Company NameJ M Price Ltd
DirectorJulie Price
Company StatusActive
Company Number06119791
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameBrookson (5461N) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Julie Price
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 14 & 15 340 The Crescent
Colchester
Essex
CO4 9AD
Secretary NameMr Brian Palmer
StatusResigned
Appointed21 February 2008(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence Address5 Dedham Mill, Mill Lane
Dedham
Colchester
CO7 6DJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressOffice 14 & 15 340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods

Shareholders

4 at £1Julie Price
80.00%
Ordinary
1 at £1Brian Palmer
20.00%
Ordinary

Financials

Year2014
Net Worth-£121,776
Cash£1,643
Current Liabilities£73,218

Accounts

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

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2011Delivered on: 8 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 November 2018Satisfaction of charge 1 in full (1 page)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(3 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Registered office address changed from The North Colchester Business Centre Office No 1 340 the Crescent Colchester Essex CO4 9AD to Office 14 & 15 340 the Crescent Colchester Essex CO4 9AD on 14 August 2014 (1 page)
14 August 2014Registered office address changed from The North Colchester Business Centre Office No 1 340 the Crescent Colchester Essex CO4 9AD to Office 14 & 15 340 the Crescent Colchester Essex CO4 9AD on 14 August 2014 (1 page)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(3 pages)
6 August 2013Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the North Colchester Business Centre Office No 2 340 the Crescent Colchester Essex CO4 9AD United Kingdom on 6 August 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Ms Julie Price on 4 April 2011 (2 pages)
6 April 2011Director's details changed for Ms Julie Price on 4 April 2011 (2 pages)
6 April 2011Director's details changed for Ms Julie Price on 4 April 2011 (2 pages)
22 March 2011Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 22 March 2011 (1 page)
22 March 2011Director's details changed for Ms Julie Price on 17 March 2011 (2 pages)
22 March 2011Director's details changed for Ms Julie Price on 17 March 2011 (2 pages)
14 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5
(3 pages)
14 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5
(3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ms Julie Price on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ms Julie Price on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ms Julie Price on 8 April 2010 (2 pages)
12 October 2009Registered office address changed from C/O Accounting Freedom Limited Victoria Road Dartford Kent DA1 5AJ on 12 October 2009 (1 page)
12 October 2009Registered office address changed from C/O Accounting Freedom Limited Victoria Road Dartford Kent DA1 5AJ on 12 October 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 21/02/09; full list of members (3 pages)
18 May 2009Return made up to 21/02/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary brian palmer (1 page)
18 May 2009Appointment terminated secretary brian palmer (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
3 April 2008Return made up to 21/02/08; full list of members (3 pages)
2 April 2008Director appointed ms julie price (1 page)
2 April 2008Secretary appointed mr brian palmer (1 page)
2 April 2008Secretary appointed mr brian palmer (1 page)
2 April 2008Director appointed ms julie price (1 page)
1 April 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
1 April 2008Appointment terminated director brookson directors LIMITED (1 page)
1 April 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
1 April 2008Appointment terminated director brookson directors LIMITED (1 page)
19 September 2007Registered office changed on 19/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
19 September 2007Registered office changed on 19/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
10 September 2007Company name changed brookson (5461N) LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed brookson (5461N) LIMITED\certificate issued on 10/09/07 (2 pages)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)