Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JACK BROWN LIMITED
Company Information for

JACK BROWN LIMITED

5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
Company Registration Number
SC108442
Private Limited Company
Active

Company Overview

About Jack Brown Ltd
JACK BROWN LIMITED was founded on 1987-12-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Jack Brown Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACK BROWN LIMITED
 
Legal Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
Other companies in EH1
 
Filing Information
Company Number SC108442
Company ID Number SC108442
Date formed 1987-12-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB502304802  
Last Datalog update: 2023-11-06 12:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK BROWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AAA BUSINESS SOLUTIONS LIMITED   GREENBANK ACCOUNTANCY SERVICES LIMITED   GREENBANK ACCOUNTANTS LIMITED   GREENBANK ASSET MANAGEMENT LIMITED   WARDLE BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JACK BROWN LIMITED
The following companies were found which have the same name as JACK BROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACK BROWN (BOOKMAKER) LIMITED 7TH FLOOR, ONE STRATFORD PLACE, WESTFIELD STRATFORD CITY MONTFICHET ROAD LONDON E20 1EJ Active Company formed on the 1963-04-01
JACK BROWN (MIDLANDS) LIMITED IMPERIAL HOUSE IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7JW Dissolved Company formed on the 1966-03-31
JACK BROWNE CONTRACTING & PLANT HIRE LIMITED 30 BEATRICE AVENUE WEMBLEY MIDDLESEX UNITED KINGDOM HA9 7EH Dissolved Company formed on the 2011-04-06
JACK BROWN TRUCKING LTD 2 VINCENT ROAD BARNSLEY SOUTH YORKSHIRE S71 5NH Active - Proposal to Strike off Company formed on the 2013-08-22
JACK BROWNE PLANT HIRE LIMITED GRANGE COTTAGE OVENS, CORK, IRELAND Active Company formed on the 2001-01-16
JACK BROWN & SON, INC. 411 PINE STREET KLAMATH FALLS OR 97601 Active Company formed on the 1988-06-08
Jack Brown LLC 2433 South Ellis Street Lakewood CO 80228 Delinquent Company formed on the 2010-08-03
JACK BROWN TRAINING AND CONSULTING, A TEXAS LIMITE P.O. BOX 412 CROWELL Texas 79227 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-02-04
JACK BROWN AND ASSOCIATES, INC. 2 GRANDIN LANE - CINCINNATI OH 45208 Active Company formed on the 2004-03-08
JACK BROWN TECHNICAL SERVICES LTD 11 MARYFLATS PLACE GRANGEMOUTH FK3 9EN Active - Proposal to Strike off Company formed on the 2016-03-21
JACK BROWN FARMS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 1976-12-29
JACK BROWN ENTERPRISES, LLC 3125 WARM SPRINGS RD #1401 HENDERSON NV 89014 Default Company formed on the 2014-01-03
JACK BROWNIE, INC. 515 MADISON AVENUE 31ST FLOOR NEW YORK NY 10022 Active Company formed on the 2016-06-30
JACK BROWN PLUMBING SERVICES PTY. LTD. TAS 7320 Strike-off action in progress Company formed on the 1971-09-29
JACK BROWNLOW PTY LTD NSW 2112 Active Company formed on the 2007-05-15
JACK BROWN'S ROANOKE, LLC 1675 S State St Ste B Dover DE 19901 Unknown Company formed on the 2012-10-31
JACK BROWNS JOINT LLC Delaware Unknown
JACK BROWN BUICK, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1978-12-07
JACK BROWNS CATERING LLC Delaware Unknown
JACK BROWN'S DOORS & HARDWARE, INC. 7415 CATHERINE DR. LAKELAND FL 33810 Inactive Company formed on the 2004-01-08

