UKBizDB.co.uk

J.J.BARRETT & SONS LIMITED

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

This company is commonly known as J.j.barrett & Sons Limited. The company was founded 91 years ago and was given the registration number 00275032. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J.J.BARRETT & SONS LIMITED
Company Number:00275032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1933
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Heron Way, Cranham, RM14 1EE

Secretary07 January 2005Active
14 Castellan Avenue, Romford, RM2 6EJ

Director20 January 1998Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director16 September 2015Active
5 Fairfield, 81 Oakleigh Park North, London, N20 9AW

Secretary-Active
5 Fairfield, 81 Oakleigh Park North, London, N20 9AW

Director-Active
37 Ernest Road, Hornchurch, RM11 3JG

Director-Active
5 St. Michaels Terrace, Loppington, Shrewsbury, SY4 5SW

Director07 January 2005Active
Coopers House, 65a Wingletye Lane, Hornchurch, RM11 3AT

Director16 September 2015Active
10 Ewhurst Close, Cheam, Sutton, SM2 7LN

Director-Active

People with Significant Control

Mrs Barbara Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:14 Castellan Avenue, Gidea Park, Romford, England, RM2 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.