Company NameREID Jubb Brown Limited
Company StatusDissolved
Company Number06644217
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Leslie Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LF
Secretary NameMrs Alison Brown
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LF
Director NameAlastair Martin Bell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(1 month after company formation)
Appointment Duration4 years (closed 14 August 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LF
Director NamePaul Matthew Hacking
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(1 month after company formation)
Appointment Duration4 years (closed 14 August 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LF

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1LF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Sadler Brown LTD
98.04%
Ordinary
1 at £1Alastair Martin Bell
0.98%
Ordinary A
1 at £1Paul Matthew Hacking
0.98%
Ordinary B

Financials

Year2014
Net Worth-£111,811
Cash£40,012
Current Liabilities£252,746

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
12 July 2011Registered office address changed from 5Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England on 12 July 2011 (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
(5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
(5 pages)
12 July 2011Registered office address changed from 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England on 12 July 2011 (1 page)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
27 January 2011Previous accounting period shortened from 31 August 2010 to 30 April 2010 (1 page)
20 August 2010Director's details changed for Mr Kevin Leslie Brown on 1 May 2010 (2 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Kevin Leslie Brown on 1 May 2010 (2 pages)
20 August 2010Director's details changed for Mr Kevin Leslie Brown on 1 May 2010 (2 pages)
20 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Alastair Martin Bell on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Paul Matthew Hacking on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Paul Matthew Hacking on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Alastair Martin Bell on 1 May 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Alison Brown on 1 May 2010 (1 page)
19 August 2010Secretary's details changed for Mrs Alison Brown on 1 May 2010 (1 page)
19 August 2010Secretary's details changed for Mrs Alison Brown on 1 May 2010 (1 page)
19 August 2010Director's details changed for Alastair Martin Bell on 1 May 2010 (2 pages)
19 August 2010Director's details changed for Paul Matthew Hacking on 1 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 December 2009Secretary's details changed for Mrs Alison Brown on 28 September 2009 (2 pages)
8 December 2009Secretary's details changed for Mrs Alison Brown on 28 September 2009 (2 pages)
2 December 2009Secretary's details changed for Mrs Alison Brown on 28 September 2009 (1 page)
2 December 2009Director's details changed for Mr Kevin Leslie Brown on 28 September 2009 (1 page)
2 December 2009Director's details changed for Alastair Martin Bell on 17 June 2009 (1 page)
2 December 2009Director's details changed for Alastair Martin Bell on 17 June 2009 (1 page)
2 December 2009Director's details changed for Mr Kevin Leslie Brown on 28 September 2009 (1 page)
2 December 2009Secretary's details changed for Mrs Alison Brown on 28 September 2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from, hadrian house front street, chester le street, county durham, DH3 3DB, united kingdom (1 page)
6 August 2009Registered office changed on 06/08/2009 from, hadrian house front street, chester le street, county durham, DH3 3DB, united kingdom (1 page)
23 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
23 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 5TH floor, cathedral buildings dean street, newcastle upon tyne, NE1 1PG (1 page)
10 July 2009Registered office changed on 10/07/2009 from, 5TH floor, cathedral buildings dean street, newcastle upon tyne, NE1 1PG (1 page)
10 July 2009Location of debenture register (1 page)
18 August 2008Director appointed alastair martin bell (2 pages)
18 August 2008Ad 13/08/08-13/08/08 gbp si 101@1=101 gbp ic 1/102 (2 pages)
18 August 2008Ad 13/08/08-13/08/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
18 August 2008Director appointed alastair martin bell (2 pages)
18 August 2008Director appointed paul matthew hacking (2 pages)
18 August 2008Director appointed paul matthew hacking (2 pages)
11 July 2008Incorporation (13 pages)
11 July 2008Incorporation (13 pages)