Company NameJ P & Brimelow Limited
Company StatusDissolved
Company Number04054334
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address31 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director NameMr Nicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingersley Vale Bollington
Macclesfield
Cheshire
SK10 5BP
Secretary NameMr John Pratt
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address31 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ

Contact

Websitejpbrimelow.co.uk
Telephone0161 4452300
Telephone regionManchester

Location

Registered AddressSt. George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Joanne Pratt & Johnathan Edwin Pratt
8.33%
Ordinary B
500 at £1Johnathan Edwin Pratt
41.67%
Ordinary B
300 at £1Nicholas Brimelow
25.00%
Ordinary C
300 at £1Nicholas Brimelow
25.00%
Ordinary D

Financials

Year2014
Net Worth£17,947
Cash£1,575
Current Liabilities£79,677

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 January 2001Delivered on: 25 January 2001
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

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
18 January 2019Registered office address changed from Didsbury House 748a Wilmslow Road Manchester Lancashire M20 2DW to St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 18 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
19 May 2016Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,200
(7 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,200
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,200
(7 pages)
30 June 2014Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,200
(7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,200
(7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages)
9 April 2010Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages)
9 April 2010Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 September 2009Director and secretary's change of particulars / jonathon pratt / 17/08/2000 (1 page)
11 September 2009Return made up to 17/08/09; full list of members (6 pages)
11 September 2009Director and secretary's change of particulars / jonathon pratt / 17/08/2000 (1 page)
11 September 2009Return made up to 17/08/09; full list of members (6 pages)
17 July 2009Return made up to 17/08/08; no change of members (4 pages)
17 July 2009Return made up to 17/08/08; no change of members (4 pages)
7 July 2009Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page)
7 July 2009Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2008Ad 31/08/08\gbp si 500@1=500\gbp ic 700/1200\ (2 pages)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2008Ad 31/08/08\gbp si 200@1=200\gbp ic 1200/1400\ (2 pages)
27 October 2008Ad 31/08/08\gbp si 500@1=500\gbp ic 700/1200\ (2 pages)
27 October 2008Ad 31/08/08\gbp si 200@1=200\gbp ic 1200/1400\ (2 pages)
27 October 2008Ad 31/08/08\gbp si 300@1=300\gbp ic 1400/1700\ (2 pages)
27 October 2008Nc inc already adjusted 31/08/08 (1 page)
27 October 2008Ad 31/08/08\gbp si 300@1=300\gbp ic 1400/1700\ (2 pages)
27 October 2008Nc inc already adjusted 31/08/08 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Return made up to 17/08/07; no change of members (7 pages)
17 October 2007Return made up to 17/08/07; no change of members (7 pages)
9 January 2007Return made up to 17/08/06; full list of members (8 pages)
9 January 2007Return made up to 17/08/06; full list of members (8 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
16 September 2005Return made up to 17/08/05; full list of members (3 pages)
14 December 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Ad 20/10/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Nc inc already adjusted 20/10/03 (1 page)
5 December 2003Ad 20/10/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
5 December 2003Nc inc already adjusted 20/10/03 (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 17/08/02; full list of members (7 pages)
20 August 2002Return made up to 17/08/02; full list of members (7 pages)
24 October 2001Ad 01/04/01--------- £ si 998@1 (2 pages)
24 October 2001Particulars of contract relating to shares (4 pages)
24 October 2001Ad 01/04/01--------- £ si 998@1 (2 pages)
24 October 2001Particulars of contract relating to shares (4 pages)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
17 August 2000Incorporation (16 pages)
17 August 2000Incorporation (16 pages)