UKBizDB.co.uk

J.BRAND LIMITED

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

This company is commonly known as J.brand Limited. The company was founded 90 years ago and was given the registration number 00279524. The firm's registered office is in OXFORD. You can find them at Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, Oxfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:J.BRAND LIMITED
Company Number:00279524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1933
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, Oxfordshire, OX1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, OX1 5JW

Secretary06 December 2021Active
2 The Paddocks, Mill Street Eynsham, Witney, OX8 1JX

Director01 May 1998Active
158, Avon Court, Avon Road, Upminster, RN14 1RU

Director01 February 2009Active
Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, OX1 5JW

Director05 December 2022Active
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD

Director-Active
3 Tanglewood, Collingtree Park, East Hunsbury, NN4 0YW

Director01 February 1997Active
The Old Granary, Church Street, Ducklington, Witney, OX29 7UT

Secretary20 August 1996Active
Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, OX1 5JW

Secretary09 January 2014Active
Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, OX1 5JW

Secretary25 March 2011Active
91 Hurst Rise Road, Oxford, OX2 9HF

Secretary-Active
The Old Granary, Church Street, Ducklington, Witney, OX29 7UT

Director30 June 2002Active
79 Peterborough Road, London, SW6 3BT

Director01 May 1998Active
1, Park End Cottages, Bladon, Woodstock, OX20 1AQ

Director-Active
Lowe & Oliver Ltd, Cumnor Road, Wootton, Oxford, OX1 5JW

Director-Active

People with Significant Control

Mr Rupert James Graham Lowe
Notified on:21 November 2022
Status:Active
Date of birth:October 1957
Nationality:British
Address:Lowe & Oliver Ltd, Cumnor Road, Oxford, OX1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Graham Lowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:English
Address:Lowe & Oliver Ltd, Cumnor Road, Oxford, OX1 5JW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type group.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type group.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.