Company NameJ A Brooks & Co Limited
Company StatusDissolved
Company Number00473775
CategoryPrivate Limited Company
Incorporation Date11 October 1949(74 years, 7 months ago)
Dissolution Date23 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGary John Cooper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(42 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 23 March 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKimmeridge
Boughton Hall Avenue, Send
Surrey
GU23 7DE
Director NameTerence William Edmonds
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(42 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 23 March 2020)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address10 Westholme
Mayfield Avenue
Orpington
Kent
BR6 0AN
Secretary NameGary John Cooper
NationalityBritish
StatusClosed
Appointed22 May 2001(51 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimmeridge
Boughton Hall Avenue, Send
Surrey
GU23 7DE
Director NameAnthony Mark Drake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(52 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 23 March 2020)
RoleBuilding Services Contractor
Country of ResidenceEngland
Correspondence Address32 Chelmer Road
Upminster
Essex
RM14 1QT
Director NameMrs Betty Margery Brooks
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(42 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1998)
RoleBookkeeper/Secretary
Correspondence Address26 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameRaymond James Brooks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(42 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 May 2001)
RoleSanitary Engineer
Correspondence Address26 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameRaymond James Brooks
NationalityBritish
StatusResigned
Appointed18 April 1992(42 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address26 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameHelen Louise Brooks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2001)
RoleDirector/Company Secretary
Correspondence Address34 North Road Avenue
Hertford
Hertfordshire
SG14 2BT
Secretary NameHelen Louise Brooks
NationalityBritish
StatusResigned
Appointed24 March 1998(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2001)
RoleDirector/Company Secretary
Correspondence Address34 North Road Avenue
Hertford
Hertfordshire
SG14 2BT

Contact

Websiteja-brooks.co.uk
Email address[email protected]
Telephone020 72478481
Telephone regionLondon

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr G.j. Cooper
4.55%
Ordinary A
50 at £1Mr T.w. Edmonds
4.55%
Ordinary A
250 at £1Mr G.j. Cooper
22.73%
Ordinary
250 at £1Mr T.w. Edmonds
22.73%
Ordinary
250 at £1Mrs S.j. Cooper
22.73%
Ordinary
250 at £1P.j. Edmonds
22.73%
Ordinary

Financials

Year2014
Net Worth£98,049
Cash£17,594
Current Liabilities£895,537

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

17 May 2001Delivered on: 30 May 2001
Satisfied on: 9 November 2011
Persons entitled: Raymond James Brooks

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1965Delivered on: 10 March 1965
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 23 christ upler street london EC2.
Outstanding

Filing History

4 December 2017Liquidators' statement of receipts and payments to 18 October 2017 (14 pages)
8 November 2016Administrator's progress report to 20 September 2016 (27 pages)
19 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 October 2016Statement of affairs with form 2.14B (8 pages)
6 May 2016Result of meeting of creditors (3 pages)
28 April 2016Statement of administrator's proposal (26 pages)
25 April 2016Registered office address changed from 23 Christopher Street Hackney London EC2A 2BS to 3 Field Court Gray's Inn London WC1R 5EF on 25 April 2016 (2 pages)
21 April 2016Appointment of an administrator (1 page)
12 March 2016Satisfaction of charge 1 in full (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Director's details changed for Anthony Mark Drake on 30 March 2012 (2 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,100
(7 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,100
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
11 May 2012Accounts for a small company made up to 31 January 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
25 May 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 April 2010Director's details changed for Terence William Edmonds on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Terence William Edmonds on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Gary John Cooper on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Anthony Mark Drake on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Anthony Mark Drake on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Gary John Cooper on 1 April 2010 (2 pages)
22 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
2 April 2009Return made up to 01/04/09; full list of members (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 23 christopher street, london EC2A 2BS (1 page)
11 April 2008Accounts for a small company made up to 31 January 2008 (6 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
4 July 2007Return made up to 01/04/07; full list of members (4 pages)
18 April 2007Accounts for a small company made up to 31 January 2007 (6 pages)
18 April 2006Return made up to 01/04/06; full list of members (8 pages)
6 April 2006Accounts for a small company made up to 31 January 2006 (5 pages)
8 April 2005Return made up to 01/04/05; full list of members (8 pages)
31 March 2005Accounts for a small company made up to 31 January 2005 (5 pages)
10 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004Accounts for a small company made up to 31 January 2004 (5 pages)
11 June 2003Return made up to 23/04/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 January 2003 (13 pages)
25 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
24 April 2002New director appointed (2 pages)
20 July 2001Full accounts made up to 31 January 2001 (13 pages)
18 July 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 18/04/01; full list of members (9 pages)
22 May 2000Full accounts made up to 31 January 2000 (13 pages)
12 May 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(9 pages)
12 July 1999Return made up to 18/04/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 January 1999 (15 pages)
22 May 1998Full accounts made up to 31 January 1998 (14 pages)
18 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
9 June 1997Full accounts made up to 31 January 1997 (11 pages)
9 June 1997Return made up to 18/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 August 1996Accounting reference date extended from 23/01 to 31/01 (1 page)
21 May 1996Accounts for a small company made up to 23 January 1996 (11 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
29 April 1996Auditor's resignation (2 pages)
28 April 1995Return made up to 18/04/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 23 January 1995 (10 pages)