Jaydee Brook Limited PETERBOROUGH


Founded in 2009, Jaydee Brook, classified under reg no. 07100652 is an active company. Currently registered at Brook House Bakewell Road PE2 6BW, Peterborough the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 4th Apr 2011 Jaydee Brook Limited is no longer carrying the name Lincoln Brice.

At present there are 4 directors in the the firm, namely Thomas L., Richard W. and Julie L. and others. In addition one secretary - Julie L. - is with the company. As of 28 May 2024, there were 2 ex directors - Jamie C., Sarah S. and others listed below. There were no ex secretaries.

Jaydee Brook Limited Address / Contact

Office Address Brook House Bakewell Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07100652
Date of Incorporation Thu, 10th Dec 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Thomas L.

Position: Director

Appointed: 01 April 2019

Richard W.

Position: Director

Appointed: 20 October 2016

Julie L.

Position: Secretary

Appointed: 31 July 2012

Julie L.

Position: Director

Appointed: 31 July 2012

Darren L.

Position: Director

Appointed: 31 July 2012

Jamie C.

Position: Director

Appointed: 08 April 2011

Resigned: 31 July 2012

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 31 July 2012

Lpe Services Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 31 July 2012

Threev Directors Llp

Position: Corporate Director

Appointed: 10 December 2009

Resigned: 31 July 2012

Sarah S.

Position: Director

Appointed: 10 December 2009

Resigned: 08 April 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Brook Holding Ltd from Peterborough, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Darren L. This PSC owns 75,01-100% shares.

Brook Holding Ltd

Brook House Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6BW, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14312055
Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren L.

Notified on 6 April 2016
Ceased on 11 March 2023
Nature of control: 75,01-100% shares

Company previous names

Lincoln Brice April 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth149 538540 544830 665       
Balance Sheet
Cash Bank In Hand338 9901 371 1481 378 433       
Cash Bank On Hand  1 378 4331 277 5871 792 6252 281 1102 377 3912 036 6562 066 6351 602 922
Current Assets1 619 5082 279 6372 217 0442 145 4213 388 9553 930 5063 974 9063 798 7663 258 5013 066 109
Debtors1 273 268888 489821 111852 8341 581 3301 637 9321 590 9661 752 2101 177 7561 458 287
Net Assets Liabilities  830 6651 069 8571 281 0511 420 9321 497 3041 506 1111 601 2421 514 823
Net Assets Liabilities Including Pension Asset Liability149 538540 544830 665       
Other Debtors  510 514520 8781 254 946967 8151 841 418926 707430430
Property Plant Equipment  905 3681 023 035994 0181 020 4801 023 6221 110 178942 817 
Stocks Inventory7 25020 00017 500       
Tangible Fixed Assets256 444874 360905 368       
Total Inventories  17 50015 00015 00011 4646 5499 90014 1104 900
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve149 536540 542830 663       
Shareholder Funds149 538540 544830 665       
Other
Amount Specific Advance Or Credit Directors     608 255746 739605 548604 236601 373
Amount Specific Advance Or Credit Made In Period Directors      807 484652 809850 688823 786
Amount Specific Advance Or Credit Repaid In Period Directors      669 000750 000852 000826 649
Accruals Deferred Income 165 80494 043       
Accrued Liabilities Deferred Income       547 168310 218171 124
Accrued Liabilities Not Expressed Within Creditors Subtotal  94 04369 796177 05337 889122 36948 27085 42180 428
Accumulated Depreciation Impairment Property Plant Equipment  442 406517 761684 238717 301813 108888 372935 177943 419
Additional Provisions Increase From New Provisions Recognised   -1 352 -9 2855 310-24 300  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -19 171   -2 56733 645
Average Number Employees During Period   25212222191917
Bank Borrowings Overdrafts  412 835386 159370 995353 928337 212317 903549 223438 243
Corporation Tax Payable       193 046134 067183 235
Creditors  494 074575 334547 368634 890585 745571 060772 293676 229
Creditors Due After One Year22 507462 204494 074       
Creditors Due Within One Year1 703 9072 151 2491 654 914       
Deferred Income   69 796177 05337 889    
Deferred Tax Assets       822 649 
Deferred Tax Liabilities  48 71647 36428 19318 90824 218  30 996
Disposals Decrease In Depreciation Impairment Property Plant Equipment   100 0019 104118 51261 92294 031112 997135 382
Disposals Property Plant Equipment   181 45135 564291 44798 943204 448170 934199 934
Finance Lease Liabilities Present Value Total  81 239189 175176 373280 962248 533253 157160 354131 772
Increase Decrease In Property Plant Equipment   334 529130 399350 972106 876334 99642 400331 717
Increase From Depreciation Charge For Year Property Plant Equipment   175 356175 581151 575157 729169 295159 802143 624
Net Current Assets Liabilities-84 399128 388562 130739 3161 039 6471 092 1391 206 0141 015 2631 516 1391 235 149
Number Shares Allotted 7070       
Number Shares Issued Fully Paid   707070707070130
Other Creditors  23 0843 88740 370492 186724 0716 28162 7166 528
Other Taxation Social Security Payable  223 053283 487355 334339 886284 13636 17759 11644 779
Par Value Share 000000000
Prepayments       86 09970 57679 662
Prepayments Accrued Income       230 811243 686130 644
Property Plant Equipment Gross Cost  1 347 7741 540 7961 678 2561 737 7811 836 7301 998 5501 877 9942 010 746
Provisions  48 71647 36428 19318 90824 218-82-2 64930 996
Provisions For Liabilities Balance Sheet Subtotal  48 71647 36428 19318 90824 218  30 996
Provisions For Liabilities Charges  48 716       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 755 502224 704       
Tangible Fixed Assets Cost Or Valuation409 4981 150 0001 347 774       
Tangible Fixed Assets Depreciation153 054275 640442 406       
Tangible Fixed Assets Depreciation Charged In Period 126 753173 029       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 1676 263       
Tangible Fixed Assets Disposals 15 00026 930       
Total Additions Including From Business Combinations Property Plant Equipment   374 473173 024350 972197 892366 26850 378332 686
Total Assets Less Current Liabilities172 0451 002 7481 467 4981 762 3512 033 6652 112 6192 229 6362 125 4412 458 9562 302 476
Trade Creditors Trade Payables  1 329 211988 1951 827 8571 872 3081 631 4541 663 518906 7061 007 524
Trade Debtors Trade Receivables  310 597331 956326 384670 117549 548825 503256 179646 178
Dividends Paid      800 000   
Profit Loss      876 372   
Fixed Assets256 444874 360        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Sat, 11th Mar 2023: 2.00 GBP
filed on: 3rd, January 2024
Free Download

Company search

Advertisements