About

Registered Number: 06781279
Date of Incorporation: 30/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Sovereign Distillery, Wilson Road, Liverpool, L36 6AD,

 

Based in Liverpool, Barwell & Jones Ltd was registered on 30 December 2008, it has a status of "Active". The companies directors are Coe, John Maitland, Felgate, Kennedy John, Harney, Desmond Thomas. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELGATE, Kennedy John 22 January 2009 31 January 2010 1
HARNEY, Desmond Thomas 09 April 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
COE, John Maitland 30 December 2008 15 May 2017 1

Filing History

Document Type Date
AGREEMENT2 - N/A 27 January 2020
AA - Annual Accounts 27 January 2020
GUARANTEE2 - N/A 27 January 2020
CS01 - N/A 06 January 2020
MR01 - N/A 25 November 2019
AA - Annual Accounts 12 February 2019
AGREEMENT2 - N/A 12 February 2019
GUARANTEE2 - N/A 12 February 2019
PARENT_ACC - N/A 05 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 February 2018
PSC02 - N/A 03 February 2018
PSC07 - N/A 03 February 2018
CS01 - N/A 03 February 2018
MR01 - N/A 08 August 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
AP01 - Appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 10 August 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 19 August 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 18 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
225 - Change of Accounting Reference Date 20 March 2009
CERTNM - Change of name certificate 24 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 30 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.