JAMES BROOKE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Second filing of Confirmation Statement dated 2021-10-26

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Registered office address changed from Building 2 First Floor Croxley Business Park Watford WD18 8YA England to Russell House 140 High Street Edgware Middlesex HA8 7LW on 2021-10-26

View Document

14/06/2114 June 2021 REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 24 BALFOUR ROAD SOUTHPORT PR8 6LE ENGLAND

View Document

14/06/2114 June 2021 Registered office address changed from 24 Balfour Road Southport PR8 6LE England to Building 2 First Floor Croxley Business Park Watford WD18 8YA on 2021-06-14

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/06/2112 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 NEW CLASS OF SHARES / DIRECTORS CAN DECLARE DIVIDENDS 16/11/2020

View Document

31/03/2131 March 2021 11/02/21 STATEMENT OF CAPITAL GBP 8

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSEN / 01/12/2019

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

02/01/212 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSEN / 01/12/2019

View Document

26/07/2026 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 4

View Document

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

10/12/1910 December 2019 PREVSHO FROM 31/01/2020 TO 30/06/2019

View Document

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSEN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PAUL ROSEN

View Document

22/03/1822 March 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL ROSEN

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 DIRECTOR APPOINTED MR PAUL ROSEN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSEN

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 6 CLIFTON DRIVE PENWORTHAM PRESTON PR1 9XL ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 92 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1LX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER HOWARTH

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MRS STEFANIE ROSEN

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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