J A BROOKS MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registration of charge 100656580003, created on 2025-04-04

View Document

11/04/2511 April 2025 Satisfaction of charge 100656580002 in full

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Matthew William Towner as a director on 2023-07-01

View Document

17/05/2317 May 2023 Change of details for J a Brooks Holdings Ltd as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Satisfaction of charge 100656580001 in full

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/02/233 February 2023 Appointment of Mr Andrew Robert Dolan as a director on 2023-02-01

View Document

31/01/2331 January 2023 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 100656580002, created on 2022-12-09

View Document

04/11/224 November 2022 Notification of J a Brooks Holdings Ltd as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Cessation of Daniel George Robson as a person with significant control on 2022-10-27

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 124

View Document

21/04/2021 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 125

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company