JOHN F.BROTHERS LIMITED
BISHOPS STORTFORD

Hellopages » Essex » Uttlesford » CM22 7QZ

Company number 01061926
Status Active
Incorporation Date 19 July 1972
Company Type Private Limited Company
Address DUNLOE LOWER ROAD, LITTLE HALLINGBURY, BISHOPS STORTFORD, HERTS, UNITED KINGDOM, CM22 7QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Dunloe Lower Road Little Hallingbury Bishops Stortford Herts CM22 7QZ on 13 April 2016. The most likely internet sites of JOHN F.BROTHERS LIMITED are www.johnfbrothers.co.uk, and www.john-f-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Harlow Mill Rail Station is 3.6 miles; to Harlow Town Rail Station is 5.1 miles; to Stansted Airport Rail Station is 5.2 miles; to Elsenham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John F Brothers Limited is a Private Limited Company. The company registration number is 01061926. John F Brothers Limited has been working since 19 July 1972. The present status of the company is Active. The registered address of John F Brothers Limited is Dunloe Lower Road Little Hallingbury Bishops Stortford Herts United Kingdom Cm22 7qz. . BROTHERS, Joan Mary is a Secretary of the company. BROTHERS, Joan Mary is a Director of the company. BROTHERS, John Frederick is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director
BROTHERS, Joan Mary

80 years old

Director

Persons With Significant Control

Joan Mary Brothers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Frederick Brothers
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN F.BROTHERS LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Apr 2016
Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Dunloe Lower Road Little Hallingbury Bishops Stortford Herts CM22 7QZ on 13 April 2016
22 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 800

22 Mar 2016
Registered office address changed from Dunloe Lower Road Little Hallingbury Bishops Stortford,Herts CM22 7QZ to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 22 March 2016
...
... and 70 more events
21 Sep 1987
Full accounts made up to 31 July 1986

21 Sep 1987
Return made up to 07/07/87; full list of members

05 Jul 1986
Full accounts made up to 31 July 1985

05 Jul 1986
Return made up to 01/07/86; full list of members

19 Jul 1972
Incorporation

JOHN F.BROTHERS LIMITED Charges

20 July 2012
Mortgage
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at rochester court and 115 radwinter road, saffron…
19 July 2012
Debenture deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2011
Mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 83 turpins rise stevenage herts together with all buildings…
15 July 1997
Mortgage
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: South lodge southmill road bishop's stortford…
5 March 1997
Mortgage deed
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17, 17A, 19, 19A, 19B, 21, 23, 23A, 23B hilltop lane…
5 March 1997
Mortgage
Delivered: 11 March 1997
Status: Satisfied on 29 November 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 14,14B & 14C high street,stanstead…
12 August 1985
Mortgage
Delivered: 15 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14, 14B, & 14C high street stanstead abbotts ware, herts.
26 October 1983
Mem of deposit of deeds
Delivered: 31 October 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 plots of land at great hyde hall sawbridgeworth and the…
27 November 1981
Memo of deposit of title deeds
Delivered: 9 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 40 bury road, harlow, essex.
30 October 1981
Memo of deposit of title deeds
Delivered: 5 November 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot of land adjacent to "the curatage" high wych road high…
17 August 1979
Equitable charge without instrument
Delivered: 29 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H flats 17,19,21 & 23 hilltop lane, saffron walden, essex.