BARWELL & JONES LIMITED
Status | ACTIVE |
Company No. | 06781279 |
Category | Private Limited Company |
Incorporated | 30 Dec 2008 |
Age | 15 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BARWELL & JONES LIMITED is an active private limited company with number 06781279. It was incorporated 15 years, 5 months, 2 days ago, on 30 December 2008. The company address is 1st Floor, Tennyson House 1st Floor, Tennyson House, London, W1W 5PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Resolution
Date: 15 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Pillay
Termination date: 2023-07-25
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067812790001
Documents
Mortgage satisfy charge full
Date: 12 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067812790002
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hames Taig Kennedy
Appointment date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-30
Psc name: ChaliƩ Richards & Company Limited
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Andrew Hainsworth
Termination date: 2022-10-31
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Peter Williamson
Appointment date: 2022-07-12
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: John Hames Taig Kennedy
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Kevin Pillay
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: Unit H Field Way Greenford UB6 8UN England
Change date: 2022-05-03
New address: 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA
Documents
Termination director company with name termination date
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Alan William Robinson
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr John Hames Taig Kennedy
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Move registers to sail company with new address
Date: 06 Jan 2022
Category: Address
Type: AD03
New address: 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
Documents
Change sail address company with new address
Date: 06 Jan 2022
Category: Address
Type: AD02
New address: 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: Unit H Field Way Greenford UB6 8UN England
New address: Unit H Field Way Greenford UB6 8UN
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-29
Old address: The Winery Ackhurst Road Chorley PR7 1NH England
New address: Unit H Field Way Greenford UB6 8UN
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
Old address: The Sovereign Distillery Wilson Road Liverpool L36 6AD England
New address: The Winery Ackhurst Road Chorley PR7 1NH
Documents
Legacy
Date: 27 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/19
Documents
Accounts with made up date
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Legacy
Date: 27 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/19
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067812790003
Charge creation date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Legacy
Date: 12 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/18
Documents
Legacy
Date: 12 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/18
Documents
Legacy
Date: 05 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/18
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 30 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 03 Feb 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: ChaliƩ Richards & Company Limited
Notification date: 2017-05-05
Documents
Cessation of a person with significant control
Date: 03 Feb 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Maitland Coe
Cessation date: 2017-05-05
Documents
Confirmation statement with updates
Date: 03 Feb 2018
Action Date: 30 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2017
Action Date: 27 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-27
Charge number: 067812790002
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: Simone Denise Probyn
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: John Maitland Coe
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: Ashley Katherine Coe
Documents
Termination secretary company with name termination date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Maitland Coe
Termination date: 2017-05-15
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-15
Officer name: Mr Stewart Andrew Hainsworth
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Robinson
Appointment date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: The Sovereign Distillery Wilson Road Liverpool L36 6AD
Change date: 2017-05-15
Old address: 53 Redbridge Lane East Ilford Essex IG4 5EY
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: Dirceu Da Cruz Vianna Jnr
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 30 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-18
Officer name: Mrs Simone Denise Probyn
Documents
Appoint person director company with name date
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ashley Katherine Coe
Appointment date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 30 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2015
Action Date: 06 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067812790001
Charge creation date: 2015-08-06
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Matthew David Davies
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 30 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-30
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dirceu Da Cruz Vianna Jnr
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 30 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 30 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-30
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Harney
Documents
Change person director company with change date
Date: 10 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew David Davies
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 10 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: John Maitland Coe
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Harney
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: C/O Haslers Old Station Road Loughton Essex IG10 4PL
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Thomas Harney
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kennedy Felgate
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Legacy
Date: 21 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 04/06/09\gbp si 250@1=250\gbp ic 100/350\
Documents
Legacy
Date: 20 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 30/04/2010
Documents
Certificate change of name company
Date: 24 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barwell and jones LIMITED\certificate issued on 25/02/09
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed kennedy john felgate
Documents
Some Companies
CYCLOPS PLUMBING & HEATING LIMITED
28 CROFT GARDENS,CHELTENHAM,GL53 8LG
Number: | 06292599 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT INVESTMENT RESEARCH HOLDINGS LIMITED
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 11523690 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-2 , WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 06034598 |
Status: | ACTIVE |
Category: | Private Limited Company |
OYSTER HOMES (HEARTLANDS) LIMITED
EXCHANGE TOWER,EDINBURGH,EH3 8EH
Number: | SC478228 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT.1,LONDON,SE28 0GU
Number: | 08839746 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,HARROGATE,HG2 0HP
Number: | 04340639 |
Status: | ACTIVE |
Category: | Private Limited Company |