J. BRIAN HIGGS & CO. LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1HD

Company number 01110410
Status Active
Incorporation Date 27 April 1973
Company Type Private Limited Company
Address COVER HOUSE THE RINGWAY, STOURPORT ROAD, KIDDERMINSTER, WORCS, DY10 1HD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of J. BRIAN HIGGS & CO. LIMITED are www.jbrianhiggsco.co.uk, and www.j-brian-higgs-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. J Brian Higgs Co Limited is a Private Limited Company. The company registration number is 01110410. J Brian Higgs Co Limited has been working since 27 April 1973. The present status of the company is Active. The registered address of J Brian Higgs Co Limited is Cover House The Ringway Stourport Road Kidderminster Worcs Dy10 1hd. . GRIFFITHS, Justin James is a Director of the company. Secretary ROWE, Jonathan Robert has been resigned. Secretary WOOD, Anthony Victor has been resigned. Secretary WOOD, Sandra Ann has been resigned. Director BRYANT, June Margaret has been resigned. Director FRYETT, Margaret Anne has been resigned. Director HIGGS, Joseph Brian has been resigned. Director ROWE, Jonathan Robert has been resigned. Director THOMPSON, Philip Frederick has been resigned. Director WOOD, Anthony Victor has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
GRIFFITHS, Justin James
Appointed Date: 04 September 2012
53 years old

Resigned Directors

Secretary
ROWE, Jonathan Robert
Resigned: 05 February 2014
Appointed Date: 04 September 2012

Secretary
WOOD, Anthony Victor
Resigned: 01 March 1994

Secretary
WOOD, Sandra Ann
Resigned: 04 September 2012
Appointed Date: 01 March 1994

Director
BRYANT, June Margaret
Resigned: 29 February 2012
Appointed Date: 01 March 1994
75 years old

Director
FRYETT, Margaret Anne
Resigned: 02 November 2001
Appointed Date: 01 March 1994
83 years old

Director
HIGGS, Joseph Brian
Resigned: 01 March 1994
97 years old

Director
ROWE, Jonathan Robert
Resigned: 05 February 2014
Appointed Date: 04 September 2012
67 years old

Director
THOMPSON, Philip Frederick
Resigned: 14 January 2005
Appointed Date: 01 January 2003
59 years old

Director
WOOD, Anthony Victor
Resigned: 04 September 2012
84 years old

Persons With Significant Control

Mr Justin James Griffiths
Notified on: 2 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

J. BRIAN HIGGS & CO. LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
22 Aug 2016
Confirmation statement made on 2 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200

28 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 78 more events
02 Feb 1988
Full accounts made up to 31 December 1986

20 Oct 1987
Return made up to 13/07/87; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

23 Sep 1986
Return made up to 12/06/86; full list of members

27 Apr 1973
Incorporation