A.J. BARBER LIMITED

Register to unlock more data on OkredoRegister

A.J. BARBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03214121

Incorporation date

19/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House, 9 High Street, Tring, Herts HP23 5TECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Registered office address changed from C/O Anglo Dutch Ltd 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2024-02-19
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon02/09/2021
Registered office address changed from Anglo Dutch 1 Mentmore View Tring Hertfordshire HP23 4HR to C/O Anglo Dutch Ltd 52a Western Road Tring HP23 4BB on 2021-09-02
dot icon19/07/2021
Confirmation statement made on 2020-08-20 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon24/01/2018
Satisfaction of charge 032141210003 in full
dot icon24/01/2018
Satisfaction of charge 032141210002 in full
dot icon24/01/2018
Satisfaction of charge 032141210001 in full
dot icon19/01/2018
Micro company accounts made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/07/2014
Registration of charge 032141210003
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/09/2013
Registration of charge 032141210002
dot icon10/09/2013
Registration of charge 032141210001
dot icon01/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon22/07/2010
Director's details changed for Alan James Barber on 2010-06-17
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Return made up to 19/06/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon21/07/2008
Director's change of particulars / alan barber / 01/04/2008
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon02/08/2007
Return made up to 19/06/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon25/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/08/2006
Return made up to 19/06/06; full list of members
dot icon04/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon22/07/2005
Return made up to 19/06/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon12/08/2004
Certificate of change of name
dot icon29/06/2004
Return made up to 19/06/04; full list of members
dot icon19/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon28/07/2003
Return made up to 19/06/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon08/07/2002
Return made up to 19/06/02; full list of members
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/07/2001
Return made up to 19/06/01; full list of members
dot icon06/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon06/03/2001
Resolutions
dot icon10/07/2000
Return made up to 19/06/00; full list of members
dot icon27/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon27/03/2000
Miscellaneous
dot icon22/06/1999
Return made up to 19/06/99; no change of members
dot icon01/03/1999
Miscellaneous
dot icon01/03/1999
Resolutions
dot icon01/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon10/11/1998
Registered office changed on 10/11/98 from: anglo-dutch 10 brook street tring hertfordshire HP23 5EB
dot icon03/08/1998
Return made up to 19/06/98; no change of members
dot icon24/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon24/03/1998
Resolutions
dot icon13/10/1997
Return made up to 19/06/97; full list of members
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
Secretary resigned
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New secretary appointed
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Registered office changed on 29/07/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon19/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-48.06 % *

* during past year

Cash in Bank

£103,357.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
279.62K
-
0.00
508.84K
-
2022
1
152.14K
-
0.00
198.98K
-
2023
1
198.25K
-
0.00
103.36K
-
2023
1
198.25K
-
0.00
103.36K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

198.25K £Ascended30.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.36K £Descended-48.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Heijde, Marian Evelyn Susan
Secretary
10/10/1996 - 30/06/2021
-
Barber, Alan James
Director
23/07/1996 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.J. BARBER LIMITED

A.J. BARBER LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at The Counting House, 9 High Street, Tring, Herts HP23 5TE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. BARBER LIMITED?

toggle

A.J. BARBER LIMITED is currently Active. It was registered on 19/06/1996 .

Where is A.J. BARBER LIMITED located?

toggle

A.J. BARBER LIMITED is registered at The Counting House, 9 High Street, Tring, Herts HP23 5TE.

What does A.J. BARBER LIMITED do?

toggle

A.J. BARBER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A.J. BARBER LIMITED have?

toggle

A.J. BARBER LIMITED had 1 employees in 2023.

What is the latest filing for A.J. BARBER LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.