J. BROWNE GROUP HOLDINGS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7FJ

Company number 06599855
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address MEELIN HOUSE UNIT 2 PAVILLION BUSINESS CENTRE, 6 KINETIC CRESCENT, ENFIELD, EN3 7FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 150,100 ; Full accounts made up to 31 March 2015. The most likely internet sites of J. BROWNE GROUP HOLDINGS LIMITED are www.jbrownegroupholdings.co.uk, and www.j-browne-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. J Browne Group Holdings Limited is a Private Limited Company. The company registration number is 06599855. J Browne Group Holdings Limited has been working since 21 May 2008. The present status of the company is Active. The registered address of J Browne Group Holdings Limited is Meelin House Unit 2 Pavillion Business Centre 6 Kinetic Crescent Enfield En3 7fj. . BROWNE, Aine Niamh is a Director of the company. BROWNE, Jeremy is a Director of the company. OLIVER, Helen Mary is a Director of the company. Secretary SUMMERS, Lawrence James has been resigned. Secretary JPCORS LIMITED has been resigned. Director JPCORD LIMITED has been resigned. Director SUMMERS, Lawrence James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWNE, Aine Niamh
Appointed Date: 01 June 2015
60 years old

Director
BROWNE, Jeremy
Appointed Date: 21 May 2008
53 years old

Director
OLIVER, Helen Mary
Appointed Date: 01 June 2015
63 years old

Resigned Directors

Secretary
SUMMERS, Lawrence James
Resigned: 07 May 2012
Appointed Date: 21 May 2008

Secretary
JPCORS LIMITED
Resigned: 21 May 2008
Appointed Date: 21 May 2008

Director
JPCORD LIMITED
Resigned: 21 May 2008
Appointed Date: 21 May 2008

Director
SUMMERS, Lawrence James
Resigned: 07 May 2012
Appointed Date: 21 May 2008
56 years old

J. BROWNE GROUP HOLDINGS LIMITED Events

19 Oct 2016
Group of companies' accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 150,100

24 Feb 2016
Full accounts made up to 31 March 2015
19 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2015
Director's details changed for Mr Jeremy Browne on 20 August 2015
...
... and 30 more events
04 Nov 2008
Statement of affairs
04 Nov 2008
Ad 23/10/08\gbp si 150099@1=150099\gbp ic 1/150100\
10 Jun 2008
Director and secretary appointed lawrence summers
10 Jun 2008
Director appointed jeremy browne
21 May 2008
Incorporation

J. BROWNE GROUP HOLDINGS LIMITED Charges

22 September 2015
Charge code 0659 9855 0001
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…