About

Registered Number: 04262834
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O Troy (Uk) Ltd, Skypark Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.