Company NameA J Brookman Limited
Company StatusDissolved
Company Number04464158
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Brookman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameBeverley Joy Brookman
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Andrew John Brookman
100.00%
Ordinary A

Financials

Year2014
Net Worth£404
Cash£10,237
Current Liabilities£13,331

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
21 June 2023Application to strike the company off the register (1 page)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 11 November 2020 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of Andrew John Brookman as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of Andrew John Brookman as a person with significant control on 1 July 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Secretary's details changed for Beverley Joy Brookman on 1 January 2016 (1 page)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Director's details changed for Mr Andrew John Brookman on 1 January 2016 (2 pages)
6 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Director's details changed for Mr Andrew John Brookman on 1 January 2016 (2 pages)
6 July 2016Secretary's details changed for Beverley Joy Brookman on 1 January 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Andrew John Brookman on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Andrew John Brookman on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
24 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 July 2009Return made up to 19/06/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
25 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
8 October 2008Return made up to 19/06/08; no change of members (6 pages)
8 October 2008Return made up to 19/06/08; no change of members (6 pages)
16 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
7 September 2007Return made up to 19/06/07; no change of members (6 pages)
7 September 2007Return made up to 19/06/07; no change of members (6 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
14 March 2006Registered office changed on 14/03/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
14 March 2006Registered office changed on 14/03/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
12 January 2006Registered office changed on 12/01/06 from: abacus house 68A north street romford essex RM1 1DA (1 page)
12 January 2006Registered office changed on 12/01/06 from: abacus house 68A north street romford essex RM1 1DA (1 page)
20 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 August 2005Return made up to 19/06/05; full list of members (6 pages)
1 August 2005Return made up to 19/06/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 July 2004Return made up to 19/06/04; full list of members (6 pages)
23 July 2004Return made up to 19/06/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
18 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
30 July 2003Return made up to 19/06/03; full list of members (6 pages)
30 July 2003Return made up to 19/06/03; full list of members (6 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
28 June 2002Secretary resigned (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (2 pages)
28 June 2002Registered office changed on 28/06/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)