Company NameThe Brownlow Furniture Company Limited
Company StatusDissolved
Company Number05488473
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)
Previous NameJobenn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Patrick Bennett
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence AddressChapel House
Pentre Halkyn, Nr. Holywell
Holywell
Flintshire
CH8 8HP
Wales
Secretary NameMr Robert Patrick Bennett
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChapel House
Pentre Halkyn, Nr. Holywell
Holywell
Flintshire
CH8 8HP
Wales
Director NameMr Simon Robin David Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrowmore Lodge
Village Road, Great Barrow
Chester
Cheshire
CH3 7JH
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at 1Robert Patrick Bennett
51.50%
Ordinary
100 at 1Gavin Forshaw
5.00%
Ordinary
100 at 1Simon Robin David Jones
5.00%
Ordinary
730 at 1Simon Robin David Jones
36.50%
Ordinary
40 at 1Gavin Forshaw
2.00%
Ordinary

Financials

Year2014
Net Worth-£17,572
Cash£100
Current Liabilities£185,755

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
6 March 2013Liquidators statement of receipts and payments to 12 December 2012 (12 pages)
6 March 2013Liquidators' statement of receipts and payments to 12 December 2012 (12 pages)
6 March 2013Liquidators' statement of receipts and payments to 12 December 2012 (12 pages)
17 January 2012Liquidators' statement of receipts and payments to 12 December 2011 (12 pages)
17 January 2012Liquidators statement of receipts and payments to 12 December 2011 (12 pages)
17 January 2012Liquidators' statement of receipts and payments to 12 December 2011 (12 pages)
11 January 2011Appointment of a voluntary liquidator (1 page)
11 January 2011Appointment of a voluntary liquidator (1 page)
22 December 2010Statement of affairs with form 4.19 (6 pages)
22 December 2010Statement of affairs with form 4.19 (6 pages)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
(1 page)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from Military House, 24 Castle Street Chester Cheshire CH1 2DS on 7 December 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2,000
(6 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2,000
(6 pages)
9 July 2010Director's details changed for Robert Patrick Bennett on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Robert Patrick Bennett on 22 June 2010 (2 pages)
5 July 2010Termination of appointment of Simon Jones as a director (2 pages)
5 July 2010Termination of appointment of Simon Jones as a director (2 pages)
5 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2,000
(4 pages)
5 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2,000
(4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 September 2009Return made up to 22/06/09; full list of members (4 pages)
21 September 2009Return made up to 22/06/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from barrowmore lodge, village road great barrow chester cheshire CH3 7JH (1 page)
17 September 2009Registered office changed on 17/09/2009 from barrowmore lodge, village road great barrow chester cheshire CH3 7JH (1 page)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2008Return made up to 22/06/08; full list of members (7 pages)
31 July 2008Return made up to 22/06/08; full list of members (7 pages)
18 October 2007Company name changed jobenn LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed jobenn LIMITED\certificate issued on 18/10/07 (2 pages)
8 October 2007Return made up to 22/06/07; full list of members (7 pages)
8 October 2007Return made up to 22/06/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
22 June 2005Incorporation (19 pages)
22 June 2005Incorporation (19 pages)