BARNETT JONES & COOKE LIMITED

Register to unlock more data on OkredoRegister

BARNETT JONES & COOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719711

Incorporation date

25/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

43 Hospital Street, Nantwich, Cheshire CW5 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon26/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/02/2026
Termination of appointment of Patricia Margaret Blakemore as a secretary on 2026-02-17
dot icon17/02/2026
Termination of appointment of Patricia Blakemore as a director on 2026-02-17
dot icon06/11/2025
Micro company accounts made up to 2025-07-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-07-31
dot icon04/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon08/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon12/12/2017
Satisfaction of charge 1 in full
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/03/2016
Statement by Directors
dot icon11/03/2016
Statement of capital on 2016-03-11
dot icon11/03/2016
Solvency Statement dated 25/02/16
dot icon11/03/2016
Resolutions
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/03/2015
Statement of capital on 2015-03-30
dot icon12/03/2015
Statement by Directors
dot icon12/03/2015
Solvency Statement dated 11/02/15
dot icon12/03/2015
Resolutions
dot icon22/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/01/2014
Statement by directors
dot icon17/01/2014
Statement of capital on 2014-01-17
dot icon17/01/2014
Solvency statement dated 29/12/13
dot icon17/01/2014
Resolutions
dot icon03/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon22/03/2013
Resolutions
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr Michael-John Lea Parkin on 2013-01-01
dot icon20/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/11/2012
Statement of capital on 2012-11-16
dot icon16/11/2012
Statement of capital on 2012-11-05
dot icon16/11/2012
Statement by directors
dot icon16/11/2012
Solvency statement dated 05/11/12
dot icon16/11/2012
Resolutions
dot icon11/07/2012
Statement of capital on 2012-07-11
dot icon06/07/2012
Statement of capital on 2012-06-20
dot icon06/07/2012
Statement by directors
dot icon06/07/2012
Solvency statement dated 20/06/12
dot icon06/07/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/02/2012
Appointment of Ms Patricia Blakemore as a director
dot icon17/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Appointment of Mr Michael-John Lea Parkin as a director
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Michael Kerby Barnett on 2010-02-26
dot icon26/02/2010
Director's details changed for Michael Kerby Barnett on 2010-02-26
dot icon07/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/03/2009
Return made up to 25/02/09; full list of members
dot icon20/03/2009
Director's change of particulars / michael barnett / 26/02/2008
dot icon20/03/2009
Secretary's change of particulars / patricia blakemore / 26/02/2008
dot icon09/06/2008
Return made up to 25/02/08; change of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/01/2008
Ad 10/01/08--------- £ si 60000@1=60000 £ ic 80100/140100
dot icon25/01/2008
Ad 10/01/08--------- £ si 60000@1=60000 £ ic 20100/80100
dot icon25/01/2008
Ad 10/01/08--------- £ si 20000@1=20000 £ ic 100/20100
dot icon25/01/2008
Nc inc already adjusted 21/12/07
dot icon25/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon15/01/2008
Resolutions
dot icon29/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/02/2007
Return made up to 25/02/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon17/11/2005
Notice of assignment of name or new name to shares
dot icon17/11/2005
Resolutions
dot icon08/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon19/03/2004
Return made up to 25/02/04; full list of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/03/2003
Return made up to 25/02/03; full list of members
dot icon30/04/2002
Return made up to 25/02/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/02/2001
Return made up to 25/02/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-07-31
dot icon19/05/2000
Accounting reference date shortened from 31/03/01 to 31/07/00
dot icon19/04/2000
Return made up to 25/02/00; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon11/05/1999
Ad 23/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon21/04/1999
Particulars of mortgage/charge
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
dot icon04/03/1999
Secretary resigned
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
115.45K
-
0.00
-
-
2022
11
124.28K
-
0.00
-
-
2023
11
135.44K
-
0.00
-
-
2023
11
135.44K
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

135.44K £Ascended8.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Patricia Blakemore
Director
31/01/2012 - 17/02/2026
-
Mr Michael Kerby Barnett
Director
25/02/1999 - Present
-
Britannia Company Formations Limited
Nominee Secretary
24/02/1999 - 24/02/1999
3196
Deansgate Company Formations Limited
Nominee Director
24/02/1999 - 24/02/1999
3197
Mr Michael-John Lea Parkin
Director
01/08/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARNETT JONES & COOKE LIMITED

BARNETT JONES & COOKE LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 43 Hospital Street, Nantwich, Cheshire CW5 5RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT JONES & COOKE LIMITED?

toggle

BARNETT JONES & COOKE LIMITED is currently Active. It was registered on 25/02/1999 .

Where is BARNETT JONES & COOKE LIMITED located?

toggle

BARNETT JONES & COOKE LIMITED is registered at 43 Hospital Street, Nantwich, Cheshire CW5 5RL.

What does BARNETT JONES & COOKE LIMITED do?

toggle

BARNETT JONES & COOKE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BARNETT JONES & COOKE LIMITED have?

toggle

BARNETT JONES & COOKE LIMITED had 11 employees in 2023.

What is the latest filing for BARNETT JONES & COOKE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-27 with no updates.