Company NameJones & Brooks,Limited
Company StatusActive
Company Number00057145
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ronald Victor Blair
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(97 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Moor
5 Lake Side
Littleborough
Lancashire
OL15 0DD
Director NameMrs Hilary June Blair
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge Moor
5 Lake Side
Littleborough
Lancashire
OL15 0DD
Secretary NameMrs Hilary June Blair
NationalityBritish
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge Moor
5 Lake Side
Littleborough
Lancashire
OL15 0DD
Director NameMr Allan Blair
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(102 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Door Higher Lakewood
Hollingworth Road
Littleborough
Lancashire
OL15 0AZ
Director NameAndrew Blair
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2010(109 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Riverside Drive
Smallbridge Industrial Park
Rochdale
Lancashire
OL16 2SH
Director NameCaroline Blair
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(113 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Riverside Drive
Smallbridge Industrial Park
Rochdale
Lancashire
OL16 2SH
Director NameVictoria Kopczak
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(113 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Riverside Drive
Smallbridge Industrial Park
Rochdale
Lancashire
OL16 2SH
Director NameRachel Blair
Date of BirthMarch 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(113 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Riverside Drive
Smallbridge Industrial Park
Rochdale
Lancashire
OL16 2SH
Director NameMrs Dorothy Joan Taylor
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(91 years after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressRidge Moor
Lake Side
Littleborough
Lancashire
OL15 0DD
Director NameMr Urban Cornelius Taylor
Date of BirthApril 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(91 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressRidge Moor
Lake Side
Littleborough
Lancashire
OL15 0DD
Secretary NameMr Charles Brian Thorpe
NationalityBritish
StatusResigned
Appointed13 December 1992(91 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressNewburn Close
Shaw
Oldham
Lancashire
OL2 7JL
Secretary NameMrs Dorothy Joan Taylor
NationalityBritish
StatusResigned
Appointed31 March 1995(93 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 March 2003)
RoleSecretary
Correspondence AddressRidge Moor
Lake Side
Littleborough
Lancashire
OL15 0DD
Secretary NameMartin Leif Mousley
NationalityBritish
StatusResigned
Appointed17 March 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address21 Hollinwood Drive
Rawtenstall
Rossendale
Lancashire
BB4 8DE

Contact

Websitejones-brooks.co.uk

Location

Registered AddressUnit 13 Riverside Drive
Smallbridge Industrial Park
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

492 at £5Trustees Of Ronald Victor Blair & Trustees Of Hilary June Blair
64.06%
Ordinary
41 at £5Hilary June Blair
5.34%
Ordinary
41 at £5Ronald Victor Blair
5.34%
Ordinary
178 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
23.18%
Ordinary
1 at £5Hilary June Blair
0.13%
Ordinary B
1 at £5Ronald Victor Blair
0.13%
Ordinary A
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary D
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary E
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary F
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary G
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary H
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary I
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary J
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary K
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary L
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary M
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary N
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary O
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary Blair
0.13%
Ordinary P
1 at £5Trustees Of Ronnie Blair & Trustees Of Hilary June Blair
0.13%
Ordinary C

Financials

Year2014
Turnover£7,634,153
Gross Profit£3,105,795
Net Worth£5,248,983
Cash£2,743,812
Current Liabilities£1,542,761

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 December 2022 (9 months, 4 weeks ago)
Next Return Due22 December 2023 (2 months, 2 weeks from now)

Charges

25 August 2021Delivered on: 8 September 2021
Persons entitled: Mountsandel Holdings Limited (CRN12091674)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest.
Outstanding
20 November 2020Delivered on: 15 December 2020
Persons entitled: Mountsandel Holdings Limited

Classification: A registered charge
Particulars: Contains fixed charges.. Contains floating charges (floating charge covers all property or undertaking of the company).. Contains negative pledge.
Outstanding
9 February 2005Delivered on: 18 February 2005
Satisfied on: 8 January 2011
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 smallbridge business park, smallbridge, rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 November 2004Delivered on: 26 November 2004
Satisfied on: 25 September 2013
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1994Delivered on: 15 July 1994
Satisfied on: 15 July 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Propulsion works, duchess street, shaw, oldham.
Fully Satisfied
6 December 1984Delivered on: 19 December 1984
Satisfied on: 2 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at 1 eastway shaw oldham greater manchester including floating charge over all mobable plant machinery and equipment meterials articles and fixtures and fittings (see doc M117 for details).
Fully Satisfied
26 November 1984Delivered on: 29 November 1984
Satisfied on: 15 July 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed adn floating charge over the undertaking and all property and assets present and future including goodwill bookdebts ucalled capital fixtures fixed plant and machinery.
Fully Satisfied
17 August 1983Delivered on: 23 August 1983
Satisfied on: 15 July 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings situate behind market street, shaw f/hold land & buildings at milne street, shaw.
Fully Satisfied

Filing History

15 December 2017Confirmation statement made on 13 December 2017 with updates (8 pages)
19 October 2017Full accounts made up to 28 February 2017 (24 pages)
21 December 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
21 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
29 November 2016Full accounts made up to 29 February 2016 (25 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,840
(16 pages)
7 December 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
14 November 2015Accounts for a medium company made up to 28 February 2015 (21 pages)
6 March 2015Appointment of Caroline Blair as a director on 15 December 2014 (3 pages)
6 March 2015Appointment of Victoria Kopczak as a director on 15 December 2014 (3 pages)
6 March 2015Appointment of Rachel Squirrell as a director on 15 December 2014 (3 pages)
24 December 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,840
(14 pages)
25 November 2014Accounts for a small company made up to 28 February 2014 (20 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3,840
(13 pages)
17 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
25 September 2013Satisfaction of charge 5 in full (3 pages)
3 January 2013Director's details changed for Allan Blair on 13 December 2012 (2 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (13 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (8 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (13 pages)
17 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
27 July 2011Change of share class name or designation (2 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 November 2010Appointment of Andrew Blair as a director (3 pages)
17 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
27 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
16 December 2008Return made up to 13/12/08; full list of members (7 pages)
11 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 June 2008Return made up to 13/12/07; full list of members; amend (7 pages)
18 January 2008Return made up to 13/12/07; full list of members (6 pages)
24 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
2 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 13/12/06; full list of members (6 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 13/12/05; full list of members (7 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
3 May 2005Registered office changed on 03/05/05 from: duchess street industrial estate shaw oldham lancashire OL2 7UX (1 page)
18 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
26 November 2004Particulars of mortgage/charge (4 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
18 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
14 April 2003£ ic 4050/3840 24/02/03 £ sr 42@5=210 (1 page)
15 January 2003Return made up to 13/12/02; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 December 2001Return made up to 13/12/01; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 January 2001Return made up to 13/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 January 2000Return made up to 13/12/99; full list of members (6 pages)
21 December 1999Location of register of members (1 page)
15 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
21 January 1999Return made up to 13/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 January 1999New director appointed (2 pages)
20 August 1998Full accounts made up to 28 February 1998 (13 pages)
5 January 1998Return made up to 13/12/97; full list of members (5 pages)
29 December 1997Full accounts made up to 28 February 1997 (13 pages)
24 February 1997Full accounts made up to 29 February 1996 (13 pages)
17 January 1997Return made up to 13/12/96; no change of members (4 pages)
29 February 1996Full accounts made up to 28 February 1995 (12 pages)
27 December 1995Return made up to 13/12/95; full list of members (10 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
13 December 1901Certificate of incorporation (1 page)