Background WavePink WaveYellow Wave

JC BRICK LIMITED (04361075)

JC BRICK LIMITED (04361075) is an active UK company. incorporated on 25 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JC BRICK LIMITED has been registered for 24 years. Current directors include CONRAN, Jasper Alexander Thirlby.

Company Number
04361075
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONRAN, Jasper Alexander Thirlby
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JC BRICK LIMITED

JC BRICK LIMITED is an active company incorporated on 25 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JC BRICK LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04361075

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Capital Update
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRINGTON, Patrick Bernard

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 27 May 2025

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 25 Jan 2002

LITLER, Robert Michael

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Secretary
Appointed 25 Jan 2002
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 2002
Resigned 25 Jan 2002

Persons with significant control

2

Rostrevor Mews, LondonSW6 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Legacy
20 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2021
SH19Statement of Capital
Legacy
20 May 2021
CAP-SSCAP-SS
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
88(2)R88(2)R
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
287Change of Registered Office
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation