Company NameJCKM Limited
DirectorJoe Cloonan
Company StatusActive
Company Number06089135
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 3 months ago)
Previous NameBrookson (5637D) 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 Joe Cloonan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Strawberry Hill
Street
Somerset
BA16 9NB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 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
Appointed07 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 AddressC/O Nexus Contractor Accounting Greengate Business Centre
2 Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Joe Cloonan
100.00%
Ordinary

Financials

Year2014
Net Worth£63,420
Cash£78,582
Current Liabilities£15,793

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

12 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 May 2020 (1 page)
27 May 2020Change of details for Louise Cloonan as a person with significant control on 27 May 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Change of details for Mr Joe Cloonan as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2
(3 pages)
19 March 2018Notification of Louise Cloonan as a person with significant control on 9 March 2018 (2 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
(3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Notification of Joe Cloonan as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Notification of Joe Cloonan as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)