Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.A. BROOKS PLASTERING LIMITED
Company Information for

J.A. BROOKS PLASTERING LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03938560
Private Limited Company
Dissolved

Dissolved 2016-11-05

Company Overview

About J.a. Brooks Plastering Ltd
J.A. BROOKS PLASTERING LIMITED was founded on 2000-03-02 and had its registered office in Marlow. The company was dissolved on the 2016-11-05 and is no longer trading or active.

Key Data
Company Name
J.A. BROOKS PLASTERING LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 03938560
Date formed 2000-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2016-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:59:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.A. BROOKS PLASTERING LIMITED

Current Directors
Officer Role Date Appointed
MARC BRIAN BOWLES
Company Secretary 2004-08-02
MARC BRIAN BOWLES
Director 2001-03-02
JUSTIN AUBREY BROOKS
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL HAY ARNOTT
Company Secretary 2000-03-02 2004-07-16
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 2000-03-02 2000-03-02
OXFORD FORMATIONS LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC BRIAN BOWLES HVAR DEVELOPMENTS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
MARC BRIAN BOWLES QUANTUM SURVEYING & PROJECT MANAGEMENT SERVICES LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
JUSTIN AUBREY BROOKS OXFORDSHIRE PLASTERING LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2014-11-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015
2014-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2014
2013-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2013
2013-05-14LIQ MISCINSOLVENCY:RE EC OF STATE RELEASE OF LIQ
2013-05-14LIQ MISCINSOLVENCY:RE SEC OF STATE RELEASE OF LIQ
2013-04-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM RSM TENON RECOVERY AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN
2013-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012
2011-07-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-06-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011
2010-10-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 16 GLENMORE BUSINESS CENTRE WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0AA
2010-05-12LATEST SOC12/05/10 STATEMENT OF CAPITAL;GBP 100
2010-05-12AR0118/02/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN AUBREY BROOKS / 18/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC BRIAN BOWLES / 18/02/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 21/07/2009
2009-03-13363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 14/06/2007
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC BOWLES / 19/03/2008
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-11288aNEW SECRETARY APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-10AUDAUDITOR'S RESIGNATION
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 16 GLENMORE BUSINESS CENTRE RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0AA
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-03-15288aNEW DIRECTOR APPOINTED
2000-03-14288bSECRETARY RESIGNED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW SECRETARY APPOINTED
2000-03-14288bDIRECTOR RESIGNED
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 4420 NASH COURT JOHN SMITH DRIVE, OXFORD BUSINESS PA, OXFORD OXFORDSHIRE OX4 2RU
2000-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4541 - Plastering



Licences & Regulatory approval
We could not find any licences issued to J.A. BROOKS PLASTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-16
Notice of Intended Dividends2015-09-22
Meetings of Creditors2010-10-04
Appointment of Administrators2010-08-16
Fines / Sanctions
No fines or sanctions have been issued against J.A. BROOKS PLASTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-02-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-05-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.A. BROOKS PLASTERING LIMITED

Intangible Assets
Patents
We have not found any records of J.A. BROOKS PLASTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A. BROOKS PLASTERING LIMITED
Trademarks
We have not found any records of J.A. BROOKS PLASTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. BROOKS PLASTERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4541 - Plastering) as J.A. BROOKS PLASTERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A. BROOKS PLASTERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ.A. BROOKS PLASTERING LIMITEDEvent Date2015-09-17
Principal Trading Address: Unit 16, Glenmore Busiless Centre, Windrush Park, Witney, Oxon, OX29 0AA Notice is hereby given that we, Simon James Bonney and Frank Wessely, the Joint Liquidators of the above-named Company, which is in Creditors Voluntary Liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 20 November 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to the be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 20 November 2015. Date of appointment: 28 July 2011. Office Holder details: Simon James Bonney and Frank Wessely, (IP Nos. 9379 and 7788), Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Joint Liquidators, Tel: 01628 478100, Email: simon.bonney@quantuma.com Alternative contact: Tel: 01628 478100. Email: Thomas.stannett@quantuma.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.A. BROOKS PLASTERING LIMITEDEvent Date2010-09-29
In the High Court of Justice case number 6270 Principal Trading Address: Unit 16, Genmore Business Centre, Windrush Park, Range Road, Witney, Oxfordshire, OX29 0AA Notice is hereby given by Paul W Ellison and Gareth W Roberts , both of RSM Tenon Recovery , First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU (IP Nos. 7254 and 1162) that a meeting of the creditors of J.A. Brooks Plastering Limited is to be held at RSM Tenon Recovery, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 14 October 2010 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me at RSM Tenon Recovery, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Further details contact: Ben Briscoe, ben.briscoe@rsmtenon.com. Ref: JAB830. (IP Nos. 7254 and 1162) Paul W Ellison , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ.A. BROOKS PLASTERING LIMITEDEvent Date2010-08-09
In the High Court of Justice Companies Court case number 6270 Gareth Wyn Roberts and Paul William Ellison (IP Nos 1162 and 7244 ), both of RSM Tenon Recovery , First Floor, Davidson House, Reading, Berks, RG1 3EU . Further details contact: Ben Briscoe, Tel: 0118 953 0368, Email: ben.briscoe@rsmtenon.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.A. BROOKS PLASTERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.A. BROOKS PLASTERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.