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.
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 | : |
|
Registered Address | : | Unit H, Field Way, Greenford, England, UB6 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 06 March 2023 | Active |
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 12 July 2022 | Active |
Bishops Green, Barnston, Great Dunmow, Dunmow, CM6 1NF | Secretary | 30 December 2008 | Active |
The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD | Director | 18 August 2016 | Active |
Bishops Green, Barnston, Great Dunmow, CM6 1NF | Director | 30 December 2008 | Active |
24a, Laburnum Grove, Chiswell Green, St Albans, AL2 3HQ | Director | 30 December 2008 | Active |
Kishar Grove Road, Bentley, Ipswich, IP9 2DD | Director | 22 January 2009 | Active |
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 15 May 2017 | Active |
The Manor House 10, St. Margarets Green, Ipswich, IP4 2BS | Director | 09 April 2010 | Active |
Halewood Artisanal Spirits, 1st Floor Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 31 January 2022 | Active |
1st Floor, Tennyson House, 159-165 Great Portland Street, London, England, W1W 5PA | Director | 11 July 2022 | Active |
The Sovereign Distillery, Wilson Road, Liverpool, England, L36 6AD | Director | 18 August 2016 | Active |
Unit H, Field Way, Greenford, England, UB6 8UN | Director | 15 May 2017 | Active |
99, Tower Road, Epping, England, CM16 5EW | Director | 27 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-06 | Address | Move registers to sail company with new address. | Download |
2022-01-06 | Address | Change sail address company with new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.