This company is commonly known as J B Brown Ltd. The company was founded 21 years ago and was given the registration number NI045957. The firm's registered office is in BALLYNAHINCH. You can find them at 47 Lisburn Road, , Ballynahinch, Co. Down. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | J B BROWN LTD |
---|---|---|
Company Number | : | NI045957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 47 Lisburn Road, Ballynahinch, Co. Down, BT24 8TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Lisburn Road, Ballynahinch, BT24 8TT | Director | 01 January 2020 | Active |
47, Lisburn Road, Ballynahinch, BT24 8TT | Director | 01 January 2020 | Active |
96, Drumalig Road, Carryduff, Belfast, Northern Ireland, BT8 8EQ | Secretary | 26 March 2003 | Active |
96, Drumalig Road, Carryduff, Belfast, Northern Ireland, BT8 8EQ | Director | 01 April 2003 | Active |
96, Drumalig Road, Carryduff, Belfast, Northern Ireland, BT8 8EQ | Director | 01 April 2003 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 26 March 2003 | Active |
Mr Andrew Davidson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Northern Irish |
Address | : | 47, Lisburn Road, Ballynahinch, BT24 8TT |
Nature of control | : |
|
Mr Simon Davidson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Northern Irish |
Address | : | 47, Lisburn Road, Ballynahinch, BT24 8TT |
Nature of control | : |
|
Frazers Holdings Ltd | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 16, Demesne Road, Downpatrick, Northern Ireland, BT30 8SF |
Nature of control | : |
|
Mr Peter Hugh John Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 96, Drumalig Road, Belfast, Northern Ireland, BT8 8EQ |
Nature of control | : |
|
Mr John Bell Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1930 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 96, Drumalig Road, Belfast, Northern Ireland, BT8 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Mortgage | Mortgage debenture with deed with charge number charge creation date. | Download |
2020-01-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-01 | Officers | Appoint person director company with name date. | Download |
2020-01-01 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.