BARRY JONES DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

BARRY JONES DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01678144

Incorporation date

15/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chaddleworth Hall Lane, Appley Bridge, Wigan, Lancashire WN6 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1982)
dot icon18/03/2026
Cessation of Stephen Barry Jones as a person with significant control on 2026-03-18
dot icon18/03/2026
Termination of appointment of Stephen Barry Jones as a director on 2026-03-18
dot icon18/03/2026
Notification of Stephen Barry Jones as a person with significant control on 2026-03-18
dot icon18/03/2026
Cessation of Stephen Barry Jones as a person with significant control on 2026-03-18
dot icon18/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/03/2026
Appointment of Mr Stephen Barry Jones as a director on 2026-03-17
dot icon17/03/2026
Notification of Stephen Barry Jones as a person with significant control on 2026-03-17
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon09/06/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon02/01/2021
Total exemption full accounts made up to 2019-11-30
dot icon13/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/04/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon23/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/03/2013
Registered office address changed from Chaddleworth Hall Lane Appley Bridge Wigan Lancashire WN6 9EQ United Kingdom on 2013-03-13
dot icon13/03/2013
Director's details changed for Stephen Barry Jones on 2013-01-31
dot icon13/03/2013
Registered office address changed from 9 Crowther Road Wynstanley Wigan Lancashire WN3 6LY England on 2013-03-13
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/02/2012
Appointment of Mrs Lorna Jones as a director
dot icon23/02/2012
Termination of appointment of Dorothy Jones as a director
dot icon19/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/04/2011
Registered office address changed from 343 Crow Lane West Newton-Le-Willows Merseyside WA12 9YU on 2011-04-20
dot icon16/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon19/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Dorothy Jones on 2010-01-31
dot icon19/04/2010
Director's details changed for Stephen Barry Jones on 2010-01-31
dot icon24/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/03/2009
Return made up to 31/01/09; full list of members
dot icon07/10/2008
Return made up to 31/01/08; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon30/03/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/02/2005
Return made up to 31/01/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/09/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon27/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon30/01/2004
Return made up to 31/01/04; full list of members
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon13/02/2003
Total exemption full accounts made up to 2002-11-30
dot icon12/03/2002
Return made up to 31/01/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/02/2001
Full accounts made up to 2000-11-30
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-11-30
dot icon18/02/2000
Return made up to 31/01/00; full list of members
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-11-30
dot icon09/04/1998
Return made up to 31/01/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-11-30
dot icon03/03/1997
Full accounts made up to 1996-11-30
dot icon03/03/1997
Return made up to 31/01/97; no change of members
dot icon08/03/1996
Full accounts made up to 1995-11-30
dot icon24/08/1995
Memorandum and Articles of Association
dot icon24/08/1995
Resolutions
dot icon09/06/1995
Full accounts made up to 1994-11-30
dot icon28/01/1995
Return made up to 31/01/95; full list of members
dot icon29/04/1994
Full accounts made up to 1993-11-30
dot icon12/04/1994
Return made up to 31/01/94; no change of members
dot icon03/09/1993
Accounts for a small company made up to 1992-11-30
dot icon05/02/1993
Return made up to 31/01/93; full list of members
dot icon10/09/1992
Accounts for a small company made up to 1991-11-30
dot icon06/02/1992
Return made up to 31/01/92; no change of members
dot icon06/02/1992
Registered office changed on 06/02/92
dot icon14/11/1991
Accounts for a small company made up to 1990-11-30
dot icon22/07/1991
Return made up to 31/01/91; no change of members
dot icon08/02/1990
Accounts for a small company made up to 1989-11-30
dot icon08/02/1990
Return made up to 31/01/90; full list of members
dot icon07/06/1989
Accounts for a small company made up to 1988-11-30
dot icon09/05/1989
Return made up to 25/04/89; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-11-30
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon10/12/1987
Accounts for a small company made up to 1986-11-30
dot icon03/12/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Accounts for a small company made up to 1984-11-30
dot icon04/06/1986
Accounts for a small company made up to 1985-11-30
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon04/06/1986
Return made up to 31/12/84; full list of members
dot icon15/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+0.02 % *

* during past year

Cash in Bank

£9,242.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.59K
-
0.00
9.24K
-
2022
3
82.56K
-
0.00
9.24K
-
2022
3
82.56K
-
0.00
9.24K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

82.56K £Descended-4.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.24K £Ascended0.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen
Director
17/03/2026 - Present
1
Jones, Stephen
Director
25/08/2004 - 18/03/2026
1
Jones, Dorothy
Director
10/03/2004 - 24/03/2011
-
Jones, Lorna
Director
24/03/2011 - Present
-

Persons with Significant Control

4
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 BARRY JONES DEMOLITION LIMITED

BARRY JONES DEMOLITION LIMITED is an(a) Active company incorporated on 15/11/1982 with the registered office located at Chaddleworth Hall Lane, Appley Bridge, Wigan, Lancashire WN6 9EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY JONES DEMOLITION LIMITED?

toggle

BARRY JONES DEMOLITION LIMITED is currently Active. It was registered on 15/11/1982 .

Where is BARRY JONES DEMOLITION LIMITED located?

toggle

BARRY JONES DEMOLITION LIMITED is registered at Chaddleworth Hall Lane, Appley Bridge, Wigan, Lancashire WN6 9EQ.

What does BARRY JONES DEMOLITION LIMITED do?

toggle

BARRY JONES DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does BARRY JONES DEMOLITION LIMITED have?

toggle

BARRY JONES DEMOLITION LIMITED had 3 employees in 2022.

What is the latest filing for BARRY JONES DEMOLITION LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Stephen Barry Jones as a person with significant control on 2026-03-18.