Warning: file_put_contents(c/ad4611d370fe4c13f9f96403f4bb98f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jean Barrington Ltd, YO30 4XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JEAN BARRINGTON LTD

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

This company is commonly known as Jean Barrington Ltd. The company was founded 20 years ago and was given the registration number 04931749. The firm's registered office is in CLIFTON MOOR. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:JEAN BARRINGTON LTD
Company Number:04931749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowside, Keldholme, Kirkbymoorside, York, YO62 6ND

Director14 October 2003Active
Hollins Cottage, Hutton Le Hole, York, YO62 6UD

Secretary14 October 2003Active
6 Dove Way, Kirkby Mills Industrial Estate, Kirkbymoorside, York, England, YO62 6QR

Secretary28 October 2011Active
Meadowside, Keldholme, Kirkbymoorside, York, YO62 6ND

Director14 October 2003Active
Rosebud Cottage, Page Lane, Wombleton, York, Uk, YO62 7SE

Director26 June 2012Active
9, Summerfield Lane, Stainsacre, Whitby, United Kingdom, YO22 4NU

Director04 April 2008Active
6, Troutbeck Close, Pickering, England, YO18 8TE

Director04 April 2011Active

People with Significant Control

Mr Stuart Edward Hancock
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:9, Summerfield Lane, Whitby, England, YO22 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Barrington Boyes
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Meadowside, Keldholme, York, England, YO62 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-06-03Gazette

Gazette dissolved liquidation.

Download
2022-03-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

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

Download
2020-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Address

Move registers to sail company with new address.

Download
2016-10-25Address

Change sail address company with new address.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Address

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

Download

Copyright © 2024. All rights reserved.