JONATHAN BROWNLEE LTD

1 London Road, Ipswich, IP1 2HA, England
StatusACTIVE
Company No.07161672
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

JONATHAN BROWNLEE LTD is an active private limited company with number 07161672. It was incorporated 14 years, 3 months, 24 days ago, on 18 February 2010. The company address is 1 London Road, Ipswich, IP1 2HA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Brownlee

Change date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Mr Richard James Downey

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Mr Richard James Downey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Richard James Downey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

New address: 1 London Road Ipswich IP1 2HA

Old address: 122 Feering Hill Feering Colchester CO5 9PY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 91 Manor Road South Hinchley Wood Surrey KT10 0QB

Change date: 2019-05-13

New address: 122 Feering Hill Feering Colchester CO5 9PY

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Jonathan Brownlee

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Jonathan Brownlee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Downey

Change date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Jonathan Brownlee

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: 23 Manor Road North Hinchley Wood Surrey KT10 0AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCB SCAFFOLDING SUPPLIES LTD

REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR

Number:09318810
Status:ACTIVE
Category:Private Limited Company

FLEMING-SCOTT LTD

7 COLEMERE DRIVE,TELFORD,TF1 3HH

Number:09715527
Status:ACTIVE
Category:Private Limited Company

IDROID STORES LIMITED

33 HAMPTON ROAD,ILFORD,IG1 1PT

Number:09279589
Status:ACTIVE
Category:Private Limited Company

JSR PEOPLE TECH LTD

OPTIONIS HOUSE 840 IBIS COURT,WARRINGTON,WA1 1RL

Number:10843103
Status:ACTIVE
Category:Private Limited Company

MLG FLORALS LTD

9D BELSHAM STREET,LONDON,E9 6NG

Number:11807715
Status:ACTIVE
Category:Private Limited Company

REDTITAN LIMITED

ASTON COURT KINGSMEAD BUSINESS PARK,HIGH WYCOMBE,HP11 1JU

Number:01698238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source