Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN BROWN JUNIOR LIMITED
Company Information for

JOHN BROWN JUNIOR LIMITED

LONDON, ENGLAND, NW1,
Company Registration Number
01797430
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About John Brown Junior Ltd
JOHN BROWN JUNIOR LIMITED was founded on 1984-03-06 and had its registered office in London. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
JOHN BROWN JUNIOR LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ACT-TWO LTD23/05/2003
TWO-CAN DESIGN LTD01/10/1999
Filing Information
Company Number 01797430
Date formed 1984-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 02:29:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN BROWN JUNIOR LIMITED

Current Directors
Officer Role Date Appointed
TRACY DE GROOSE
Director 2015-07-27
ANDREW MARK HIRSCH
Director 2003-05-01
CLAIRE MARGARET PRICE
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SARA LYNN JARVIS
Director 1991-10-05 2015-07-27
ELIZABETH KAY
Director 2013-01-31 2015-07-27
KASHMIR SINGH SOHI
Director 2014-09-05 2015-07-27
ALEX DAVID SILCOX
Company Secretary 2013-01-31 2014-02-21
ALEXANDER DAVID SILCOX
Director 2013-01-31 2014-02-21
GEOFFREY ROBERT STEVENS
Director 2008-08-21 2014-01-31
DEAN MARVIN FITZPATRICK
Company Secretary 2005-06-30 2013-01-31
DEAN MARVIN FITZPATRICK
Director 2004-12-06 2013-01-31
ANDREW JARVIS
Director 1991-10-05 2007-04-20
CHRISTOPHER JOHN CAMPKIN
Company Secretary 2003-05-01 2005-06-30
CHRISTOPHER JOHN CAMPKIN
Director 2004-03-31 2005-06-30
JOHN DOMINIC WEIR BROWN
Director 2003-05-01 2004-11-16
ROGER CHRISTOPHER BAKER
Director 2003-05-01 2004-03-31
KATE LOUISE BOALER
Company Secretary 2000-11-30 2003-05-01
IAN GORDON GRANT
Director 1991-10-05 2000-11-07
IAN GORDON GRANT
Company Secretary 1992-02-10 1999-10-07
PHILIP JARVIS
Director 1991-10-05 1994-01-12
STEPHEN DEREK CANN
Company Secretary 1991-10-05 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY DE GROOSE BEACHED LIMITED Director 2018-05-01 CURRENT 2017-05-02 Active
TRACY DE GROOSE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
TRACY DE GROOSE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
TRACY DE GROOSE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
TRACY DE GROOSE J L DESIGN LIMITED Director 2015-07-27 CURRENT 1987-07-07 Dissolved 2017-03-28
ANDREW MARK HIRSCH ART HOUSE DIGITAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANDREW MARK HIRSCH THE CONTENT MARKETING ASSOCIATION LIMITED Director 2010-01-21 CURRENT 2009-11-20 Active
ANDREW MARK HIRSCH PARLIAMENT HILL CONSULTANTS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW MARK HIRSCH MPA MEDIA LIMITED Director 2007-04-16 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH MPA EVENTS LIMITED Director 2007-04-10 CURRENT 2001-06-01 Dissolved 2016-01-26
ANDREW MARK HIRSCH FINGAL DESIGN LIMITED Director 2007-04-10 CURRENT 1998-08-14 Dissolved 2016-01-26
ANDREW MARK HIRSCH JOHN BROWN DIGITAL LIMITED Director 2007-04-10 CURRENT 1991-04-23 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN CATALOGUES LIMITED Director 2006-03-24 CURRENT 2006-02-13 Active - Proposal to Strike off
ANDREW MARK HIRSCH DE FACTO 1144 LIMITED Director 2004-10-07 CURRENT 2004-07-19 Dissolved 2016-12-13
ANDREW MARK HIRSCH DE FACTO 1152 LIMITED Director 2004-10-07 CURRENT 2004-08-20 Dissolved 2016-12-13
ANDREW MARK HIRSCH JOHN BROWN ACQUISITIONS LIMITED Director 2004-10-07 CURRENT 2004-09-06 Active - Proposal to Strike off
ANDREW MARK HIRSCH J L DESIGN LIMITED Director 2003-05-01 CURRENT 1987-07-07 Dissolved 2017-03-28
ANDREW MARK HIRSCH CITRUS PUBLISHING LIMITED Director 2002-03-21 CURRENT 1972-04-13 Dissolved 2018-01-09
ANDREW MARK HIRSCH CITRUS HOLDINGS LIMITED Director 2002-03-21 CURRENT 2000-09-14 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN PUBLISHING GROUP LIMITED Director 2002-03-21 CURRENT 2000-09-18 Active - Proposal to Strike off
ANDREW MARK HIRSCH JOHN BROWN MAGAZINES LIMITED Director 1996-04-01 CURRENT 1992-01-23 Liquidation
CLAIRE MARGARET PRICE INVESTIS DIGITAL TOPCO LIMITED Director 2017-06-29 CURRENT 2012-08-20 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL BIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-30 Active - Proposal to Strike off
CLAIRE MARGARET PRICE INVESTIS DIGITAL LIMITED Director 2017-06-29 CURRENT 2000-02-22 Active
CLAIRE MARGARET PRICE INVESTIS HOLDINGS LIMITED Director 2017-06-29 CURRENT 2000-06-05 Active
CLAIRE MARGARET PRICE INVESTIS DIGITAL MIDCO LIMITED Director 2017-06-29 CURRENT 2012-08-21 Active - Proposal to Strike off
CLAIRE MARGARET PRICE MPA EVENTS LIMITED Director 2015-07-27 CURRENT 2001-06-01 Dissolved 2016-01-26
