Company NameJ.M.H. Technical Solutions Ltd.
Company StatusDissolved
Company Number06122175
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)
Previous NameBrookson (5478P) Limited

Business Activity

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

Directors

Director NameJohn Higgins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 11 January 2018)
RoleCommissioning Engineer
Correspondence Address29 Deepplay Drive
Bacup
OL13 8GB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581200
Telephone regionUnknown

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kirstie Higgins
50.00%
Ordinary A
1 at £1Mr John Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth-£726
Cash£12,079
Current Liabilities£20,046

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
20 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
20 June 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
8 June 2016Registered office address changed from 29 Deerplay Drive Bacup Lancashire OL13 8GB England to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 29 Deerplay Drive Bacup Lancashire OL13 8GB England to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 June 2016 (1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
17 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
17 May 2016Statement of affairs with form 4.19 (5 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Statement of affairs with form 4.19 (5 pages)
17 March 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 29 Deerplay Drive Bacup Lancashire OL13 8GB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 29 Deerplay Drive Bacup Lancashire OL13 8GB on 17 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Director's details changed for John Higgins on 23 May 2013 (2 pages)
23 May 2013Director's details changed for John Higgins on 23 May 2013 (2 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Director's details changed for John Higgins on 15 August 2012 (2 pages)
15 August 2012Director's details changed for John Higgins on 15 August 2012 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 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)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Company name changed brookson (5478P) LIMITED\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
14 March 2011Company name changed brookson (5478P) LIMITED\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2
(3 pages)
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)