Company NameJp & Brimelow Money Limited
Company StatusDissolved
Company Number06271445
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)

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 Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address420 Wilmslow Road
Withington
Manchester
M20 3BW
Secretary NameMr John Pratt
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 Wilmslow Road
Withington
Manchester
M20 3BW
Director NameMr Nicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleEstate Agent
Correspondence AddressLittle Paddock Paddock Hill
Mobberley
Cheshire
WA16 7DG
Director NameElizabeth Zoe Clayton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleFinancial Adviser
Correspondence Address13 Princess Road
Wilmslow
Cheshire
SK9 6LD
Director NameMr James Christian Hulme
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Bramway
High Lane
Stockport
SK6 8EN
Director NameBrendan Brown
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2010)
RoleMortgage Advisor
Correspondence AddressMoorside Simmondley
Glossop
Cheshire
SK13 6JN

Contact

Websitejpbrimelow.co.uk
Telephone0161 4459700
Telephone regionManchester

Location

Registered Address420 Wilmslow Road
Withington
Manchester
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Jp & Ee Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,518
Cash£5,043
Current Liabilities£3,944

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Director's details changed for Mr John Pratt on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Mr John Pratt on 1 June 2013 (2 pages)
17 June 2013Secretary's details changed for Mr John Pratt on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 June 2013Secretary's details changed for Mr John Pratt on 1 June 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of James Hulme as a director (1 page)
12 July 2011Termination of appointment of Elizabeth Clayton as a director (1 page)
3 June 2011Termination of appointment of Brendan Brown as a director (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from didsbury house, 748A wilmslow road, didsbury manchester M20 2DW (1 page)
13 August 2009Appointment terminated director nicholas brimelow (1 page)
6 July 2009Return made up to 06/06/09; full list of members (5 pages)
3 July 2009Director's change of particulars / nicholas brimelow / 21/08/2008 (1 page)
3 July 2009Director's change of particulars / james hulme / 17/07/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Director appointed brendan brown (2 pages)
12 September 2008Return made up to 06/06/08; full list of members (4 pages)
11 July 2007Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
6 June 2007Incorporation (14 pages)