CLAIRE MARGARET PRICE MPA MEDIA LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE FINGAL DESIGN LIMITED Director 2015-07-27 CURRENT 1998-08-14 Dissolved 2016-01-26
CLAIRE MARGARET PRICE CARAT DIGITAL LIMITED Director 2013-09-16 CURRENT 1989-10-25 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT INSIGHT LIMITED Director 2013-09-16 CURRENT 1990-04-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE ANORAK DIGITAL LIMITED Director 2013-09-16 CURRENT 1993-05-05 Dissolved 2016-01-19
CLAIRE MARGARET PRICE HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 2013-09-16 CURRENT 1985-12-13 Dissolved 2016-01-19
CLAIRE MARGARET PRICE DIFFINITI LIMITED Director 2013-09-16 CURRENT 1989-11-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE POSTERSCOPE IN THE NORTH LIMITED Director 2013-09-16 CURRENT 1984-03-26 Dissolved 2016-01-19
CLAIRE MARGARET PRICE TMD CARAT (MANCHESTER) LTD Director 2013-09-16 CURRENT 1987-02-03 Dissolved 2016-01-19
CLAIRE MARGARET PRICE CARAT BUSINESS LIMITED Director 2013-09-16 CURRENT 1991-11-05 Dissolved 2016-01-26
CLAIRE MARGARET PRICE 4 SEARCH MARKETING LIMITED Director 2013-09-16 CURRENT 2011-04-27 Dissolved 2016-09-06
CLAIRE MARGARET PRICE DE-CONSTRUCT LIMITED Director 2013-09-16 CURRENT 2001-09-18 Dissolved 2016-09-06
CLAIRE MARGARET PRICE FB MEDIA DIRECTION LIMITED Director 2013-09-16 CURRENT 1993-06-02 Dissolved 2016-09-13
CLAIRE MARGARET PRICE PRIME QUARTERS LTD Director 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-01DS01APPLICATION FOR STRIKING-OFF
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-24AP01DIRECTOR APPOINTED MS TRACY DE GROOSE
2015-08-24AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR SOHI
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KAY
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA JARVIS
2015-05-20AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 136-142 BRAMLEY ROAD LONDON W10 6SR
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1231
2014-10-21AR0119/09/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR KASHMIR SINGH SOHI
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SILCOX
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY ALEX SILCOX
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEVENS
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1231
2013-09-27AR0119/09/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MS ELIZABETH KAY
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN FITZPATRICK
2013-02-14AP03SECRETARY APPOINTED MR ALEX DAVID SILCOX
2013-02-14AP01DIRECTOR APPOINTED MR ALEX DAVID SILCOX
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FITZPATRICK
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10AR0119/09/12 FULL LIST
2011-10-10AR0119/09/11 FULL LIST
2011-08-16AA31/03/11 TOTAL EXEMPTION FULL
2010-09-29AR0119/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LYNN JARVIS / 01/10/2009
2010-08-05AA31/03/10 TOTAL EXEMPTION FULL
2009-10-15AR0119/09/09 FULL LIST
2009-09-04AA31/03/09 TOTAL EXEMPTION FULL
2009-04-28AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED MR. GEOFFREY ROBERT STEVENS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-09-21190LOCATION OF DEBENTURE REGISTER
2006-09-21353LOCATION OF REGISTER OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE NEW BOATHOUSE 136-42 BRAMLEY ROAD LONDON W10 6SR
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24AUDAUDITOR'S RESIGNATION
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-05-29AUDAUDITOR'S RESIGNATION
2003-05-29288bSECRETARY RESIGNED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 346 OLD STREET LONDON EC1V 9RB
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29RES12VARYING SHARE RIGHTS AND NAMES
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-23CERTNMCOMPANY NAME CHANGED ACT-TWO LTD CERTIFICATE ISSUED ON 23/05/03
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to JOHN BROWN JUNIOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN BROWN JUNIOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-14 Satisfied 3I GROUP PLC
DEBENTURE 1994-01-12 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1990-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN BROWN JUNIOR LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BROWN JUNIOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BROWN JUNIOR LIMITED
Trademarks
We have not found any records of JOHN BROWN JUNIOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BROWN JUNIOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as JOHN BROWN JUNIOR LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BROWN JUNIOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN BROWN JUNIOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN BROWN JUNIOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1