Company number 01000440
Status Active
Incorporation Date 21 January 1971
Company Type Private Limited Company
Address MEELIN HOUSE UNIT 2 PAVILION BUSINESS CENTRE, 6 KINETIC CRESCENT, ENFIELD, MIDDLESEX, EN3 7FJ
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects, 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of J.BROWNE CONSTRUCTION COMPANY LIMITED are www.jbrowneconstructioncompany.co.uk, and www.j-browne-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. J Browne Construction Company Limited is a Private Limited Company.
The company registration number is 01000440. J Browne Construction Company Limited has been working since 21 January 1971.
The present status of the company is Active. The registered address of J Browne Construction Company Limited is Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex En3 7fj. . BROWNE, Norah Carmel is a Secretary of the company. BROWNE, Jeremy is a Director of the company. DODD, Jonathan Mark is a Director of the company. MCMAHON, Paul Denis is a Director of the company. Director BROWNE, John Thaddeus has been resigned. Director CROSSIN, John has been resigned. Director GOUGH, James has been resigned. Director HARTLEY, Phillip John has been resigned. Director LAIRD, Kenneth has been resigned. Director LEAVER, Andrew George has been resigned. Director MACCARTHY, Michael has been resigned. Director MACCARTHY, Paul has been resigned. Director ORLEACH, Patrice has been resigned. Director SMALLBONE, Denver Ray has been resigned. Director SUMMERS, Lawrence James has been resigned. The company operates in "Construction of water projects".
Current Directors
Resigned Directors
Director
CROSSIN, John
Resigned: 09 May 2008
Appointed Date: 01 April 2005
74 years old
Director
LAIRD, Kenneth
Resigned: 30 June 2003
Appointed Date: 06 April 2002
64 years old
Director
MACCARTHY, Paul
Resigned: 31 August 2010
Appointed Date: 21 July 2003
59 years old
Persons With Significant Control
J. Browne Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J.BROWNE CONSTRUCTION COMPANY LIMITED Events
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
26 Nov 2015
Full accounts made up to 31 March 2015
19 Oct 2015
Director's details changed for Mr Jeremy Browne on 20 August 2015
07 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
...
... and 148 more events
13 Feb 1984
Accounts made up to 31 March 1983
18 Mar 1983
Annual return made up to 19/10/82
18 Mar 1983
Accounts made up to 31 March 1982
11 May 1982
Accounts made up to 31 March 1981
21 Jan 1971
Incorporation
24 October 2007
Debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2004
Legal mortgage
Delivered: 11 August 2004
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC
Description: Property k/a part of warrior works, wharf road, t/no…
16 December 2003
Insurance premium plan
Delivered: 24 December 2003
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All monies payable to the company under or in respect of…
19 March 2003
Insurance premium
Delivered: 22 March 2003
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All monies payable to the company under or in respect of…
28 February 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as land on…
28 February 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the l/h property known as land…
31 January 2003
Insurance premium
Delivered: 5 February 2003
Status: Satisfied
on 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)
Description: All monies payable to the company under or in respect of…
12 March 1997
Fixed charge
Delivered: 14 March 1997
Status: Satisfied
on 2 July 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: ford transit 190 van lwb diesel…
9 April 1996
Legal mortgage
Delivered: 12 April 1996
Status: Satisfied
on 27 August 2011
Persons entitled: Allied Irish Banks PLC
Description: Property k/a the book centre mansions north circular road…
9 April 1996
Legal mortgage
Delivered: 12 April 1996
Status: Satisfied
on 27 August 2011
Persons entitled: Allied Irish Banks PLC
Description: Land lying to the north of north circular road london NW10…
9 April 1996
Legal mortgage
Delivered: 12 April 1996
Status: Satisfied
on 27 August 2011
Persons entitled: Allied Irish Banks PLC
Description: Flat 3 110 clapham common nortside SW4 t/n 248976 and the…
12 May 1992
Credit agreement
Delivered: 27 May 1992
Status: Satisfied
on 27 August 2011
Persons entitled: Close Brothers Limited
Description: All its right, title and interest under the insurance see…
30 March 1990
Mortgage debenture
Delivered: 5 April 1990
Status: Satisfied
on 30 October 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
25 March 1985
Deed of assignment
Delivered: 25 March 1985
Status: Satisfied
on 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited
Description: All rights, titles, benefits and interests of the company…
5 April 1984
Deed of assignment
Delivered: 13 April 1984
Status: Satisfied
on 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited
Description: All rights titles benefits & interest of the co. Whatsoever…
30 March 1984
Deed of assignment
Delivered: 13 April 1984
Status: Satisfied
on 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited
Description: All rights titles benefits & interest of the company…
18 November 1982
Legal mortgage
Delivered: 25 November 1982
Status: Satisfied
on 5 October 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 36 montagu square in the city of…
30 June 1981
Debenture
Delivered: 6 July 1981
Status: Satisfied
on 8 March 2003
Persons entitled: J Browne Construction (Holdings) Limited
Description: Second floating charge over. Undertaking and all property…