JACK BRAND HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JACK BRAND HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
JACK BRAND HOLDINGS LIMITED was incorporated 19 years ago on 24/03/2005 and has the registered number: 05403200. The accounts status is GROUP and accounts are next due on 30/06/2024.
JACK BRAND HOLDINGS LIMITED was incorporated 19 years ago on 24/03/2005 and has the registered number: 05403200. The accounts status is GROUP and accounts are next due on 30/06/2024.
JACK BRAND HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2ND FLOOR
LONDON
W1W 5PF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRETTY 1060 LIMITED (until 20/05/2005)
PRETTY 1060 LIMITED (until 20/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER WINSON | Mar 1950 | British | Director | 2023-03-28 | CURRENT |
MR AMJAD IQBAL | Dec 1968 | British | Director | 2023-03-28 | CURRENT |
MS MELINDA LOUISE TATUM | Sep 1974 | British | Director | 2023-03-28 | CURRENT |
MR IAN MICHAEL WAINE | Jun 1961 | British | Director | 2005-03-24 UNTIL 2005-04-21 | RESIGNED |
JONATHAN CHARLES BRAND | May 1978 | British | Director | 2005-04-21 UNTIL 2007-12-02 | RESIGNED |
MR GRAHAM JOHN CHARLES BRAND | Jun 1946 | British | Director | 2005-04-21 UNTIL 2021-03-06 | RESIGNED |
MISS ALISON JANE BRAND | Dec 1975 | British | Director | 2005-04-21 UNTIL 2023-03-28 | RESIGNED |
PAUL NICHOLAS ADAMS | Jul 1964 | British | Director | 2005-04-21 UNTIL 2023-03-28 | RESIGNED |
MR KEITH JAMES VINCENT | May 1968 | British | Secretary | 2005-03-24 UNTIL 2005-04-21 | RESIGNED |
MISS ALISON JANE BRAND | Dec 1975 | British | Secretary | 2005-04-21 UNTIL 2023-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Alison Jane Brand | 2023-03-28 - 2023-03-28 | 12/1975 | Ipswich |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Claydon Poultry Ltd | 2023-03-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Stephanie Brand | 2021-03-06 - 2023-03-28 | 5/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Graham John Charles Brand | 2016-06-30 - 2021-03-06 | 6/1946 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JACK_BRAND_HOLDINGS_LIMIT - Accounts | 2023-03-31 | 30-09-2022 | £972,607 equity |
JACK_BRAND_HOLDINGS_LIMIT - Accounts | 2022-07-01 | 30-09-2021 | £3,327,302 equity |
JACK_BRAND_HOLDINGS_LIMIT - Accounts | 2021-07-01 | 30-09-2020 | £3,327,302 equity |