BARCLAYS SERVICES JERSEY LIMITED

Register to unlock more data on OkredoRegister

BARCLAYS SERVICES JERSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024432

Incorporation date

21/02/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

28 Esplanade, St Helier, Jersey JE2 3QACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon23/01/2026
Full accounts made up to 2024-12-31
dot icon23/01/2026
Full accounts made up to 2023-12-31
dot icon23/01/2026
Full accounts made up to 2020-12-31
dot icon22/01/2026
Full accounts made up to 2021-12-31
dot icon21/01/2026
Full accounts made up to 2022-12-31
dot icon04/12/2024
Appointment of Tammy Elizabeth Forrest as a director on 2021-03-31
dot icon14/11/2024
Termination of appointment of Michael James Evans as a director on 2021-03-31
dot icon25/06/2024
Details changed for an overseas company - Gaspe House 66-72 Esplanade, St Helier, JE1 1GH, Jersey
dot icon26/04/2023
Details changed for a UK establishment - BR006982 Address Change 5 north colonnade, canary wharf, london, , E14 4BB,2022-12-31
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Details changed for an overseas company - La Motte Chambers, St Helier, Jersey, Channel Islands, JE1 1BJ, Channel Islands
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon19/07/2018
Secretary's details changed for Rbc Corporate Services (Jersey) Limited on 2016-12-01
dot icon19/07/2018
Secretary's details changed for Rbc Secretaries (Ci) Limited on 2017-11-02
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Full accounts made up to 2016-12-31
dot icon26/10/2017
Termination of appointment of Keith Conrad Mallet as a director on 2017-08-04
dot icon26/10/2017
Termination of appointment of Alison Creed as a director on 2017-08-15
dot icon15/08/2017
Secretary's details changed for Abacus Secretaries (Jersey) Limited on 2007-09-26
dot icon31/01/2017
Termination of appointment of Kathryn Mcgarry as a director on 2012-07-19
dot icon31/01/2017
Appointment of Mark Craig Le Saint as a director on 2010-05-27
dot icon31/01/2017
Appointment of Michael James Evans as a director on 2010-05-27
dot icon31/01/2017
Termination of appointment of Sandra Elizabeth Mcarthur-Vareing as a director on 2008-08-04
dot icon31/01/2017
Appointment of Keith Conrad Mallet as a director on 2003-12-18
dot icon31/01/2017
Termination of appointment of Mark Vincent Andrew Healey as a director on 2003-12-18
dot icon31/01/2017
Appointment of Alison Creed as a director on 2003-12-18
dot icon31/01/2017
Termination of appointment of Katherine Wilson as a director on 2003-09-22
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of a director
dot icon30/04/2014
Director's details changed for Kathryn Burgess on 2011-12-31
dot icon30/04/2014
Appointment of a director
dot icon23/04/2014
Appointment of James Coleman as a person authorised to represent UK establishment BR006982 on 2013-07-19.
dot icon14/04/2014
Termination of appointment of a director
dot icon14/04/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR006982 Person Authorised to Represent terminated 19/07/2012 kathryn mcgarry
dot icon17/10/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Full accounts made up to 2011-12-31
dot icon08/09/2011
Appointment of Kathryn Burgess as a person authorised to represent UK establishment BR006982 on 2011-07-04.
dot icon08/09/2011
Appointment of a director
dot icon08/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR006982 Person Authorised to Represent terminated 11/05/2011 james anthony charles faux
dot icon08/09/2011
Termination of appointment of James Faux as secretary
dot icon08/09/2011
Termination of appointment of James Faux as a director
dot icon08/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR006982 Person Authorised to Represent terminated 22/07/2011 jonathan mark pearce
dot icon08/09/2011
Termination of appointment of Jonathan Pearce as a director
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Full accounts made up to 2009-12-31
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon01/10/2008
BR006982 person authorised to represent appointed 04/08/2008 james anthony charles faux -- address :1 churchill place, london, E14 5HP
dot icon01/10/2008
Director and secretary appointed james anthony charles faux
dot icon17/09/2008
BR006982 person authorised to represent terminated 28/07/2008 stephen robert coussens
dot icon17/09/2008
Appointment terminated director stephen coussens
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
BR006982 pr appointed 07/07/05 coussens stephen robert service address 1 churchill place london E14 5HP
dot icon14/09/2005
Dir appointed 07/07/05 coussens stephen robert service address london E14
dot icon03/08/2005
BR006982 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon03/08/2005
BR006982 pr partic 31/05/05 pearce jonathan mark service address 1 churchill place london E14 5HP
dot icon03/08/2005
Dir change in partic 31/05/05 pearce jonathan mark service address
dot icon13/06/2005
BR006982 pr partic 31/05/05 pearce jonathan mark service address 1 churchill place london E14 5HP
dot icon13/06/2005
Dir change in partic 31/05/05 pearce jonathan mark service address
dot icon10/06/2005
BR006982 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon15/10/2004
BR006982 par appointed 22/01/03 pearce jonathan mark service address 54 lombard street london EC3P 3AH
dot icon07/10/2004
BR006982 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH
dot icon28/04/2003
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon18/03/2003
BR006982 par appointed faux james 4 poynter cottages gower park sandhurst berkshire GU47 0ZU
dot icon18/03/2003
BR006982 registered
dot icon18/03/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgarry, Kathryn
Director
04/07/2011 - 19/07/2012
-
Le Saint, Mark Craig
Director
27/05/2010 - Present
-
Coussens, Stephen Robert
Director
07/07/2005 - 28/07/2008
5
ABACUS SECRETARIES (JERSEY) LIMITED
Corporate Secretary
18/03/2003 - Present
22
Faux, James Anthony Charles
Secretary
04/08/2008 - 11/05/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAYS SERVICES JERSEY LIMITED

BARCLAYS SERVICES JERSEY LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at 28 Esplanade, St Helier, Jersey JE2 3QA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAYS SERVICES JERSEY LIMITED?

toggle

BARCLAYS SERVICES JERSEY LIMITED is currently Active. It was registered on 21/02/2003 .

Where is BARCLAYS SERVICES JERSEY LIMITED located?

toggle

BARCLAYS SERVICES JERSEY LIMITED is registered at 28 Esplanade, St Helier, Jersey JE2 3QA.

What is the latest filing for BARCLAYS SERVICES JERSEY LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2024-12-31.