Company NameJp Proton Limited
DirectorJohnathan Paul Colin Prescott
Company StatusActive
Company Number04492722
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NameBrookland Property Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Johnathan Paul Colin Prescott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(3 weeks, 6 days after company formation)
Appointment Duration21 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameAshlie Maxine Murray
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address21 Woodhall Park
Beverley
East Yorkshire
HU17 7JT
Secretary NameIan Robert Brodie
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleAccountant
Correspondence AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Johnathon Paul Colin Prescott
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,083
Cash£110
Current Liabilities£112,514

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
1 February 2022Company name changed brookland property consultancy LIMITED\certificate issued on 01/02/22
  • RES15 ‐ Change company name resolution on 2022-01-23
(3 pages)
1 February 2022Change of name notice (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 October 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Director's details changed for Mr Johnathan Paul Colin Prescott on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Director's details changed for Mr Johnathan Paul Colin Prescott on 24 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Termination of appointment of Ian Robert Brodie as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Ian Robert Brodie as a secretary on 19 November 2015 (1 page)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
5 August 2010Secretary's details changed for Ian Robert Brodie on 23 July 2010 (1 page)
5 August 2010Director's details changed for Johnathan Paul Colin Prescott on 23 July 2010 (2 pages)
5 August 2010Secretary's details changed for Ian Robert Brodie on 23 July 2010 (1 page)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Johnathan Paul Colin Prescott on 23 July 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Return made up to 23/07/09; full list of members (3 pages)
27 August 2009Return made up to 23/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 23/07/08; no change of members (6 pages)
26 August 2008Return made up to 23/07/08; no change of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 23/07/07; full list of members (6 pages)
17 August 2007Return made up to 23/07/07; full list of members (6 pages)
2 October 2006Return made up to 23/07/06; full list of members (6 pages)
2 October 2006Return made up to 23/07/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 23/07/05; full list of members (6 pages)
26 July 2005Return made up to 23/07/05; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Registered office changed on 09/06/04 from: the old dairy carr lane weel beverley east yorkshire HU17 0SQ (1 page)
9 June 2004Registered office changed on 09/06/04 from: the old dairy carr lane weel beverley east yorkshire HU17 0SQ (1 page)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
13 March 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 January 2004Company name changed brookland housing LIMITED\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed brookland housing LIMITED\certificate issued on 14/01/04 (2 pages)
3 December 2003Registered office changed on 03/12/03 from: station court, st. Stephens square, hull north humberside HU1 3XL (1 page)
3 December 2003Registered office changed on 03/12/03 from: station court, st. Stephens square, hull north humberside HU1 3XL (1 page)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)
23 July 2002Incorporation (17 pages)