Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jeff Brown LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£158,368 -61.16%
Employees£13 +7.69%
Total assets£1,171,718 +3.27%

Details

Company type Private Limited Company, Active
Company Number 01349606
Record last updated Saturday, September 10, 2016 10:19:20 AM UTC
Official Address 3 Beaconsfield Road Weston-Super-Mare Central
There are 159 companies registered at this street
Postal Code BS231YE
Sector Retail sale of automotive fuel in specialised stores

Charts

Visits

JEFF BROWN LIMITED (United Kingdom) Page visits 2024

Searches

JEFF BROWN LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 3, 2013 Annual return Annual return
Financials Mar 26, 2013 Annual accounts Annual accounts
Registry Oct 9, 2012 Annual return Annual return
Registry Apr 16, 2012 Return of allotment of shares Return of allotment of shares
Registry Apr 16, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Apr 16, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Mar 12, 2012 Annual accounts Annual accounts
Registry Aug 31, 2011 Annual return Annual return
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Aug 18, 2010 Annual return Annual return
Registry Aug 18, 2010 Change of particulars for director Change of particulars for director
Registry Aug 18, 2010 Change of particulars for director 1349... Change of particulars for director 1349...
Registry Aug 18, 2010 Change of particulars for director Change of particulars for director
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Aug 20, 2009 Annual return Annual return
Financials Apr 9, 2009 Annual accounts Annual accounts
Registry Aug 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 21, 2008 Annual return Annual return
Registry Aug 13, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 20, 2008 Appointment of a man as Student and Director Appointment of a man as Student and Director
Financials Apr 11, 2008 Annual accounts Annual accounts
Registry Oct 18, 2007 Annual return Annual return
Financials Apr 18, 2007 Annual accounts Annual accounts
Registry Oct 19, 2006 Annual return Annual return
Registry Oct 19, 2006 Appointment of a director Appointment of a director
Registry Oct 1, 2006 Appointment of a woman Appointment of a woman
Financials May 5, 2006 Annual accounts Annual accounts
Registry Sep 9, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 30, 2004 Annual return Annual return
Financials Aug 3, 2004 Annual accounts Annual accounts
Registry Apr 17, 2004 Annual return Annual return
Financials Jun 13, 2003 Annual accounts Annual accounts
Registry Sep 6, 2002 Annual return Annual return
Financials May 3, 2002 Annual accounts Annual accounts
Registry Aug 30, 2001 Annual return Annual return
Financials Dec 11, 2000 Annual accounts Annual accounts
Registry Sep 1, 2000 Annual return Annual return
Registry May 27, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 19, 2000 Annual accounts Annual accounts
Registry Aug 25, 1999 Annual return Annual return
Financials Apr 28, 1999 Annual accounts Annual accounts
Financials Mar 30, 1999 Annual accounts 1349... Annual accounts 1349...
Registry Dec 30, 1998 Appointment of a director Appointment of a director
Registry Dec 10, 1998 Appointment of a director 1349... Appointment of a director 1349...
Registry Dec 7, 1998 Appointment of a woman as Director Appointment of a woman as Director
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Oct 22, 1998 Annual return Annual return
Financials Mar 25, 1998 Annual accounts Annual accounts
Registry Jan 23, 1998 Annual return Annual return
Registry Dec 6, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 1997 Particulars of a mortgage or charge 1349... Particulars of a mortgage or charge 1349...
Registry Jul 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 1996 Particulars of a mortgage or charge 1349... Particulars of a mortgage or charge 1349...
Registry Dec 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1996 Particulars of a mortgage or charge 1349... Particulars of a mortgage or charge 1349...
Registry Oct 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Sep 13, 1996 Annual return Annual return
Registry Jul 11, 1996 Memorandum of association Memorandum of association
Registry Jul 10, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 10, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 10, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 15, 1996 Alter mem and arts Alter mem and arts
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 5, 1996 Change of name certificate Change of name certificate
Registry Sep 21, 1995 Annual return Annual return
Registry Jul 12, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Mar 28, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 1994 Annual return Annual return
Registry Jun 20, 1994 Location of register of members address changed Location of register of members address changed
Registry Jun 20, 1994 Annual return Annual return
Registry Jun 20, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Jun 16, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 1994 Annual accounts Annual accounts
Financials Feb 4, 1993 Annual accounts 1349... Annual accounts 1349...
Registry Jan 27, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 1992 Registered office changed Registered office changed
Registry Nov 10, 1992 Annual return Annual return
Registry May 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1992 Annual return Annual return
Registry Apr 3, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 3, 1992 Annual accounts Annual accounts
Financials Sep 12, 1991 Annual accounts 1349... Annual accounts 1349...
Registry Aug 3, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Mar 18, 1991 Annual return Annual return
Financials May 9, 1990 Annual accounts Annual accounts
Registry Feb 19, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1989 Annual return Annual return
Financials Jul 20, 1989 Annual accounts Annual accounts
Registry Jun 20, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 27, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 1989 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy