About

Registered Number: 00057145
Date of Incorporation: 29/04/1898 (126 years ago)
Company Status: Active
Registered Address: Unit 13 Riverside Drive, Smallbridge Industrial Park, Rochdale, Lancashire, OL16 2SH

 

Founded in 1898, Jones & Brooks,limited have registered office in Rochdale, Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Blair, Allan, Blair, Andrew, Blair, Caroline, Kopczak, Victoria, Squirrell, Rachel, Mousley, Martin Leif, Thorpe, Charles Brian, Taylor, Dorothy Joan, Taylor, Urban Cornelius are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Allan 04 November 2004 - 1
BLAIR, Andrew 20 November 2010 - 1
BLAIR, Caroline 15 December 2014 - 1
KOPCZAK, Victoria 15 December 2014 - 1
SQUIRRELL, Rachel 15 December 2014 - 1
TAYLOR, Dorothy Joan N/A 06 October 2004 1
TAYLOR, Urban Cornelius N/A 31 August 1999 1
Secretary Name Appointed Resigned Total Appointments
MOUSLEY, Martin Leif 17 March 2003 28 May 2004 1
THORPE, Charles Brian N/A 31 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PSC02 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
CH01 - Change of particulars for director 02 January 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2014
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 October 2013
MR04 - N/A 25 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 17 November 2011
RESOLUTIONS - N/A 27 July 2011
SH08 - Notice of name or other designation of class of shares 27 July 2011
AR01 - Annual Return 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 11 December 2008
363a - Annual Return 30 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 23 December 2005
287 - Change in situation or address of Registered Office 03 May 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 23 December 2004
363a - Annual Return 17 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
169 - Return by a company purchasing its own shares 14 April 2003
363a - Annual Return 15 January 2003
AA - Annual Accounts 20 November 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 19 November 2001
363a - Annual Return 10 January 2001
AA - Annual Accounts 17 October 2000
363a - Annual Return 05 January 2000
353 - Register of members 21 December 1999
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 20 August 1998
363a - Annual Return 05 January 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 29 February 1996
363x - Annual Return 27 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1995
288 - N/A 03 May 1995
363x - Annual Return 25 January 1995
287 - Change in situation or address of Registered Office 17 January 1995
AA - Annual Accounts 05 January 1995
395 - Particulars of a mortgage or charge 15 July 1994
363x - Annual Return 23 December 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 05 January 1993
363x - Annual Return 24 December 1992
AA - Annual Accounts 04 January 1992
363x - Annual Return 04 January 1992
363 - Annual Return 19 December 1990
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
363 - Annual Return 01 October 1987
AA - Annual Accounts 01 October 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 February 2005 Fully Satisfied

N/A

Debenture 25 November 2004 Fully Satisfied

N/A

Legal mortgage 29 June 1994 Fully Satisfied

N/A

Legal mortgage 06 December 1984 Fully Satisfied

N/A

Debenture 26 November 1984 Fully Satisfied

N/A

Legal charge 17 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.