About

Registered Number: 03719711
Date of Incorporation: 25/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 43 Hospital Street, Nantwich, Cheshire, CW5 5RL

 

Founded in 1999, Barnett Jones & Cooke Ltd have registered office in Cheshire, it's status is listed as "Active". The companies directors are listed as Blakemore, Patricia Margaret, Barnett, Michael Kerby, Blakemore, Patricia at Companies House. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Michael Kerby 25 February 1999 - 1
BLAKEMORE, Patricia 31 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Patricia Margaret 25 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 March 2018
MR04 - N/A 12 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 17 March 2016
RESOLUTIONS - N/A 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
AR01 - Annual Return 31 March 2015
SH19 - Statement of capital 30 March 2015
RESOLUTIONS - N/A 12 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2015
CAP-SS - N/A 12 March 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 27 February 2014
RESOLUTIONS - N/A 17 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2014
SH19 - Statement of capital 17 January 2014
CAP-SS - N/A 17 January 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 22 March 2013
SH01 - Return of Allotment of shares 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 20 November 2012
RESOLUTIONS - N/A 16 November 2012
SH19 - Statement of capital 16 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2012
CAP-SS - N/A 16 November 2012
SH19 - Statement of capital 11 July 2012
RESOLUTIONS - N/A 06 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2012
CAP-SS - N/A 06 July 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 28 March 2008
RESOLUTIONS - N/A 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
123 - Notice of increase in nominal capital 25 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 03 March 2006
RESOLUTIONS - N/A 17 November 2005
128(4) - Notice of assignment of name or new name to any class of shares 17 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 04 March 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 13 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 21 December 2000
225 - Change of Accounting Reference Date 19 May 2000
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
395 - Particulars of a mortgage or charge 21 April 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
225 - Change of Accounting Reference Date 23 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 1999 Fully Satisfied

N/A

Legal charge 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.