Company NameJp & Brimelow Estate Agents Ltd
DirectorsJohn Pratt and Edward Ellis
Company StatusActive
Company Number06568895
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Previous NamesJp & Brimelow (Chorlton) Limited and Jp & Brimelow (Chorlton & Didsbury) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(6 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ
Director NameMr Edward Ellis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address430 Barlow Moor Road
Chorlton
Lancashire
M21 8AD
Director NameMr Nicholas Brimelow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairhaven Close
Tytherington
Macclesfield
Cheshire
SK10 2QG
Director NameMr John Pratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Gravel Lane
Wilmslow
Cheshire
SK9 6LQ

Contact

Websitejpbrimelow.co.uk
Telephone0161 8822233
Telephone regionManchester

Location

Registered Address430 Barlow Moor Road
Chorlton
Lancashire
M21 8AD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jp & Ee Holding LTD
90.01%
Ordinary A
111 at £1Jp & Ee Holding LTD
9.99%
Ordinary B

Financials

Year2014
Net Worth£64,148
Cash£64,427
Current Liabilities£108,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,111
(5 pages)
14 April 2016Director's details changed for Mr Edward Ellis on 1 April 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,111
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,111
(5 pages)
12 March 2014Termination of appointment of Nicholas Brimelow as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
25 April 2012Director's details changed for Edward Ellis on 23 December 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
22 June 2010Form 123 - notice of increase in nominal capital (1 page)
22 June 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 111
(2 pages)
22 June 2010Statement of capital following an allotment of shares on 6 April 2009
  • GBP 111
(2 pages)
22 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2010Registered office address changed from 430 Barlow Moor Road Chorlton M21 8AD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 430 Barlow Moor Road Chorlton M21 8AD on 8 June 2010 (1 page)
9 April 2010Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages)
9 April 2010Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 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 st georges court winnington avenue winnington northwich cheshire CW8 4RU england (1 page)
15 July 2009Capitals not rolled up (2 pages)
13 July 2009Return made up to 17/04/09; full list of members (4 pages)
7 July 2009Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page)
5 June 2009Director appointed edward ellis (2 pages)
14 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 November 2008Director appointed john pratt (2 pages)
7 May 2008Appointment terminated director john pratt (1 page)
17 April 2008Incorporation (13 pages)