About

Registered Number: 00719989
Date of Incorporation: 30/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Melton Court, Old Brompton Road, London, SW7 3TD

 

Jack Barclay Ltd was established in 1962, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this organisation are Grimston, Denise, Clayton, David Henry, Hawksworth, Graham Paul, Hunt, Graeme Brooks, Mclean, Robert William Hall, Westaway, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Graham Paul 01 April 1994 31 October 1996 1
HUNT, Graeme Brooks 20 February 1996 24 September 2001 1
MCLEAN, Robert William Hall N/A 07 December 1993 1
WESTAWAY, Paul 07 October 2014 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GRIMSTON, Denise 11 May 2016 - 1
CLAYTON, David Henry 01 April 1996 11 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 March 2020
AA01 - Change of accounting reference date 13 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 05 February 2019
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 20 January 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 11 May 2016
AR01 - Annual Return 04 April 2016
TM02 - Termination of appointment of secretary 12 September 2015
TM02 - Termination of appointment of secretary 12 September 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 30 March 2015
AA01 - Change of accounting reference date 27 March 2015
TM01 - Termination of appointment of director 26 March 2015
MR01 - N/A 09 March 2015
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 August 2012
AUD - Auditor's letter of resignation 03 July 2012
MISC - Miscellaneous document 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AR01 - Annual Return 03 April 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 04 March 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 19 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
363s - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 04 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2000
395 - Particulars of a mortgage or charge 19 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 12 April 2000
AUD - Auditor's letter of resignation 04 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 27 April 1999
225 - Change of Accounting Reference Date 07 April 1999
AUD - Auditor's letter of resignation 27 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 27 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
RESOLUTIONS - N/A 21 January 1998
RESOLUTIONS - N/A 21 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 14 April 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288 - N/A 26 April 1996
288 - N/A 17 April 1996
363s - Annual Return 17 April 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
AA - Annual Accounts 21 February 1996
AA - Annual Accounts 01 August 1995
288 - N/A 30 June 1995
363s - Annual Return 05 April 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 04 May 1994
288 - N/A 12 April 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 28 March 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 15 September 1993
363b - Annual Return 22 April 1993
AA - Annual Accounts 15 April 1993
288 - N/A 02 March 1993
288 - N/A 15 May 1992
AA - Annual Accounts 15 May 1992
363b - Annual Return 15 May 1992
288 - N/A 02 March 1992
288 - N/A 22 November 1991
288 - N/A 16 July 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
288 - N/A 28 February 1991
288 - N/A 05 December 1990
288 - N/A 14 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 13 October 1989
288 - N/A 01 September 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
363 - Annual Return 16 March 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 11 March 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 29 April 1985
AA - Annual Accounts 21 February 1984
AA - Annual Accounts 03 February 1983
AA - Annual Accounts 11 March 1982
AA - Annual Accounts 28 February 1981
AA - Annual Accounts 22 October 1980
AA - Annual Accounts 13 September 1979
AA - Annual Accounts 18 July 1978
AA - Annual Accounts 28 June 1977
RESOLUTIONS - N/A 04 April 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

Guarantee and debenture 17 January 2012 Outstanding

N/A

Debenture 02 September 2000 Fully Satisfied

N/A

Deed of floating charge over stock 31 March 1998 Fully Satisfied

N/A

Guarantee and debenture 17 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.