Having been setup in 2001, Jon Barrie Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECKLEY, Brian Mark | 01 June 2001 | - | 1 |
LONGMIRE, Alan | 01 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 15 June 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 11 June 2018 | |
SH01 - Return of Allotment of shares | 03 April 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 11 April 2017 | |
SH01 - Return of Allotment of shares | 05 April 2017 | |
AR01 - Annual Return | 06 July 2016 | |
SH01 - Return of Allotment of shares | 23 March 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 10 June 2015 | |
SH01 - Return of Allotment of shares | 24 April 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
SH01 - Return of Allotment of shares | 11 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 20 June 2012 | |
SH01 - Return of Allotment of shares | 29 March 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 17 June 2011 | |
SH01 - Return of Allotment of shares | 14 April 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
SH01 - Return of Allotment of shares | 07 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 12 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
MEM/ARTS - N/A | 18 July 2008 | |
RESOLUTIONS - N/A | 14 July 2008 | |
123 - Notice of increase in nominal capital | 14 July 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 04 September 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
AA - Annual Accounts | 24 December 2002 | |
225 - Change of Accounting Reference Date | 28 November 2002 | |
363s - Annual Return | 11 June 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 June 2001 | |
287 - Change in situation or address of Registered Office | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
NEWINC - New incorporation documents | 01 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 April 2002 | Outstanding |
N/A |
Debenture | 30 July 2001 | Outstanding |
N/A |