J.A. BROOKS PLASTERING LIMITED

Register to unlock more data on OkredoRegister

J.A. BROOKS PLASTERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938560

Incorporation date

01/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon04/11/2016
Final Gazette dissolved following liquidation
dot icon04/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2015
Liquidators' statement of receipts and payments to 2015-07-27
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-07-27
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-27
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon18/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Registered office address changed from Rsm Tenon Recovery Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2013-04-04
dot icon02/04/2013
Appointment of a voluntary liquidator
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-07-27
dot icon27/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/06/2011
Statement of affairs with form 2.14B
dot icon09/03/2011
Administrator's progress report to 2011-02-08
dot icon17/10/2010
Result of meeting of creditors
dot icon05/10/2010
Statement of administrator's proposal
dot icon17/08/2010
Appointment of an administrator
dot icon17/08/2010
Registered office address changed from 16 Glenmore Business Centre Windrush Park Witney Oxfordshire OX29 0AA on 2010-08-18
dot icon11/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/05/2010
Director's details changed for Justin Aubrey Brooks on 2010-02-18
dot icon11/05/2010
Director's details changed for Marc Brian Bowles on 2010-02-18
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Director and secretary's change of particulars / marc bowles / 21/07/2009
dot icon12/03/2009
Return made up to 18/02/09; full list of members
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 18/02/08; full list of members
dot icon18/03/2008
Director and secretary's change of particulars / marc bowles / 14/06/2007
dot icon18/03/2008
Director and secretary's change of particulars / marc bowles / 19/03/2008
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/02/2008
Particulars of mortgage/charge
dot icon27/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 18/02/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 18/02/06; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 18/02/05; full list of members
dot icon10/08/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon25/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/02/2004
Return made up to 18/02/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-03-31
dot icon09/09/2003
Auditor's resignation
dot icon13/04/2003
Registered office changed on 14/04/03 from: 16 glenmore business centre range road windrush park witney oxfordshire OX29 0AA
dot icon07/03/2003
Return made up to 18/02/03; full list of members
dot icon06/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 18/02/02; full list of members
dot icon06/01/2002
Full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 02/03/01; full list of members
dot icon14/03/2001
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Registered office changed on 14/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon01/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Brian Bowles
Director
01/03/2001 - Present
19
Brooks, Justin Aubrey
Director
02/03/2000 - Present
4
The Oxford Secretariat Limited
Nominee Secretary
01/03/2000 - 01/03/2000
40
Oxford Formations Limited
Nominee Director
01/03/2000 - 01/03/2000
40
Bowles, Marc Brian
Secretary
01/08/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.A. BROOKS PLASTERING LIMITED

J.A. BROOKS PLASTERING LIMITED is an(a) Dissolved company incorporated on 01/03/2000 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.A. BROOKS PLASTERING LIMITED?

toggle

J.A. BROOKS PLASTERING LIMITED is currently Dissolved. It was registered on 01/03/2000 and dissolved on 04/11/2016.

Where is J.A. BROOKS PLASTERING LIMITED located?

toggle

J.A. BROOKS PLASTERING LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does J.A. BROOKS PLASTERING LIMITED do?

toggle

J.A. BROOKS PLASTERING LIMITED operates in the Plastering (45.41 - SIC 2003) sector.

What is the latest filing for J.A. BROOKS PLASTERING LIMITED?

toggle

The latest filing was on 04/11/2016: Final Gazette dissolved following liquidation.