J. & M. BROWN (COACHES) LIMITED


Company number 01254794
Status Active
Incorporation Date 14 April 1976
Company Type Private Limited Company
Address 29 CUTHBERT ROAD, CROYDON SURREY CRO3RB
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Darren John Brown as a director on 30 December 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J. & M. BROWN (COACHES) LIMITED are www.jmbrowncoaches.co.uk, and www.j-m-brown-coaches.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and six months. J M Brown Coaches Limited is a Private Limited Company. The company registration number is 01254794. J M Brown Coaches Limited has been working since 14 April 1976. The present status of the company is Active. The registered address of J M Brown Coaches Limited is 29 Cuthbert Road Croydon Surrey Cro3rb. The company`s financial liabilities are £345.23k. It is £-114.89k against last year. The cash in hand is £712.05k. It is £200.63k against last year. And the total assets are £1405.04k, which is £183.15k against last year. BROWN, David Leonard is a Director of the company. BROWN, Gavin is a Director of the company. Secretary BROWN, David Leonard has been resigned. Secretary BROWN, Maud Beatrice Olive has been resigned. Secretary BROWN, Paula Ann has been resigned. Director BROWN, Darren John has been resigned. Director BROWN, John Alfred has been resigned. Director BROWN, Maud Beatrice Olive has been resigned. The company operates in "Other passenger land transport".


j. & m. brown (coaches) Key Finiance

LIABILITIES £345.23k
-25%
CASH £712.05k
+39%
TOTAL ASSETS £1405.04k
+14%
All Financial Figures

Current Directors

Director
BROWN, David Leonard

70 years old

Director
BROWN, Gavin
Appointed Date: 02 January 2002
46 years old

Resigned Directors

Secretary
BROWN, David Leonard
Resigned: 05 May 1999
Appointed Date: 12 May 1993

Secretary
BROWN, Maud Beatrice Olive
Resigned: 12 May 1993

Secretary
BROWN, Paula Ann
Resigned: 04 April 2013
Appointed Date: 05 May 1999

Director
BROWN, Darren John
Resigned: 30 December 2016
Appointed Date: 02 January 2002
45 years old

Director
BROWN, John Alfred
Resigned: 12 February 2000
101 years old

Director
BROWN, Maud Beatrice Olive
Resigned: 12 May 1993
104 years old

Persons With Significant Control

Mr David Leonard Brown
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. & M. BROWN (COACHES) LIMITED Events

09 Jan 2017
Termination of appointment of Darren John Brown as a director on 30 December 2016
21 Jul 2016
Confirmation statement made on 17 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10,000

09 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 89 more events
30 Apr 1987
Particulars of mortgage/charge

09 Mar 1987
Registered office changed on 09/03/87 from: 47 lumley road horley surrey RH6 7JF

07 Mar 1987
Return made up to 31/12/86; full list of members

19 Feb 1987
Particulars of mortgage/charge

27 Jan 1987
Registered office changed on 27/01/87 from: church house old palace road croydon cro 1AX

J. & M. BROWN (COACHES) LIMITED Charges

30 July 2004
Legal charge
Delivered: 3 August 2004
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: Flat 21 milford court brighton road lancing west sussex,…
24 April 1987
Legal charge
Delivered: 1 May 1987
Status: Satisfied on 26 November 2002
Persons entitled: Royscot Trust Limited
Description: Land and buildings on the south-west side of stephenson way…
24 April 1987
Legal mortgage
Delivered: 30 April 1987
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stephenson way, three bridges, crawley in…
29 January 1987
Legal mortgage
Delivered: 19 February 1987
Status: Satisfied on 26 November 2002
Persons entitled: National Westminster Bank PLC
Description: All that property k/a 47 lumley rd, horley, surrey, T.no:…
25 September 1984
Mortgage debenture
Delivered: 16 October 1984
Status: Satisfied on 9 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
4 June 1984
Legal charge
Delivered: 16 June 1984
Status: Satisfied on 26 November 2002
Persons entitled: National Westminster Bank PLC
Description: L/H 47 lumley road, horley, reigate and banstead district…