About

Registered Number: 02720612
Date of Incorporation: 04/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Charlotte House, 536 Etruria Road, Newcastle, Staffordshire, ST5 0SX

 

Founded in 1992, Barrington Jarvis Ltd has its registered office in Newcastle in Staffordshire. The current directors of the organisation are listed as Jarvis, Peter Michael, Simon, Pamela Ann, Gardner, Trena Margaret at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Peter Michael 26 October 1992 - 1
SIMON, Pamela Ann 01 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Trena Margaret 18 September 1992 26 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 06 July 2012
RESOLUTIONS - N/A 28 March 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 28 June 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 03 July 2001
363a - Annual Return 02 August 2000
AA - Annual Accounts 30 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
MEM/ARTS - N/A 18 January 2000
CERTNM - Change of name certificate 14 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
MEM/ARTS - N/A 17 November 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 08 June 1999
363a - Annual Return 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
AA - Annual Accounts 28 May 1998
363a - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 22 April 1997
CERTNM - Change of name certificate 17 October 1996
MEM/ARTS - N/A 16 October 1996
363a - Annual Return 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
AA - Annual Accounts 17 February 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 25 May 1995
288 - N/A 10 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
123 - Notice of increase in nominal capital 12 March 1994
AA - Annual Accounts 04 March 1994
288 - N/A 01 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1993
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 12 November 1992
287 - Change in situation or address of Registered Office 06 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1992
288 - N/A 06 November 1992
288 - N/A 06 November 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
CERTNM - Change of name certificate 01 October 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.