BROWN & JACKSON (PROPERTIES) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1UA

Company number 01353896
Status Active
Incorporation Date 20 February 1978
Company Type Private Limited Company
Address TRIDENT BUSINESS PARK, LEEDS ROAD, HUDDERSFIELD, HD2 1UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BROWN & JACKSON (PROPERTIES) LIMITED are www.brownjacksonproperties.co.uk, and www.brown-jackson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Brown Jackson Properties Limited is a Private Limited Company. The company registration number is 01353896. Brown Jackson Properties Limited has been working since 20 February 1978. The present status of the company is Active. The registered address of Brown Jackson Properties Limited is Trident Business Park Leeds Road Huddersfield Hd2 1ua. . COLLINSON, Martin Donald is a Secretary of the company. PATEL, Hemant is a Director of the company. TAYUB, Abdul Aziz is a Director of the company. Secretary KEMP, Helen Anne has been resigned. Secretary KERRISON, Michael Arthur has been resigned. Secretary LETHAM, Ian Ritchie has been resigned. Secretary ROELOFSE, Hendrik has been resigned. Secretary SISSON, Hamish Paul has been resigned. Director BLISS, Henry Donald has been resigned. Director BROWN, Gary James has been resigned. Director BURDON, Peter has been resigned. Director CLARKE, Paul has been resigned. Director DUFFY, Bryan Scott Alan has been resigned. Director ELLIS, Robert Keith has been resigned. Director ELLIS, Roy George has been resigned. Director GRAY, Ian has been resigned. Director HAUGHTON, Townsend Andrew has been resigned. Director KERRISON, Michael Arthur has been resigned. Director REID, Charles Andrew has been resigned. Director ROELOFSE, Hendrik has been resigned. Director SMITH, Martin Freeman has been resigned. Director SULEMAN, Ebrahim has been resigned. Director VISSER, Johan Jacobus has been resigned. Director YORK, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLINSON, Martin Donald
Appointed Date: 30 June 2004

Director
PATEL, Hemant
Appointed Date: 27 November 2015
64 years old

Director
TAYUB, Abdul Aziz
Appointed Date: 12 November 2008
69 years old

Resigned Directors

Secretary
KEMP, Helen Anne
Resigned: 30 June 1995
Appointed Date: 30 September 1993

Secretary
KERRISON, Michael Arthur
Resigned: 19 October 1992

Secretary
LETHAM, Ian Ritchie
Resigned: 30 September 1993
Appointed Date: 19 October 1992

Secretary
ROELOFSE, Hendrik
Resigned: 30 June 2004
Appointed Date: 06 December 1996

Secretary
SISSON, Hamish Paul
Resigned: 06 December 1996
Appointed Date: 30 June 1995

Director
BLISS, Henry Donald
Resigned: 15 June 1992
88 years old

Director
BROWN, Gary James
Resigned: 28 September 2007
Appointed Date: 05 November 2003
59 years old

Director
BURDON, Peter
Resigned: 12 November 2008
Appointed Date: 28 September 2007
65 years old

Director
CLARKE, Paul
Resigned: 05 November 2003
Appointed Date: 11 October 2002
51 years old

Director
DUFFY, Bryan Scott Alan
Resigned: 08 November 1991
82 years old

Director
ELLIS, Robert Keith
Resigned: 01 September 1994
Appointed Date: 15 June 1992
74 years old

Director
ELLIS, Roy George
Resigned: 25 March 2015
Appointed Date: 01 December 2012
55 years old

Director
GRAY, Ian
Resigned: 31 October 1996
Appointed Date: 15 June 1992
75 years old

Director
HAUGHTON, Townsend Andrew
Resigned: 03 March 1997
Appointed Date: 28 October 1996
79 years old

Director
KERRISON, Michael Arthur
Resigned: 25 March 1993
Appointed Date: 09 January 1992
63 years old

Director
REID, Charles Andrew
Resigned: 07 February 1992
80 years old

Director
ROELOFSE, Hendrik
Resigned: 21 April 2004
Appointed Date: 01 September 1994
72 years old

Director
SMITH, Martin Freeman
Resigned: 29 November 2005
Appointed Date: 21 April 2004
64 years old

Director
SULEMAN, Ebrahim
Resigned: 01 December 2012
Appointed Date: 12 November 2008
69 years old

Director
VISSER, Johan Jacobus
Resigned: 11 October 2002
Appointed Date: 03 March 1997
78 years old

Director
YORK, Ian
Resigned: 27 November 2015
Appointed Date: 25 March 2015
66 years old

Persons With Significant Control

Instore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN & JACKSON (PROPERTIES) LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
07 Dec 2015
Appointment of Mr Hemant Patel as a director on 27 November 2015
07 Dec 2015
Termination of appointment of Ian York as a director on 27 November 2015
...
... and 145 more events
03 Nov 1987
Return made up to 13/08/87; full list of members

16 Feb 1987
Full accounts made up to 31 December 1985

16 Feb 1987
Return made up to 12/08/86; full list of members

23 Jan 1987
Secretary resigned;new secretary appointed

22 Aug 1986
Secretary resigned;new secretary appointed;director resigned

BROWN & JACKSON (PROPERTIES) LIMITED Charges

28 March 1996
Debenture
Delivered: 17 April 1996
Status: Satisfied on 8 May 2000
Persons entitled: Nedcor Bank Limited
Description: The property as defined on the form 395 and. Fixed and…
3 June 1994
Charge
Delivered: 15 June 1994
Status: Satisfied on 4 July 1996
Persons entitled: B & J Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1992
Guarantee and debenture
Delivered: 24 January 1992
Status: Satisfied on 12 October 1995
Persons entitled: Midland Bank Plcthe "Security Agent" and the "Banks"
Description: See form 395 ref M9C for full details. Fixed and floating…
27 June 1991
Charge
Delivered: 3 July 1991
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 March 1989
Fixed and floating charge
Delivered: 14 March 1989
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts floating…
1 August 1988
Security memorandum
Delivered: 10 August 1988
Status: Satisfied on 19 August 1992
Persons entitled: Anthony John Richmond David Brian Murrell
Description: Cash deposit of £200,000 with the charges.
1 August 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: L/H land, premises being property on north west side of…
29 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: L/H land, premises & hereditaments plot of land at cross…
29 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: L/H land, premises & hereditaments land & buildings on the…
29 July 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: F/H land, premises & hereditaments being wavehouse at speed…
20 February 1985
Legal charge
Delivered: 21 February 1985
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north side of whitebirk drive…
20 February 1985
Legal charge
Delivered: 21 February 1985
Status: Satisfied on 22 July 1994
Persons entitled: Midland Bank PLC
Description: Property k/a 5 bute st salford (title no la 520870.
20 February 1985
Legal charge
Delivered: 21 February 1985
Status: Satisfied on 19 June 1991
Persons entitled: Midland Bank PLC
Description: F/H property on the easterly side of & fronting to law sons…
16 July 1982
Deed dated 1/7/84
Delivered: 16 July 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: First fixed charge on all book & other debts of the company…
28 November 1979
Mortgage
Delivered: 29 November 1979
Status: Satisfied on 19 August 1992
Persons entitled: Standard Chartered Merchant Bank Limited
Description: A bond dated 27.3.79 (see doc M10 for details).