J BRAFMAN LIMITED
Status | ACTIVE |
Company No. | 00551985 |
Category | Private Limited Company |
Incorporated | 13 Jul 1955 |
Age | 68 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
J BRAFMAN LIMITED is an active private limited company with number 00551985. It was incorporated 68 years, 10 months, 19 days ago, on 13 July 1955. The company address is C/O Harrison North Adam House C/O Harrison North Adam House, London, WC2N 6AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
New address: C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA
Change date: 2023-12-06
Old address: C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
New address: C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW
Old address: C/O Harrison North Liberty House 222 Regent Street London W1B 5TR
Change date: 2018-08-20
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Old address: C/O C/O Harrison North 222 Regent Street London W1B 5TR
Change date: 2015-02-26
New address: C/O Harrison North Liberty House 222 Regent Street London W1B 5TR
Documents
Accounts amended with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-15
Old address: C/O Harrison North 222 Regent Street London W1B 5TR
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Brafman
Change date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 26/03/2009 from unit 13 laurie walk the liberty romford essex RM1 3RL
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 10/11/05 from: 20-22 wentworth street london E1 7TF
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type full
Date: 06 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; no change of members
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 15 Aug 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; no change of members
Documents
Accounts with accounts type full
Date: 27 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type small
Date: 23 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; full list of members
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; no change of members
Documents
Accounts with accounts type small
Date: 21 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; no change of members
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Accounts with accounts type small
Date: 27 Feb 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 27 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 11/12/90; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 18 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/12/89; full list of members
Documents
Legacy
Date: 30 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 30/06/89 from: 22,selvage lane mill hill london NW7 3SP
Documents
Accounts with accounts type small
Date: 03 Jan 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 03 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/12/88; full list of members
Documents
Legacy
Date: 03 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 03/01/89 from: c/o stanton druckman eldon chambers 30-32 fleet street london EC4Y 1AJ
Documents
Accounts with accounts type small
Date: 07 Jan 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 07 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/11/87; full list of members
Documents
Legacy
Date: 23 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 23/06/87 from: chronicle house 72-78 fleet street london EC47 1HY
Documents
Legacy
Date: 12 Feb 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 Jan 1987
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 31 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 17/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 05 Jul 1986
Action Date: 31 May 1985
Category: Accounts
Type: AA
Made up date: 1985-05-31
Documents
Legacy
Date: 05 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/12/85; full list of members
Documents
Some Companies
60 SALFORD ROAD,LONDON,SW2 4BG
Number: | 11889466 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL ROOFING & PROPERTY CONTRACTOR LTD LTD
6 CALLAGHAN CRESCENT, EAST KILBRIDE CALLAGHAN CRESCENT,GLASGOW,G74 5PS
Number: | SC575954 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DALE ROAD,MATLOCK,DE4 3LT
Number: | 11807973 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CROMWELL ROAD,LONDON,SW7 4DL
Number: | 06026916 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 9 ALFRED HERBERT HOUSE,COVENTRY,CV2 3JR
Number: | 11559134 |
Status: | ACTIVE |
Category: | Private Limited Company |
348 BEDFONT LANE,FELTHAM,TW14 9SA
Number: | 11535178 |
Status: | ACTIVE |
Category: | Private Limited Company |