BARRINGTON JARVIS LIMITED

Register to unlock more data on OkredoRegister

BARRINGTON JARVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720612

Incorporation date

04/06/1992

Size

Full

Contacts

Registered address

Registered address

Charlotte House, 536 Etruria Road, Newcastle, Staffordshire ST5 0SXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon07/04/2026
Termination of appointment of Peter Michael Jarvis as a director on 2026-04-01
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Mr Simon Mark Redhead on 2025-07-16
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon17/02/2025
Appointment of Stephen Elliott as a director on 2025-02-17
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon17/03/2023
Particulars of variation of rights attached to shares
dot icon17/03/2023
Change of share class name or designation
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Resolutions
dot icon16/03/2023
Statement of company's objects
dot icon10/03/2023
Notification of Wealth Solutions Holdings Limited as a person with significant control on 2023-03-03
dot icon10/03/2023
Cessation of Peter Michael Jarvis as a person with significant control on 2023-03-03
dot icon06/03/2023
Appointment of Mr Simon Mark Redhead as a director on 2023-03-03
dot icon06/03/2023
Appointment of Mr David Raymond Deakin as a director on 2023-03-03
dot icon06/03/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/02/2023
Statement of capital following an allotment of shares on 2021-12-31
dot icon21/02/2023
Statement of capital following an allotment of shares on 2022-11-07
dot icon18/01/2023
Resolutions
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/06/2022
Director's details changed for Peter Michael Jarvis on 2022-06-01
dot icon01/06/2022
Director's details changed for Peter Michael Jarvis on 2022-06-01
dot icon01/06/2022
Director's details changed for Peter Michael Jarvis on 2022-06-01
dot icon16/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/01/2022
Resolutions
dot icon13/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon04/01/2022
Termination of appointment of Clive Philip Archer as a director on 2021-12-31
dot icon03/11/2021
Termination of appointment of Pamela Ann Simon as a secretary on 2021-10-31
dot icon03/11/2021
Termination of appointment of Pamela Ann Simon as a director on 2021-10-31
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon24/08/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/03/2012
Change of share class name or designation
dot icon28/03/2012
Resolutions
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/06/2009
Return made up to 04/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/06/2008
Return made up to 04/06/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/06/2007
Return made up to 04/06/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-10-31
dot icon14/06/2006
Return made up to 04/06/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-10-31
dot icon09/08/2005
Full accounts made up to 2004-10-31
dot icon16/06/2005
Return made up to 04/06/05; full list of members
dot icon24/08/2004
Full accounts made up to 2003-10-31
dot icon29/06/2004
Return made up to 04/06/04; full list of members
dot icon17/06/2004
Director resigned
dot icon21/07/2003
Return made up to 04/06/03; full list of members
dot icon28/06/2003
Full accounts made up to 2002-10-31
dot icon24/05/2003
Ad 31/03/02--------- £ si 30@1
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon05/09/2002
Full accounts made up to 2001-10-31
dot icon01/07/2002
Return made up to 04/06/02; full list of members
dot icon20/07/2001
Full accounts made up to 2000-10-31
dot icon03/07/2001
Return made up to 04/06/01; full list of members
dot icon02/08/2000
Return made up to 04/06/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-10-31
dot icon14/03/2000
Registered office changed on 14/03/00 from: 30 gilman place hanley stoke on trent staffordshire ST1 3PG
dot icon18/01/2000
Memorandum and Articles of Association
dot icon14/01/2000
Certificate of change of name
dot icon19/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon29/06/1999
Return made up to 04/06/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-10-31
dot icon29/06/1998
Return made up to 04/06/98; full list of members
dot icon29/06/1998
Secretary's particulars changed;director's particulars changed
dot icon28/05/1998
Full accounts made up to 1997-10-31
dot icon14/07/1997
Return made up to 04/06/97; full list of members
dot icon16/06/1997
New director appointed
dot icon22/04/1997
Full accounts made up to 1996-10-31
dot icon17/10/1996
Certificate of change of name
dot icon16/10/1996
Memorandum and Articles of Association
dot icon05/07/1996
Return made up to 04/06/96; full list of members
dot icon05/07/1996
Registered office changed on 05/07/96 from: 7 ridge house festival park, hanley stoke on trent, staffs
dot icon17/02/1996
Full accounts made up to 1995-10-31
dot icon07/06/1995
Full accounts made up to 1994-10-31
dot icon25/05/1995
Return made up to 04/06/95; full list of members
dot icon10/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 04/06/94; full list of members
dot icon12/03/1994
Ad 27/10/93--------- £ si 10000@1=10000 £ ic 2500/12500
dot icon12/03/1994
Nc inc already adjusted 27/10/93
dot icon04/03/1994
Full accounts made up to 1993-10-31
dot icon01/12/1993
Secretary resigned;new secretary appointed
dot icon12/10/1993
Ad 16/10/92--------- £ si 2498@1
dot icon27/08/1993
Return made up to 04/06/93; full list of members
dot icon12/11/1992
Resolutions
dot icon06/11/1992
Registered office changed on 06/11/92 from: glebe court stoke on trent ST4 1ET
dot icon06/11/1992
Accounting reference date notified as 31/10
dot icon06/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/11/1992
Director resigned;new director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/10/1992
Registered office changed on 12/10/92 from: 31 corsham street london N1 6DR
dot icon01/10/1992
Certificate of change of name
dot icon04/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

13
2022
change arrow icon+61.68 % *

* during past year

Cash in Bank

£1,637,069.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
945.09K
-
0.00
1.01M
-
2022
13
1.57M
-
0.00
1.64M
-
2022
13
1.57M
-
0.00
1.64M
-

Employees

2022

Employees

13 Descended-13 % *

Net Assets(GBP)

1.57M £Ascended66.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Ascended61.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redhead, Simon Mark
Director
03/03/2023 - Present
35
Moors, Paul Christopher
Director
25/10/1992 - 30/03/1995
37
L & A SECRETARIAL LIMITED
Nominee Secretary
03/06/1992 - 17/09/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
03/06/1992 - 17/09/1992
6842
Archer, Clive Philip
Director
10/11/1999 - 30/12/2021
14

Persons with Significant Control

3
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 BARRINGTON JARVIS LIMITED

BARRINGTON JARVIS LIMITED is an(a) Active company incorporated on 04/06/1992 with the registered office located at Charlotte House, 536 Etruria Road, Newcastle, Staffordshire ST5 0SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRINGTON JARVIS LIMITED?

toggle

BARRINGTON JARVIS LIMITED is currently Active. It was registered on 04/06/1992 .

Where is BARRINGTON JARVIS LIMITED located?

toggle

BARRINGTON JARVIS LIMITED is registered at Charlotte House, 536 Etruria Road, Newcastle, Staffordshire ST5 0SX.

What does BARRINGTON JARVIS LIMITED do?

toggle

BARRINGTON JARVIS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BARRINGTON JARVIS LIMITED have?

toggle

BARRINGTON JARVIS LIMITED had 13 employees in 2022.

What is the latest filing for BARRINGTON JARVIS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Peter Michael Jarvis as a director on 2026-04-01.