Company NameBrandon James Consulting Limited
Company StatusDissolved
Company Number07303485
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date2 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Marie Pawilowicz
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RolePharmacueticals
Country of ResidenceEngland
Correspondence Address8 North Side
Shadforth
Durham
Co. Durham
DH6 1LJ
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 02 November 2019)
RolePharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsfield
Linlithgow
West Lothian
EH49 7SJ
Scotland
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(1 week, 4 days after company formation)
Appointment DurationResigned same day (resigned 13 July 2010)
RolePharmaceuticals
Country of ResidenceEngland
Correspondence Address8 North Side
Shadforth
Durham
Co. Durham
DH6 1LJ

Location

Registered AddressC/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

65 at £1Clive Cannon
65.00%
Ordinary
35 at £1Marie Pawilowicz
35.00%
Ordinary

Financials

Year2014
Net Worth£12,393
Cash£20,434
Current Liabilities£8,041

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Termination of appointment of Clive Cannon as a director on 13 July 2010 (1 page)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2013Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom on 29 August 2013 (1 page)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Miss Marie Pawilowicz on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Dr Clive Cannon on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Miss Marie Pawilowicz on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Dr Clive Cannon on 7 July 2011 (2 pages)
29 July 2010Appointment of Dr Clive Cannon as a director (3 pages)
13 July 2010Appointment of Dr Clive Cannon as a director (2 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)