Company NameJohn Brown Wheels Limited
Company StatusDissolved
Company Number08736350
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Richard Joseph Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 17 February 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Odingsell Drive
Long Itchington
Warwickshire
CV47 9PD
Director NameChristopher John Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornwood Farm Naprton Road
Stockton
Southam
Warwickshire
CV47 8HU

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Richard Brown
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 January 2016Delivered on: 1 February 2016
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Registered office address changed from Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP England to 20 Market Hill Southam Warwickshire CV47 0HF on 13 November 2017 (1 page)
9 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 April 2017Appointment of Mr Richard Joseph Brown as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Richard Joseph Brown as a director (2 pages)
6 April 2017Termination of appointment of Christopher John Brown as a director on 5 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
12 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
12 April 2016Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP on 12 April 2016 (1 page)
17 March 2016Satisfaction of charge 087363500001 in full (4 pages)
1 February 2016Registration of charge 087363500001, created on 26 January 2016 (13 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(36 pages)