Worth | £4,614,131 |
Cash | £1,322,026 |
Current Liabilities | £6,459,982 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2006 | Delivered 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 |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
28 July 2020 | Termination of appointment of Nicholas Paul Waters as a director on 22 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Dennis Romijn as a director on 22 June 2020 (2 pages) |
28 July 2020 | Appointment of Mr James Scott Morris as a director on 22 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Andrew Mark Hirsch as a director on 22 July 2020 (1 page) |
9 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 June 2019 | Appointment of Mr Nicholas Paul Waters as a director on 26 June 2019 (2 pages) |
12 March 2019 | Termination of appointment of James Alexander Robert Connelly as a director on 4 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 July 2018 | Appointment of Mr James Alexander Robert Connelly as a director on 6 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Mark Gordon Creighton as a director on 10 July 2018 (1 page) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Mark Gordon Creighton as a director on 4 December 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
23 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Claire Margaret Price as a director on 24 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
19 February 2016 | Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015 (2 pages) |
25 January 2016 | Register 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 2016 | Register 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 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
24 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Registered 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 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 057071800002, created on 14 May 2015 (30 pages) |
19 May 2015 | Registration of charge 057071800002, created on 14 May 2015 (30 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
4 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 November 2008 | Memorandum and Articles of Association (12 pages) |
4 November 2008 | Memorandum and Articles of Association (12 pages) |
1 November 2008 | Company name changed code london LIMITED\certificate issued on 04/11/08 (2 pages) |
1 November 2008 | Company name changed code london LIMITED\certificate issued on 04/11/08 (2 pages) |
22 August 2008 | Director appointed mr geoffrey robert stevens (1 page) |
22 August 2008 | Director appointed mr geoffrey robert stevens (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the new boathouse, 136-142 bramley road, london W10 6SR (1 page) |
14 February 2007 | Location of register of members (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
14 July 2006 | Particulars of mortgage/charge (12 pages) |
14 July 2006 | Particulars of mortgage/charge (12 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
10 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
10 July 2006 | Resolutions
|
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the new boathouse, 136-142 bramley road, london, W10 6SR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 10 snow hill london EC1A 2AL (1 page) |
11 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 10 snow hill london EC1A 2AL (1 page) |
11 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Company name changed de facto 1329 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed de facto 1329 LIMITED\certificate issued on 05/04/06 (2 pages) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (17 pages) |
13 February 2006 | Incorporation (17 pages) |