Founded in 2001, Barnes Jb Ltd have registered office in Exeter, it's status is listed as "Active". We don't currently know the number of employees at this business. Barnes Jb Ltd has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Daryll John | 01 August 2001 | 08 June 2020 | 1 |
BARNES, Hazel | 01 August 2001 | 12 December 2018 | 1 |
BARNES, John Brian | 01 August 2001 | 12 December 2018 | 1 |
HALL, Jacqueline | 01 August 2001 | 12 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
AD01 - Change of registered office address | 13 August 2020 | |
AD01 - Change of registered office address | 13 August 2020 | |
MR04 - N/A | 25 June 2020 | |
RESOLUTIONS - N/A | 18 June 2020 | |
SH08 - Notice of name or other designation of class of shares | 18 June 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 June 2020 | |
MA - Memorandum and Articles | 18 June 2020 | |
CC04 - Statement of companies objects | 18 June 2020 | |
PSC02 - N/A | 11 June 2020 | |
PSC07 - N/A | 11 June 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
TM01 - Termination of appointment of director | 11 June 2020 | |
MR01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 06 April 2020 | |
PSC04 - N/A | 03 September 2019 | |
CS01 - N/A | 01 August 2019 | |
PSC01 - N/A | 01 August 2019 | |
PSC09 - N/A | 01 August 2019 | |
TM02 - Termination of appointment of secretary | 30 July 2019 | |
RESOLUTIONS - N/A | 11 April 2019 | |
AA - Annual Accounts | 12 February 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
CS01 - N/A | 03 August 2018 | |
PSC08 - N/A | 03 August 2018 | |
PSC07 - N/A | 03 August 2018 | |
PSC07 - N/A | 03 August 2018 | |
AA - Annual Accounts | 18 April 2018 | |
SH01 - Return of Allotment of shares | 26 January 2018 | |
PSC07 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC07 - N/A | 04 August 2017 | |
PSC07 - N/A | 04 August 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
CERTNM - Change of name certificate | 31 October 2008 | |
363a - Annual Return | 07 August 2008 | |
RESOLUTIONS - N/A | 10 June 2008 | |
RESOLUTIONS - N/A | 10 June 2008 | |
123 - Notice of increase in nominal capital | 10 June 2008 | |
123 - Notice of increase in nominal capital | 10 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 08 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 25 October 2005 | |
363a - Annual Return | 15 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
AA - Annual Accounts | 15 April 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 17 August 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 16 March 2002 | |
395 - Particulars of a mortgage or charge | 13 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2001 | |
225 - Change of Accounting Reference Date | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 01 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2020 | Outstanding |
N/A |
Debenture | 11 October 2005 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 2002 | Fully Satisfied |
N/A |
Debenture | 09 October 2001 | Fully Satisfied |
N/A |