Leeds
LS1 2JT
Director Name | Clive Anthony Brook |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Planning And Development Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Director Name | Richard Thomas Mowat |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Planning And Development Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House St. Pauls Street Leeds LS1 2JT |
Website | johnsonbrook.co.uk |
---|
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Clive Brook 69.44% Ordinary B |
---|---|
10 at £1 | Richard Mowat 27.78% Ordinary C |
65 at £0.01 | Mark Johnson 1.81% Ordinary A |
- | OTHER 0.97% - |
Year | 2014 |
---|---|
Net Worth | £132,805 |
Cash | £82,728 |
Current Liabilities | £131,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 March 2022 | Company name changed johnson brook LTD\certificate issued on 15/03/22
|
27 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 October 2019 | Cancellation of shares. Statement of capital on 28 June 2018
|
9 October 2019 | Purchase of own shares. (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
28 June 2018 | Cessation of Clive Brook as a person with significant control on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Richard Thomas Mowat as a director on 28 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Clive Anthony Brook as a director on 28 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 3 Priory Park Grove Monk Fryston Leeds LS25 5EU to Leigh House St. Pauls Street Leeds LS1 2JT on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 3 Priory Park Grove Monk Fryston Leeds LS25 5EU to Leigh House St. Pauls Street Leeds LS1 2JT on 17 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Resolutions
|
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
11 June 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|