BROOKES JORDAN LIMITED

Register to unlock more data on OkredoRegister

BROOKES JORDAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06805889

Incorporation date

29/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2026-01-26
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2025-01-26
dot icon02/10/2024
Satisfaction of charge 068058890014 in full
dot icon14/02/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon05/02/2023
Registered office address changed from Unit 16 Moat Way Barwell Leicester Leicestershire LE9 8EY to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-02-06
dot icon05/02/2023
Statement of affairs
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Appointment of a voluntary liquidator
dot icon05/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/01/2023
Satisfaction of charge 068058890006 in full
dot icon26/01/2023
Satisfaction of charge 068058890007 in full
dot icon12/01/2023
Cessation of Francis William Doyle as a person with significant control on 2022-06-30
dot icon12/01/2023
Satisfaction of charge 4 in full
dot icon30/11/2022
Previous accounting period extended from 2022-02-28 to 2022-05-31
dot icon21/04/2022
Registration of charge 068058890014, created on 2022-04-21
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon29/04/2021
Termination of appointment of Francis William Doyle as a director on 2021-04-26
dot icon29/04/2021
Termination of appointment of Francis William Doyle as a secretary on 2021-04-26
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2020-02-29
dot icon01/06/2020
Registration of charge 068058890013, created on 2020-05-21
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/04/2018
Satisfaction of charge 5 in full
dot icon21/03/2018
Registration of charge 068058890012, created on 2018-03-20
dot icon22/02/2018
Satisfaction of charge 068058890009 in full
dot icon22/02/2018
Satisfaction of charge 068058890008 in full
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon07/02/2018
Secretary's details changed for Francis William Doyle on 2018-01-30
dot icon07/02/2018
Change of details for Mrs Marie Dawn Doyle as a person with significant control on 2018-01-30
dot icon07/02/2018
Change of details for Mr Francis William Doyle as a person with significant control on 2018-01-30
dot icon07/02/2018
Director's details changed for Marie Dawn Doyle on 2018-01-30
dot icon07/02/2018
Director's details changed for Mr Francis William Doyle on 2018-01-30
dot icon05/02/2018
Register inspection address has been changed from C/O Integra Accounting Limited Sturgess Hutchinson (Leicester) Limited, 10 Station Road Earl Shilton Leicester LE9 7GA England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/07/2017
Registration of a charge
dot icon11/07/2017
Registration of charge 068058890011, created on 2017-07-10
dot icon11/07/2017
Registration of charge 068058890010, created on 2017-07-10
dot icon02/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon02/03/2017
Director's details changed for Marie Dawn Doyle on 2017-03-02
dot icon02/03/2017
Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to C/O Integra Accounting Limited Sturgess Hutchinson (Leicester) Limited, 10 Station Road Earl Shilton Leicester LE9 7GA
dot icon17/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/04/2016
Registration of charge 068058890009, created on 2016-04-07
dot icon14/04/2016
Registration of charge 068058890008, created on 2016-04-07
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon02/02/2016
Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
dot icon01/02/2016
Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
dot icon16/12/2015
Registration of charge 068058890006, created on 2015-12-11
dot icon16/12/2015
Registration of charge 068058890007, created on 2015-12-11
dot icon17/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon05/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/03/2015
Director's details changed for Marie Dawn Doyle on 2015-02-25
dot icon15/12/2014
Appointment of Marie Dawn Doyle as a director on 2014-11-17
dot icon21/11/2014
Satisfaction of charge 2 in full
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Director's details changed for Francis William Doyle on 2013-10-18
dot icon28/02/2014
Secretary's details changed for Francis William Doyle on 2013-10-18
dot icon28/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon27/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2010
Termination of appointment of William Gamble as a director
dot icon23/06/2010
Registered office address changed from 167 Bassett Avenue Southampton SO16 7FF on 2010-06-23
dot icon19/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/11/2009
Termination of appointment of Stephen Parsons as a director
dot icon09/09/2009
Appointment terminated director stephen parsons
dot icon25/03/2009
Accounting reference date extended from 31/01/2010 to 28/02/2010
dot icon24/03/2009
Director and secretary appointed francis william doyle
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

63
2021
change arrow icon0 % *

* during past year

Cash in Bank

£168,779.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
30/05/2022
dot iconNext due on
27/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
117.15K
-
0.00
168.78K
-
2021
63
117.15K
-
0.00
168.78K
-

Employees

2021

Employees

63 Ascended- *

Net Assets(GBP)

117.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Marie Dawn
Director
17/11/2014 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BROOKES JORDAN LIMITED

BROOKES JORDAN LIMITED is an(a) Liquidation company incorporated on 29/01/2009 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKES JORDAN LIMITED?

toggle

BROOKES JORDAN LIMITED is currently Liquidation. It was registered on 29/01/2009 .

Where is BROOKES JORDAN LIMITED located?

toggle

BROOKES JORDAN LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does BROOKES JORDAN LIMITED do?

toggle

BROOKES JORDAN LIMITED operates in the Manufacture of other knitted and crocheted apparel (14.39 - SIC 2007) sector.

How many employees does BROOKES JORDAN LIMITED have?

toggle

BROOKES JORDAN LIMITED had 63 employees in 2021.

What is the latest filing for BROOKES JORDAN LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2026-01-26.