Company NameJNM Project Services Limited
Company StatusDissolved
Company Number06083126
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NameBrookson (5293B) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Mooney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 4 weeks after company formation)
Appointment Duration14 years, 10 months (closed 01 February 2022)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunmow Road
Thelwall
Warrington
Cheshire
WA4 2HQ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address18 Dunmow Road
Thelwall
Warrington
WA4 2HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

9 at £1Mr John Mooney
90.00%
Ordinary
1 at £1Elaine Price
10.00%
Ordinary A

Financials

Year2014
Net Worth£8,262
Cash£23,578
Current Liabilities£17,686

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 February 2010Director's details changed for Mr John Mooney on 19 February 2010 (2 pages)
20 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr John Mooney on 19 February 2010 (2 pages)
20 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Memorandum and Articles of Association (14 pages)
6 March 2009Memorandum and Articles of Association (14 pages)
2 March 2009Company name changed brookson (5293B) LIMITED\certificate issued on 04/03/09 (2 pages)
2 March 2009Company name changed brookson (5293B) LIMITED\certificate issued on 04/03/09 (2 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Director's change of particulars / john mooney / 06/02/2009 (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Director's change of particulars / john mooney / 06/02/2009 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 18 dunmow road thelwall warrington WA4 2HQ united kingdom (1 page)
6 February 2009Registered office changed on 06/02/2009 from 18 dunmow road thelwall warrington WA4 2HQ united kingdom (1 page)
24 January 2009Registered office changed on 24/01/2009 from 14 newlands road stockton heath warrington cheshire WA4 2DS (1 page)
24 January 2009Registered office changed on 24/01/2009 from 14 newlands road stockton heath warrington cheshire WA4 2DS (1 page)
12 December 2008Registered office changed on 12/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
12 December 2008Registered office changed on 12/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Incorporation (18 pages)
5 February 2007Incorporation (18 pages)