UKBizDB.co.uk

J BRYAN (VICTORIA) LIMITED

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

This company is commonly known as J Bryan (victoria) Limited. The company was founded 23 years ago and was given the registration number 04114547. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St. Peters Square, Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:J BRYAN (VICTORIA) LIMITED
Company Number:04114547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 2000
End of financial year:30 November 2015
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:C/o Mazars Llp, One St. Peters Square, Manchester, M2 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE

Secretary10 December 2009Active
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE

Director21 November 2000Active
75 Tabley Avenue, Widnes, WA8 7PQ

Secretary21 November 2000Active
27 Andrew Close, Widnes, WA8 8AP

Secretary07 January 2005Active
4 Carlton Street, Widnes, WA8 6NP

Secretary08 January 2001Active
1 Laleston Close, Widnes, WA8 8LG

Secretary17 June 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 November 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mr Mark Alton Bryan
Notified on:04 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Bryan
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-02Gazette

Gazette dissolved liquidation.

Download
2023-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-19Insolvency

Liquidation in administration progress report.

Download
2018-08-10Insolvency

Liquidation in administration progress report.

Download
2018-06-28Insolvency

Liquidation in administration extension of period.

Download
2018-02-09Insolvency

Liquidation in administration progress report.

Download
2017-10-09Insolvency

Liquidation in administration result creditors meeting.

Download
2017-09-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-09-07Insolvency

Liquidation in administration proposals.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2017-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Mortgage

Mortgage satisfy charge full.

Download
2016-05-05Mortgage

Mortgage satisfy charge full.

Download
2016-05-03Mortgage

Mortgage satisfy charge full.

Download
2016-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.