UKBizDB.co.uk

BARWELL & JONES LIMITED

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

This company is commonly known as Barwell & Jones Limited. The company was founded 15 years ago and was given the registration number 06781279. The firm's registered office is in GREENFORD. You can find them at Unit H, Field Way, Greenford, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BARWELL & JONES LIMITED
Company Number:06781279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit H, Field Way, Greenford, England, UB6 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director06 March 2023Active
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director12 July 2022Active
Bishops Green, Barnston, Great Dunmow, Dunmow, CM6 1NF

Secretary30 December 2008Active
The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD

Director18 August 2016Active
Bishops Green, Barnston, Great Dunmow, CM6 1NF

Director30 December 2008Active
24a, Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ

Director30 December 2008Active
Kishar Grove Road, Bentley, Ipswich, IP9 2DD

Director22 January 2009Active
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director15 May 2017Active
The Manor House 10, St. Margarets Green, Ipswich, IP4 2BS

Director09 April 2010Active
Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director31 January 2022Active
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA

Director11 July 2022Active
The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD

Director18 August 2016Active
Unit H, Field Way, Greenford, England, UB6 8UN

Director15 May 2017Active
99, Tower Road, Epping, England, CM16 5EW

Director27 July 2012Active

People with Significant Control

ChaliƩ Richards & Company Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:1st Floor Tennyson House, Great Portland Street, London, England, W1W 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Maitland Coe
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-03Address

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

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Change sail address company with new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

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

Download

Copyright © 2024. All rights reserved.