About

Registered Number: 03929510
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Barber Jackson Ltd was registered on 21 February 2000 and has its registered office in Chelmsford in Essex. The companies directors are Barber, Adrian Simnett, Jackson, Simon Timothy Osborn. We don't currently know the number of employees at Barber Jackson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Adrian Simnett 21 February 2000 - 1
JACKSON, Simon Timothy Osborn 21 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 02 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 18 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2003
363s - Annual Return 17 February 2003
395 - Particulars of a mortgage or charge 25 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 28 February 2001
395 - Particulars of a mortgage or charge 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
225 - Change of Accounting Reference Date 21 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2002 Outstanding

N/A

Mortgage debenture 14 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.