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

John Brown Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2016)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-06-30
Cash in hand£1,000 0%
Net Worth£31,201,000 +7.18%
Liabilities£0 0%
Fixed Assets£1,000,000 +90.00%
Trade Debtors£4,850,000 +99.79%
Total assets£81,201,000 +2.75%
Shareholder's funds£81,201,000 +2.75%
Total liabilities£0 0%

JOHN BROWN ENGINEERING LIMITED

Details

Company type Private Limited Company, Active
Company Number SC363878
Record last updated Friday, October 19, 2018 4:53:06 PM UTC
Official Address 1 Radleigh House Golf Road Clarkston Netherlee Stamperland And Williamwood, Netherlee, Stamperland And Williamwood
There are 524 companies registered at this street
Postal Code G767HU
Sector Other specialised construction activities n.e.c.

Charts

Visits

JOHN BROWN ENGINEERING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 1, 2017 Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm, Trustee Of a Trust With More Than 75% Of Voting Rights, Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm, Trustee Of a Trust With More Than 75% Of Voting Rights, Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 1, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 14, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 1, 2013 Annual return Annual return
Financials May 29, 2013 Annual accounts Annual accounts
Financials May 28, 2013 Annual accounts 14363... Annual accounts 14363...
Registry Apr 11, 2013 Annual return Annual return
Registry Oct 9, 2012 Change of particulars for director Change of particulars for director
Financials Oct 2, 2012 Annual accounts Annual accounts
Financials Aug 31, 2012 Annual accounts 14363... Annual accounts 14363...
Registry Aug 21, 2012 Annual return Annual return
Registry Jun 30, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 29, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 8, 2012 Annual accounts Annual accounts
Registry Apr 17, 2012 Annual return Annual return
Registry Aug 9, 2011 Annual return 14363... Annual return 14363...
Registry Apr 14, 2011 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Financials Sep 3, 2010 Annual accounts 14363... Annual accounts 14363...
Registry Aug 13, 2010 Annual return Annual return
Registry Aug 10, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2010 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Apr 22, 2010 Annual return Annual return
Registry Mar 31, 2010 Change of accounting reference date Change of accounting reference date
Financials Nov 28, 2009 Annual accounts Annual accounts
Registry Sep 16, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 16, 2009 Appointment of a man as Director 14363... Appointment of a man as Director 14363...
Registry Aug 14, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 14, 2009 Resignation of a director Resignation of a director
Registry Aug 14, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 12, 2009 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry May 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 9, 2009 Annual return Annual return
Registry Jan 5, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 23, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Annual return Annual return
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Sep 18, 2007 Resignation of a director Resignation of a director
Registry Sep 18, 2007 Appointment of a director Appointment of a director
Registry Aug 31, 2007 Appointment of a man as Ceo And Cfo and Director Appointment of a man as Ceo And Cfo and Director
Registry Aug 31, 2007 Resignation of a woman Resignation of a woman
Registry Aug 19, 2007 Resignation of a director Resignation of a director
Financials Jul 12, 2007 Annual accounts Annual accounts
Registry Jul 5, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 25, 2007 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Apr 25, 2007 Annual return Annual return
Registry Jul 10, 2006 Resignation of a director Resignation of a director
Registry Jul 10, 2006 Appointment of a director Appointment of a director
Registry Jun 23, 2006 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Jun 23, 2006 Appointment of a woman Appointment of a woman
Registry May 9, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Sep 21, 2005 Annual return Annual return
Registry Sep 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 20, 2005 Change in situation or address of registered office 899... Change in situation or address of registered office 899...
Registry Jul 10, 2005 Resignation of a director Resignation of a director
Registry Jul 10, 2005 Resignation of a director 899... Resignation of a director 899...
Registry Jul 10, 2005 Appointment of a director Appointment of a director
Registry Jul 10, 2005 Appointment of a director 899... Appointment of a director 899...
Registry Jun 29, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Apr 1, 2005 Resignation of 2 people: one Accountant, one Svp Group Business Development and one Director (a man) Resignation of 2 people: one Accountant, one Svp Group Business Development and one Director (a man)
Registry Feb 8, 2005 Resignation of a director Resignation of a director
Financials Feb 5, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Oct 21, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials May 27, 2004 Annual accounts Annual accounts
Registry Apr 19, 2004 Annual return Annual return
Registry Jan 6, 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 Oct 10, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 2, 2003 Annual return Annual return
Registry Oct 9, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 5, 2002 Memorandum of association Memorandum of association
Registry Jul 16, 2002 Annual return Annual return
Registry May 23, 2002 Appointment of a director Appointment of a director
Financials May 16, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Appointment of a man as Director and Svp Group Business Development Appointment of a man as Director and Svp Group Business Development
Registry May 13, 2002 Resignation of a director Resignation of a director
Registry Feb 27, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 18, 2001 Resignation of a director Resignation of a director
Registry Oct 17, 2001 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 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 3, 2001 Appointment of a director Appointment of a director
Registry Oct 3, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 26, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Sep 26, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 31, 2001 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Aug 7, 2001 Annual return Annual return
Registry Jul 12, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 12, 2001 Annual accounts Annual accounts
Registry Jun 26, 2001 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
Financials Jan 12, 2001 Annual accounts Annual accounts
Registry Nov 28, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 13, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 19, 2000 Annual return Annual return
Registry Apr 25, 2000 Appointment of a secretary Appointment of a secretary
Registry Apr 25, 2000 Resignation of a secretary Resignation of a secretary
Registry Apr 1, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2000 Resignation of a woman Resignation of a woman

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