Company NameJ W Project Services Limited
Company StatusDissolved
Company Number06117012
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameBrookson (5103M) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Watson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 24 July 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address120 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address120 Stoops Lane
Doncaster
DN4 7RY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

1 at £1Doria Watson
50.00%
Ordinary A
1 at £1Mr John Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£82,348
Cash£91,382
Current Liabilities£31,101

Accounts

Latest Accounts9 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End09 January

Filing History

20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Company name changed brookson (5103M) LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Incorporation (18 pages)