Company NameBrooklyns Limited
DirectorJayne Michelle Taun
Company StatusActive
Company Number06654109
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jayne Michelle Taun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address131b Nantwich Road
Crewe
Cheshire
CW2 6DF
Director NameMiss Donna Marie Thompson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Tutbury Street
Ancoats
Manchester
Lancashire
M4 7DG
Secretary NameMrs Susan Lalley
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Hornsea Walk
Manchester
Lancashire
M11 3BJ

Contact

Websitebrooklynsmassage.co.uk
Telephone01270 215600
Telephone regionCrewe

Location

Registered Address131b Nantwich Road
Crewe
Cheshire
CW2 6DF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

1 at £1Jayne Taun
100.00%
Ordinary

Financials

Year2014
Net Worth£22,820
Cash£1,799
Current Liabilities£5,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 September 2021Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 5 April 2020 (3 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
8 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
16 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
4 July 2017Micro company accounts made up to 5 April 2017 (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
8 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(3 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
6 December 2009Appointment of Mrs Jayne Taun as a director (2 pages)
6 December 2009Appointment of Mrs Jayne Taun as a director (2 pages)
5 December 2009Termination of appointment of Susan Lalley as a secretary (1 page)
5 December 2009Termination of appointment of Susan Lalley as a secretary (1 page)
5 December 2009Termination of appointment of Donna Thompson as a director (1 page)
5 December 2009Termination of appointment of Donna Thompson as a director (1 page)
9 October 2009Accounts for a small company made up to 5 April 2009 (7 pages)
9 October 2009Accounts for a small company made up to 5 April 2009 (7 pages)
9 October 2009Accounts for a small company made up to 5 April 2009 (7 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
22 August 2008Accounting reference date shortened from 31/07/2009 to 05/04/2009 (1 page)
22 August 2008Accounting reference date shortened from 31/07/2009 to 05/04/2009 (1 page)
23 July 2008Incorporation (10 pages)
23 July 2008Incorporation (10 pages)