UKBizDB.co.uk

J & NS BRYSON LIMITED

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

This company is commonly known as J & Ns Bryson Limited. The company was founded 77 years ago and was given the registration number 00427075. The firm's registered office is in PENRITH. You can find them at 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:J & NS BRYSON LIMITED
Company Number:00427075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1947
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria, CA11 9GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary24 June 1995Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director17 December 1993Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director17 December 1993Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director-Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director-Active
Greta Haven Stanger Street, Keswick, CA12 5LZ

Secretary-Active
Greta Haven Stanger Street, Keswick, CA12 5LZ

Director-Active
Greta Haven Stanger Street, Keswick, CA12 5LZ

Director-Active

People with Significant Control

John Bryson
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Quietways, Borrowdale Road, Keswick, United Kingdom, CA12 5UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Scott Bryson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Brougham, Penrith, United Kingdom, CA10 2DE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Resolution

Resolution.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-10-13Address

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

Download
2021-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.