UKBizDB.co.uk

BARBER JACKSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barber Jackson Limited. The company was founded 24 years ago and was given the registration number 03929510. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARBER JACKSON LIMITED
Company Number:03929510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director31 March 2023Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director31 March 2023Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Secretary21 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 2000Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director21 February 2000Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director21 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 2000Active

People with Significant Control

Ashby Ltd
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Blackwater Barn, Spring Lane, Hatfield Peverel, United Kingdom, CM3 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Timothy Osborn Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Capital

Capital cancellation shares.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.