UKBizDB.co.uk

BRIGHTEN JEFFREY JAMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brighten Jeffrey James Limited. The company was founded 23 years ago and was given the registration number 04096234. The firm's registered office is in LONDON. You can find them at 421a Finchley Road, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRIGHTEN JEFFREY JAMES LIMITED
Company Number:04096234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70221 - Financial management

Office Address & Contact

Registered Address:421a Finchley Road, London, NW3 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 421a Finchley Road, London, NW3 6HJ

Secretary26 September 2007Active
421a, Finchley Road, London, England, NW3 6HJ

Director01 May 2007Active
421a, Finchley Road, London, England, NW3 6HJ

Director05 December 2012Active
421a, Finchley Road, London, England, NW3 6HJ

Director05 December 2012Active
421a, Finchley Road, London, England, NW3 6HJ

Director25 October 2000Active
40 Tennyson Road, London, NW7 4AS

Secretary25 October 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary25 October 2000Active
40 Tennyson Road, London, NW7 4AS

Director25 October 2000Active
421a, Finchley Road, London, England, NW3 6HJ

Director05 December 2012Active

People with Significant Control

Mr Paul Alexander Philip Brighten
Notified on:30 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:421a, Finchley Road, London, NW3 6HJ
Nature of control:
  • Significant influence or control
Miss Nicole Michelle Brighten
Notified on:30 June 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:421a, Finchley Road, London, NW3 6HJ
Nature of control:
  • Significant influence or control
Mr Roger Gerald Brighten
Notified on:30 June 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:421a, Finchley Road, London, NW3 6HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Maria De Fatima Brighten
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:421a, Finchley Road, London, NW3 6HJ
Nature of control:
  • Significant influence or control
Mrs Maria De Fatima Brighten
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:421a, Finchley Road, London, NW3 6HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.