Company NameJames Brotherhood & Associates Limited
Company StatusDissolved
Company Number02251144
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesGainbrief Limited and Building Regeneration Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Brotherhood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 30 May 2017)
RoleChartered Architect
Country of ResidenceWales
Correspondence AddressGolly Farm
Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Secretary NameMrs Rosalind Ann Brotherhood
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGolly Farm
Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Director NameMr Kenneth George Alfred Leech
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleChartered Architect
Correspondence AddressFlat 2 3 Northgate Street
Chester
Cheshire
CH1 2JA
Wales
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales

Contact

Websitejba-architects.co.uk

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mr James Brotherhood
99.00%
Ordinary
1 at £1Rosalind Ann Brotherhood
1.00%
Ordinary

Financials

Year2014
Net Worth£49,426
Cash£601
Current Liabilities£15,661

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 October 2000Delivered on: 17 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Rosalind Ann Brotherhood on 1 October 2009 (1 page)
10 August 2009Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page)
10 August 2009Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page)
15 January 2009Return made up to 23/12/08; full list of members (10 pages)
15 January 2009Return made up to 23/12/08; full list of members (10 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 23/12/07; full list of members (6 pages)
15 January 2008Return made up to 23/12/07; full list of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2007Return made up to 23/12/06; full list of members (6 pages)
9 January 2007Return made up to 23/12/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2006Return made up to 23/12/05; full list of members (6 pages)
15 February 2006Return made up to 23/12/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
7 January 2005Return made up to 23/12/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
16 January 2004Return made up to 23/12/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
9 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Company name changed building regeneration partnershi p LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed building regeneration partnershi p LIMITED\certificate issued on 22/09/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page)
20 April 2000Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 March 1999 (11 pages)
28 May 1999Full accounts made up to 31 March 1999 (11 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: exchange house whitefriars chester CH1 1NZ (1 page)
29 January 1999Registered office changed on 29/01/99 from: exchange house whitefriars chester CH1 1NZ (1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 March 1998 (11 pages)
22 June 1998Full accounts made up to 31 March 1998 (11 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Full accounts made up to 31 March 1997 (13 pages)
24 April 1997Full accounts made up to 31 March 1997 (13 pages)
6 January 1997Return made up to 31/12/95; full list of members (6 pages)
6 January 1997Return made up to 31/12/95; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)
2 September 1988Company name changed\certificate issued on 02/09/88 (2 pages)
4 May 1988Incorporation (9 pages)
4 May 1988Incorporation (9 pages)