Company NameJ J Brooks Construction Limited
DirectorsJohn Jeffery Brooks and Adam Brooks
Company StatusActive
Company Number03028781
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Jeffery Brooks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kilnfields
Hollybush Lane
Chelsfield
Kent
BR6 7QW
Secretary NameMrs Christine Brooks
StatusCurrent
Appointed25 August 1995(5 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address18 Kilnfields
Hollybush Lane
Chelsfield
Kent
BR6 7QW
Director NameAdam Brooks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameAlan Victor Coombs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 December 2007)
RoleBuilding Contractor
Correspondence Address1 Long Barn Cottages
Gorse Road
Orpington
Kent
BR5 4EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Christine Brooks
50.00%
Ordinary
500 at £1John Jeffery Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,759
Cash£724
Current Liabilities£16,188

Accounts

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

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

21 April 2004Delivered on: 22 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 17 redriff road land in elgar street rotherhithe t/no SGL315624,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 April 2004Delivered on: 20 April 2004
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 April 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
6 April 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 April 2021Director's details changed for Adam Brooks on 27 April 2021 (2 pages)
27 April 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
12 March 2020Change of details for Adam Brooks as a person with significant control on 3 March 2017 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
4 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 December 2016Appointment of Adam Brooks as a director on 6 December 2016 (2 pages)
15 December 2016Appointment of Adam Brooks as a director on 6 December 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages)
16 April 2010Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Jeffery Brooks on 3 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 April 2009Return made up to 03/03/09; full list of members (3 pages)
6 April 2009Return made up to 03/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Return made up to 03/03/08; full list of members (3 pages)
29 July 2008Return made up to 03/03/08; full list of members (3 pages)
23 April 2008Appointment terminated director alan coombs (1 page)
23 April 2008Appointment terminated director alan coombs (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 June 2007Return made up to 03/03/07; full list of members (2 pages)
14 June 2007Return made up to 03/03/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
19 April 2006Return made up to 03/03/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 March 2005Return made up to 03/03/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 May 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
12 May 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
22 April 2004Particulars of mortgage/charge (5 pages)
22 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Ad 16/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Ad 16/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 December 2001Return made up to 03/03/01; full list of members (6 pages)
24 December 2001Return made up to 03/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 August 2000Full accounts made up to 31 March 1999 (12 pages)
15 August 2000Full accounts made up to 31 March 1999 (12 pages)
21 April 2000Registered office changed on 21/04/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page)
21 April 2000Return made up to 03/03/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: 2 russia court east onega gate rotherhithe london SE16 1PR (1 page)
21 April 2000Return made up to 03/03/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 March 1998 (12 pages)
16 July 1999Full accounts made up to 31 March 1998 (12 pages)
7 April 1999Return made up to 03/03/99; no change of members (4 pages)
7 April 1999Return made up to 03/03/99; no change of members (4 pages)
13 March 1998Return made up to 03/03/98; no change of members (4 pages)
13 March 1998Return made up to 03/03/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1998Full accounts made up to 31 March 1997 (13 pages)
21 March 1997Full accounts made up to 31 March 1996 (8 pages)
21 March 1997Full accounts made up to 31 March 1996 (8 pages)
18 March 1997Return made up to 03/03/97; full list of members (6 pages)
18 March 1997Return made up to 03/03/97; full list of members (6 pages)
18 March 1996Return made up to 03/03/96; full list of members (6 pages)
18 March 1996Return made up to 03/03/96; full list of members (6 pages)
26 October 1995Company name changed bookferry LIMITED\certificate issued on 27/10/95 (2 pages)
26 October 1995Company name changed bookferry LIMITED\certificate issued on 27/10/95 (2 pages)
3 March 1995Incorporation (9 pages)
3 March 1995Incorporation (9 pages)