Company NameJ J R Dynamics Limited
Company StatusDissolved
Company Number06121353
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameBrookson (5035P) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Frazer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 02 January 2018)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Milton Drive
Poynton
Cheshire
SK12 1EZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0800 2300213
Telephone regionFreephone

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr John Frazer
100.00%
Ordinary

Financials

Year2014
Net Worth-£184
Cash£14,380
Current Liabilities£16,638

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
25 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Director's details changed for John Frazer on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 28 January 2011 (1 page)
28 January 2011Company name changed brookson (5035P) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)