Company NameJp & Brimelow (Didsbury) Limited
Company StatusDissolved
Company Number06569094
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date17 January 2020 (4 years, 3 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 Nicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Ingersley Vale Bollington
Macclesfield
Cheshire
SK10 5BP
Director NameMr John Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director NameDaniel Marc Kyles
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748a Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Peter Joe Myers
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748a Wilmslow Road
Didsbury
Manchester
M20 2DW

Contact

Websitejpbrimelow.co.uk
Telephone0161 4452300
Telephone regionManchester

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Nicholas Brimelow
99.98%
Ordinary A
1 at £1Daniel Marc Kyles
0.01%
Ordinary B
1 at £1Peter Joe Myers
0.01%
Ordinary C

Financials

Year2014
Net Worth£80,015
Cash£64,520
Current Liabilities£96,791

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 March

Filing History

17 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
22 May 2017Termination of appointment of Daniel Marc Kyles as a director on 30 September 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages)
18 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Appointment of Peter Joe Myers as a director on 11 June 2014 (3 pages)
13 August 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 9,998
(4 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend 11/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 August 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 10,000
(4 pages)
13 August 2014Appointment of Daniel Marc Kyles as a director on 11 June 2014 (3 pages)
30 June 2014Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from Didsbury House 748a Wilmslow Road Didsbury M20 2DW United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Didsbury House 748a Wilmslow Road Didsbury M20 2DW United Kingdom on 8 June 2010 (1 page)
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)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from st. Georges court winnington avenue winnington northwich cheshire CW8 4RU england (1 page)
13 July 2009Return made up to 17/04/09; full list of members (3 pages)
7 July 2009Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page)
4 April 2009Nc inc already adjusted 17/03/09 (1 page)
4 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2009Ad 17/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 May 2008Appointment terminated director john pratt (1 page)
17 April 2008Incorporation (13 pages)