Background WavePink WaveYellow Wave

J.D. BREGMAN & CO LIMITED (08607995)

J.D. BREGMAN & CO LIMITED (08607995) is a liquidation UK company. incorporated on 12 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. J.D. BREGMAN & CO LIMITED has been registered for 12 years. Current directors include BREGMAN, Jonathan David.

Company Number
08607995
Status
liquidation
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
C/O Begbies Traynor (London) Llp, 31st Floor, 40, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BREGMAN, Jonathan David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.D. BREGMAN & CO LIMITED

J.D. BREGMAN & CO LIMITED is an liquidation company incorporated on 12 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. J.D. BREGMAN & CO LIMITED was registered 12 years ago.(SIC: 69201)

Status

liquidation

Active since 12 years ago

Company No

08607995

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street London, E14 5NR,

Previous Addresses

Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England
From: 17 June 2019To: 24 November 2025
Churchill House 120 Bunns Lane Mill Hill NW7 2AS
From: 12 July 2013To: 17 June 2019
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 20
Director Left
Apr 24
Funding Round
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BREGMAN, Jonathan David

Active
Stirling Way, BorehamwoodWD6 2FX
Born May 1975
Director
Appointed 12 Jul 2013

MARCUS, Michael David

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born June 1954
Director
Appointed 29 Jan 2020
Resigned 12 Apr 2024

Persons with significant control

1

Mr Jonathan David Bregman

Active
Bank Street, LondonE14 5NR
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
24 November 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
24 November 2025
600600
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
17 November 2025
AAMDAAMD
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Legacy
10 November 2025
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
29 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Resolution
5 August 2013
RESOLUTIONSResolutions
Incorporation Company
12 July 2013
NEWINCIncorporation