BARRIE JONES (UPHOLSTERERS) LIMITED

Register to unlock more data on OkredoRegister

BARRIE JONES (UPHOLSTERERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01380798

Incorporation date

27/07/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barrie Jones House Kay Street, Openshaw, Manchester M11 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon31/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon08/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/03/2015
Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to Barrie Jones House Kay Street Openshaw Manchester M11 2DU on 2015-03-26
dot icon24/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Satisfaction of charge 1 in full
dot icon16/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Nessie Jones as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/05/2010
Termination of appointment of Stewart Chorlton as a secretary
dot icon11/05/2010
Termination of appointment of Stewart Chorlton as a director
dot icon11/02/2010
Registered office address changed from Barrie Jones House Kay Street Openshaw Manchester M11 2DU United Kingdom on 2010-02-11
dot icon10/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Mrs Nessie Graham Jones on 2009-12-01
dot icon10/02/2010
Director's details changed for Ian Walker on 2009-12-01
dot icon10/02/2010
Director's details changed for Mr Stewart James Chorlton on 2009-12-01
dot icon10/02/2010
Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS on 2010-02-10
dot icon11/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon23/12/2008
Return made up to 22/12/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2008
Return made up to 22/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon18/01/2007
Director resigned
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon09/01/2007
Director resigned
dot icon11/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/01/2006
Return made up to 22/12/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: 11 warwick road old trafford manchester lancashire M16 0QQ
dot icon23/01/2004
Return made up to 22/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/03/2003
Accounts for a small company made up to 2002-08-31
dot icon25/01/2003
Return made up to 22/12/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/01/2002
Return made up to 22/12/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-08-31
dot icon30/01/2001
Return made up to 22/12/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-07-31
dot icon27/04/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon21/02/2000
Return made up to 22/12/99; full list of members
dot icon21/06/1999
Registered office changed on 21/06/99 from: 749 wilmslow road didsbury manchester M20 0RN
dot icon13/04/1999
Accounts for a small company made up to 1998-07-31
dot icon05/02/1999
Return made up to 22/12/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-07-31
dot icon09/02/1998
Return made up to 22/12/97; full list of members
dot icon12/09/1997
New director appointed
dot icon18/02/1997
Accounts for a small company made up to 1996-07-31
dot icon08/01/1997
Return made up to 22/12/96; no change of members
dot icon05/01/1996
Return made up to 22/12/95; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-07-31
dot icon08/02/1995
Accounts for a small company made up to 1994-07-31
dot icon11/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-07-31
dot icon12/01/1994
Return made up to 22/12/93; no change of members
dot icon08/04/1993
Accounts for a small company made up to 1992-07-31
dot icon28/01/1993
Return made up to 22/12/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-07-31
dot icon19/03/1992
Director resigned
dot icon06/01/1992
Return made up to 22/12/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-07-31
dot icon23/04/1991
Return made up to 20/12/90; no change of members
dot icon30/07/1990
Accounts for a small company made up to 1989-07-31
dot icon30/07/1990
Return made up to 22/12/89; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-07-31
dot icon17/04/1989
Return made up to 21/12/88; full list of members
dot icon13/06/1988
Full accounts made up to 1987-07-31
dot icon13/06/1988
Return made up to 29/12/87; full list of members
dot icon05/08/1987
Accounts for a small company made up to 1986-07-31
dot icon05/08/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1986
Accounts for a small company made up to 1985-07-31
dot icon03/06/1986
Return made up to 19/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
699.18K
-
0.00
297.19K
-
2022
8
600.32K
-
0.00
205.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Walker
Director
04/08/1997 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARRIE JONES (UPHOLSTERERS) LIMITED

BARRIE JONES (UPHOLSTERERS) LIMITED is an(a) Active company incorporated on 27/07/1978 with the registered office located at Barrie Jones House Kay Street, Openshaw, Manchester M11 2DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE JONES (UPHOLSTERERS) LIMITED?

toggle

BARRIE JONES (UPHOLSTERERS) LIMITED is currently Active. It was registered on 27/07/1978 .

Where is BARRIE JONES (UPHOLSTERERS) LIMITED located?

toggle

BARRIE JONES (UPHOLSTERERS) LIMITED is registered at Barrie Jones House Kay Street, Openshaw, Manchester M11 2DU.

What does BARRIE JONES (UPHOLSTERERS) LIMITED do?

toggle

BARRIE JONES (UPHOLSTERERS) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BARRIE JONES (UPHOLSTERERS) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with no updates.