UKBizDB.co.uk

JACK BRAND HOLDINGS LIMITED

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

This company is commonly known as Jack Brand Holdings Limited. The company was founded 19 years ago and was given the registration number 05403200. The firm's registered office is in IPSWICH. You can find them at Bridge House Buildings, Claydon, Ipswich, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JACK BRAND HOLDINGS LIMITED
Company Number:05403200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bridge House Buildings, Claydon, Ipswich, Suffolk, IP6 0HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director28 March 2023Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director28 March 2023Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director28 March 2023Active
Bridge House Buildings, Claydon, Ipswich, IP6 0HX

Secretary21 April 2005Active
17 Church Road, Felixstowe, IP11 9NF

Secretary24 March 2005Active
Bridge House Buildings, Claydon, Ipswich, IP6 0HX

Director21 April 2005Active
Bridge House Buildings, Claydon, Ipswich, IP6 0HX

Director21 April 2005Active
Bridge House Buildings, Claydon, Ipswich, IP6 0HX

Director21 April 2005Active
22 Bacon Road, Claydon, Ipswich, IP6 0BQ

Director21 April 2005Active
The Spinney, High Road Great Finborough, Stowmarket, IP14 3AA

Director24 March 2005Active

People with Significant Control

Miss Alison Jane Brand
Notified on:28 March 2023
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Bridge House Buildings, Claydon, Ipswich, England, IP6 0HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Claydon Poultry Ltd
Notified on:28 March 2023
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stephanie Brand
Notified on:06 March 2021
Status:Active
Date of birth:May 1947
Nationality:British
Address:Bridge House Buildings, Ipswich, IP6 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Charles Brand
Notified on:30 June 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Bridge House Buildings, Ipswich, IP6 0HX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-03-20Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Address

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

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Annual return

Second filing of annual return with made up date.

Download
2023-03-16Capital

Capital name of class of shares.

Download
2023-03-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-17Gazette

Gazette filings brought up to date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.