Company Officers of JACK BROWN LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAHAM SHARP BROWN
Director 1988-04-06
SCOTT CHIRNSIDE BROWN
Director 2013-11-01
NIGEL NOEL ROBINSON
Director 2017-03-31
GILLIAN ELIZABETH SHANKS
Director 2017-03-31
MICHAEL TWAMLEY
Director 2017-03-31
GAVIN WILSON
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SHANKS
Company Secretary 2013-11-01 2017-03-31
SCOTT BROWN
Company Secretary 2003-10-01 2013-10-31
CHRIS O'NEILL
Director 2003-10-01 2013-10-31
JOANNA BROWN
Company Secretary 2000-04-12 2003-09-30
JOHN GRAHAM SHARP BROWN
Company Secretary 1988-04-06 2003-09-30
ELIZABETH BROWN
Director 1988-04-06 1993-04-01
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1987-12-24 1988-04-06
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 1987-12-24 1988-04-06
JAMES ROBERT WILL
Nominated Director 1987-12-24 1988-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CHIRNSIDE BROWN SCOTLENS LIMITED Director 2008-01-30 CURRENT 1987-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Previous accounting period shortened from 30/09/23 TO 31/12/22
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 50 Lothian Road Edinburgh EH3 9WJ Scotland
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Withdrawal of a person with significant control statement on 2022-10-13
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CHIMSIDE BROWN
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY DUNCAN
2022-10-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL CONNELL
2022-10-13Notification of Ho2 Management Limited as a person with significant control on 2022-10-06
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 30 Elder Street Edinburgh EH1 3DX
2022-10-12DIRECTOR APPOINTED MR IMRAN HAKIM
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-10RES01ADOPT ARTICLES 10/01/22
2021-12-23Particulars of variation of rights attached to shares
2021-12-23SH10Particulars of variation of rights attached to shares
2021-12-22Memorandum articles filed
2021-12-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TWAMLEY
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR ANDREW PAUL CONNELL
2021-02-04SH05Cancellation of treasury shares. Treasury capital:GBP8 on 2021-02-01
2021-02-03SH0101/02/21 STATEMENT OF CAPITAL GBP 73.0
2021-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Cancel treas shares 01/02/2021
2021-01-21RES13Resolutions passed:
  • Director resignation approved 21/12/2020
  • Resolution of authority to purchase own shares out of capital
2021-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 17 on 2020-12-31
2020-08-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 82
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-07SH10Particulars of variation of rights attached to shares
2017-06-07RES12Resolution of varying share rights or name
2017-06-07RES01ADOPT ARTICLES 31/03/2017
2017-05-26TM02Termination of appointment of Gillian Shanks on 2017-03-31
2017-05-26AP01DIRECTOR APPOINTED MR NIGEL NOEL ROBINSON
2017-05-26AP01DIRECTOR APPOINTED MR MICHAEL TWAMLEY
2017-05-26AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH SHANKS
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 82
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 82
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 82
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 82
2014-04-16SH06Cancellation of shares. Statement of capital on 2014-04-16 GBP 82
2014-04-16SH03Purchase of own shares
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-26AP03Appointment of Mrs Gillian Shanks as company secretary
2014-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCOTT BROWN
2014-02-26AP01DIRECTOR APPOINTED MR GAVIN WILSON
2014-02-26AP01DIRECTOR APPOINTED MR SCOTT CHIRNSIDE BROWN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS O'NEILL
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-03RES01ADOPT ARTICLES 25/04/2012
2012-05-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-02-13AR0131/01/12 FULL LIST
2011-12-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0131/01/11 FULL LIST
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT BROWN / 23/02/2011
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AR0131/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS O'NEILL / 01/02/2010
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31122S-DIV 03/01/08
2008-01-31RES13SHARES SUB-DIVIDED 03/01/08
2008-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-2288(2)RAD 15/10/07--------- £ SI 98@1=98 £ IC 2/100
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-01363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-01288aNEW DIRECTOR APPOINTED
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bSECRETARY RESIGNED
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-22CERTNMCOMPANY NAME CHANGED J.G.S. BROWN AND PARTNERS LIMITE D CERTIFICATE ISSUED ON 20/09/03
2003-02-24363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-02-01RES03EXEMPTION FROM APPOINTING AUDITORS
2001-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 19/02/01
2001-02-01363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-17288aNEW SECRETARY APPOINTED
2000-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 10/01/00
1999-01-31363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to JACK BROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-12-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2004-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 59,519
Creditors Due After One Year 2012-03-31 £ 108,419
Creditors Due Within One Year 2013-03-31 £ 228,217
Creditors Due Within One Year 2012-03-31 £ 187,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK BROWN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,017
Cash Bank In Hand 2012-03-31 £ 5,285
Current Assets 2013-03-31 £ 108,347
Current Assets 2012-03-31 £ 104,357
Debtors 2013-03-31 £ 55,291
Debtors 2012-03-31 £ 61,318
Fixed Assets 2013-03-31 £ 268,394
Fixed Assets 2012-03-31 £ 284,693
Secured Debts 2013-03-31 £ 150,839
Secured Debts 2012-03-31 £ 153,865
Shareholder Funds 2013-03-31 £ 89,005
Shareholder Funds 2012-03-31 £ 92,672
Stocks Inventory 2013-03-31 £ 48,039
Stocks Inventory 2012-03-31 £ 37,754
Tangible Fixed Assets 2013-03-31 £ 82,928
Tangible Fixed Assets 2012-03-31 £ 89,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACK BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK BROWN LIMITED
Trademarks
We have not found any records of JACK BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACK BROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as JACK BROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACK BROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK BROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK BROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.