JAMES BROWN & SONS (SOMERSET) LIMITED
NORTWOOD HILLS JUST FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Hillingdon » HA6 1LL

Company number 04999609
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address RYEFIELD COURT, 81 JOEL STREET, NORTWOOD HILLS, MIDDLESEX, HA6 1LL
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of JAMES BROWN & SONS (SOMERSET) LIMITED are www.jamesbrownsonssomerset.co.uk, and www.james-brown-sons-somerset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. James Brown Sons Somerset Limited is a Private Limited Company. The company registration number is 04999609. James Brown Sons Somerset Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of James Brown Sons Somerset Limited is Ryefield Court 81 Joel Street Nortwood Hills Middlesex Ha6 1ll. . BROWN, Rachel is a Secretary of the company. BROWN, James is a Director of the company. Secretary CROWN & CO ACCOUNTANTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, David has been resigned. Director CONSTANTINOU, Stavros has been resigned. Director CONWAY, John Ingram has been resigned. Director GEORGIADES, Marios has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
BROWN, Rachel
Appointed Date: 30 November 2005

Director
BROWN, James
Appointed Date: 30 November 2005
59 years old

Resigned Directors

Secretary
CROWN & CO ACCOUNTANTS LIMITED
Resigned: 30 November 2005
Appointed Date: 18 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
BALDWIN, David
Resigned: 01 January 2007
Appointed Date: 18 December 2003
75 years old

Director
CONSTANTINOU, Stavros
Resigned: 01 January 2007
Appointed Date: 18 December 2003
85 years old

Director
CONWAY, John Ingram
Resigned: 30 November 2005
Appointed Date: 18 December 2003
70 years old

Director
GEORGIADES, Marios
Resigned: 01 January 2007
Appointed Date: 01 November 2004
64 years old

Persons With Significant Control

Mr James Brown
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES BROWN & SONS (SOMERSET) LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 37 more events
05 Jan 2005
Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed

12 Nov 2004
New director appointed
10 Feb 2004
Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100
19 Dec 2003
Secretary resigned
18 Dec 2003
Incorporation