J BRAND EUROPE LTD

C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU
StatusLIQUIDATION
Company No.08850177
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

J BRAND EUROPE LTD is an liquidation private limited company with number 08850177. It was incorporated 10 years, 3 months, 11 days ago, on 17 January 2014. The company address is C/O Hudson Weir Limited C/O Hudson Weir Limited, London, E1 8EU.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: 1 Marylebone High Street London W1U 4LZ England

New address: C/O Hudson Weir Limited 58 Leman Street London E1 8EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-18

Psc name: Fast Retailing Uk Ltd

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-24

Capital : 1,200,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: 114 - 116 Marylebone Lane London W1U 2HH England

Change date: 2021-01-29

New address: 1 Marylebone High Street London W1U 4LZ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Kazumi Yanai

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Tadashi Yanai

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 114 - 116 Marylebone Lane London W1U 2HH

Change date: 2019-04-25

Old address: 7 Westbourne Grove Mews Notting Hill London W11 2RU

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dinesh Tandon

Appointment date: 2019-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Andrew Neil Rosen

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2018

Category: Address

Type: AD03

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change sail address company with new address

Date: 14 Feb 2018

Category: Address

Type: AD02

New address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Tadashi Yanai

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivo Jaak Sylvain Vliegen

Termination date: 2015-04-21

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jan 2015

Action Date: 17 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Rudes

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Capital : 1,200,000 GBP

Date: 2014-02-13

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL LIFE COVER LTD

REDMAYNE HOUSE,ILKLEY,LS29 9EH

Number:06827396
Status:ACTIVE
Category:Private Limited Company

GREEKATESSEN - FOOD OF GODS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10343444
Status:ACTIVE
Category:Private Limited Company

MARKETCOLOR LIMITED

92 TURNPIKE LINK,CROYDON,CR0 5NY

Number:08012992
Status:ACTIVE
Category:Private Limited Company

NEXTLABS INC LIMITED

CENTRUM HOUSE 36 STATION ROAD,SURREY,TW20 9LF

Number:10383765
Status:ACTIVE
Category:Private Limited Company

POLYMER PROCESSING MACHINERY (U.K.) LIMITED

81 WINSLEY ROAD,BRADFORD ON AVON,BA15 1NZ

Number:02336334
Status:ACTIVE
Category:Private Limited Company

STIGMASOUND LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:01637395
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