BARWELL & JONES LIMITED

Register to unlock more data on OkredoRegister

BARWELL & JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781279

Incorporation date

30/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Spire Road, Rushden NN10 0FNCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon24/03/2026
Micro company accounts made up to 2025-04-30
dot icon06/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon06/01/2026
Register inspection address has been changed from 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Rushden NN10 0FN
dot icon19/03/2025
Micro company accounts made up to 2024-04-30
dot icon17/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon18/11/2024
Termination of appointment of John Edward James Kennedy as a director on 2024-11-17
dot icon26/09/2024
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 2024-09-26
dot icon30/08/2024
Registered office address changed from 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 2024-08-30
dot icon30/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon08/08/2023
Termination of appointment of Kevin Pillay as a director on 2023-07-25
dot icon12/05/2023
Satisfaction of charge 067812790001 in full
dot icon12/05/2023
Satisfaction of charge 067812790002 in full
dot icon30/03/2023
Micro company accounts made up to 2022-04-30
dot icon15/03/2023
Appointment of Mr John Hames Taig Kennedy as a director on 2023-03-06
dot icon16/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon30/11/2022
Change of details for Chalié Richards & Company Limited as a person with significant control on 2022-11-30
dot icon02/11/2022
Termination of appointment of Stewart Andrew Hainsworth as a director on 2022-10-31
dot icon25/07/2022
Appointment of Mr Edward Peter Williamson as a director on 2022-07-12
dot icon25/07/2022
Termination of appointment of John Hames Taig Kennedy as a director on 2022-07-12
dot icon21/07/2022
Appointment of Mr Kevin Pillay as a director on 2022-07-11
dot icon03/05/2022
Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA on 2022-05-03
dot icon16/02/2022
Termination of appointment of Alan William Robinson as a director on 2022-01-31
dot icon16/02/2022
Appointment of Mr John Hames Taig Kennedy as a director on 2022-01-31
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/01/2022
Register(s) moved to registered inspection location 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
dot icon06/01/2022
Register inspection address has been changed to 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA
dot icon05/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon11/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon29/09/2020
Registered office address changed from Unit H Field Way Greenford UB6 8UN England to Unit H Field Way Greenford UB6 8UN on 2020-09-29
dot icon29/09/2020
Registered office address changed from The Winery Ackhurst Road Chorley PR7 1NH England to Unit H Field Way Greenford UB6 8UN on 2020-09-29
dot icon22/09/2020
Registered office address changed from The Sovereign Distillery Wilson Road Liverpool L36 6AD England to The Winery Ackhurst Road Chorley PR7 1NH on 2020-09-22
dot icon27/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon27/01/2020
Accounts made up to 2019-04-30
dot icon27/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon25/11/2019
Registration of charge 067812790003, created on 2019-11-20
dot icon12/02/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon12/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon12/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon05/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon29/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/02/2018
Notification of Chalié Richards & Company Limited as a person with significant control on 2017-05-05
dot icon03/02/2018
Cessation of John Maitland Coe as a person with significant control on 2017-05-05
dot icon03/02/2018
Confirmation statement made on 2017-12-30 with updates
dot icon08/08/2017
Registration of charge 067812790002, created on 2017-07-27
dot icon15/05/2017
Termination of appointment of Simone Denise Probyn as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of John Maitland Coe as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of Ashley Katherine Coe as a director on 2017-05-15
dot icon15/05/2017
Termination of appointment of John Maitland Coe as a secretary on 2017-05-15
dot icon15/05/2017
Appointment of Mr Stewart Andrew Hainsworth as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Alan William Robinson as a director on 2017-05-15
dot icon15/05/2017
Registered office address changed from 53 Redbridge Lane East Ilford Essex IG4 5EY to The Sovereign Distillery Wilson Road Liverpool L36 6AD on 2017-05-15
dot icon04/04/2017
Termination of appointment of Dirceu Da Cruz Vianna Jnr as a director on 2017-03-27
dot icon06/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Appointment of Mrs Simone Denise Probyn as a director on 2016-08-18
dot icon18/08/2016
Appointment of Miss Ashley Katherine Coe as a director on 2016-08-18
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon10/08/2015
Registration of charge 067812790001, created on 2015-08-06
dot icon29/06/2015
Termination of appointment of Matthew David Davies as a director on 2015-06-29
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon30/08/2012
Appointment of Mr Dirceu Da Cruz Vianna Jnr as a director
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Desmond Harney as a director
dot icon10/02/2011
Director's details changed for Matthew David Davies on 2010-01-01
dot icon10/02/2011
Secretary's details changed for John Maitland Coe on 2010-01-01
dot icon08/02/2011
Termination of appointment of Desmond Harney as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 2010-08-19
dot icon12/05/2010
Appointment of Desmond Thomas Harney as a director
dot icon12/05/2010
Termination of appointment of Kennedy Felgate as a director
dot icon18/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon21/07/2009
Ad 04/06/09\gbp si 250@1=250\gbp ic 100/350\
dot icon20/03/2009
Accounting reference date extended from 31/12/2009 to 30/04/2010
dot icon24/02/2009
Certificate of change of name
dot icon12/02/2009
Director appointed kennedy john felgate
dot icon30/12/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.49K
-
0.00
-
-
2022
0
209.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Alan William
Director
15/05/2017 - 31/01/2022
44
Hainsworth, Stewart Andrew
Director
15/05/2017 - 31/10/2022
61
Williamson, Edward Peter
Director
12/07/2022 - Present
42
Pillay, Kevin
Director
11/07/2022 - 25/07/2023
40
Felgate, Kennedy John
Director
22/01/2009 - 31/01/2010
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

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 BARWELL & JONES LIMITED

BARWELL & JONES LIMITED is an(a) Active company incorporated on 30/12/2008 with the registered office located at 3 Spire Road, Rushden NN10 0FN. 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 BARWELL & JONES LIMITED?

toggle

BARWELL & JONES LIMITED is currently Active. It was registered on 30/12/2008 .

Where is BARWELL & JONES LIMITED located?

toggle

BARWELL & JONES LIMITED is registered at 3 Spire Road, Rushden NN10 0FN.

What does BARWELL & JONES LIMITED do?

toggle

BARWELL & JONES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BARWELL & JONES LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-04-30.