Company NameJWB Estate Services Limited
Company StatusActive
Company Number02154452
CategoryPrivate Limited Company
Incorporation Date12 August 1987(36 years, 7 months ago)
Previous NamesCausegrove Limited and J W Barrow Tanker Specialists Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Diana Alice Barrow
NationalityBritish
StatusCurrent
Appointed18 March 1991(3 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG
Director NameMr Robert William Barrow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Freshfields
Comberbach
Northwich
Cheshire
CW9 6QE
Director NameJanette Barrow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft House South Bank
Great Budworth
Cheshire
CW9 6HG
Director NameMrs Gillian Barrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(28 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Freshfields Comberbach
Northwich
Cheshire
CW9 6QE
Director NameMrs Diana Alice Barrow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG
Director NameMr Paul James Barrow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft Southbank
Gt Budworth
Northwich
Cheshire
CW9 6HG

Contact

Websitetankerrental.co.uk

Location

Registered AddressGriffiths Road
Lostock Gralam
Northwich
Cheshire
CW9 7NU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

174 at £1Janette Barrow
5.80%
Ordinary A
174 at £1Robert William Barrow
5.80%
Ordinary A
1.3k at £1Janette Barrow
44.14%
Ordinary B
1.3k at £1Robert William Barrow
44.14%
Ordinary B
1 at £1Claire Annette Morgan
0.03%
X
1 at £1Diana Alice Barrow
0.03%
Ordinary A
1 at £1Helen Louise Sharp
0.03%
X
1 at £1Paul James Barrow
0.03%
Ordinary A

Financials

Year2014
Net Worth£6,002

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
9 June 2020Termination of appointment of Paul James Barrow as a director on 11 January 2020 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
24 November 2017Purchase of own shares. (3 pages)
24 November 2017Purchase of own shares. (3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
1 June 2017Director's details changed for Janette Barrow on 1 June 2016 (2 pages)
1 June 2017Director's details changed for Janette Barrow on 1 June 2016 (2 pages)
19 September 2016Second filing of the annual return made up to 1 June 2016 (25 pages)
19 September 2016Second filing of the annual return made up to 1 June 2016 (25 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Appointment of Mrs Diana Alice Barrow as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mrs Diana Alice Barrow as a director on 29 July 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,002
(9 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 4,002

Statement of capital on 2016-09-19
  • GBP 3,002
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(11 pages)
8 June 2016Annual return
Statement of capital on 2016-06-08
  • GBP 4,002

Statement of capital on 2016-09-19
  • GBP 3,002
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(11 pages)
24 March 2016Appointment of Mrs Gillian Barrow as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Gillian Barrow as a director on 23 March 2016 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,002
(8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,002
(8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,002
(8 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(7 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(7 pages)
21 January 2015Company name changed causegrove LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2014-12-03
(2 pages)
21 January 2015Company name changed causegrove LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2014-12-03
(2 pages)
21 January 2015Change of name notice (2 pages)
21 January 2015Change of name notice (2 pages)
14 January 2015Appointment of Janette Barrow as a director on 12 December 2014 (2 pages)
14 January 2015Appointment of Janette Barrow as a director on 12 December 2014 (2 pages)
15 December 2014Purchase of own shares. (3 pages)
15 December 2014Purchase of own shares. (3 pages)
26 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3,002
(4 pages)
26 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 3,000
(4 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
26 November 2014Statement of company's objects (2 pages)
26 November 2014Statement of company's objects (2 pages)
26 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3,002
(4 pages)
26 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 3,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000
(6 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 6,000
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (9 pages)
22 March 2010Director's details changed for Robert William Barrow on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Paul James Barrow on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert William Barrow on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Paul James Barrow on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Diana Alice Barrow on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Diana Alice Barrow on 22 March 2010 (2 pages)
18 August 2009Amended accounts made up to 31 March 2009 (7 pages)
18 August 2009Amended accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 18/03/09; full list of members (7 pages)
5 May 2009Return made up to 18/03/09; full list of members (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 18/03/08; full list of members (7 pages)
27 March 2008Return made up to 18/03/08; full list of members (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 18/03/07; full list of members (5 pages)
3 July 2007Return made up to 18/03/07; full list of members (5 pages)
11 June 2007Registered office changed on 11/06/07 from: c o jack ross and co, grange house, 17 27 john dalton street, manchester M2 6FW (1 page)
11 June 2007Registered office changed on 11/06/07 from: c o jack ross and co grange house 17 27 john dalton street manchester M2 6FW (1 page)
3 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 18/03/06; full list of members (5 pages)
24 May 2006Return made up to 18/03/06; full list of members (5 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 18/03/05; full list of members (9 pages)
7 April 2005Return made up to 18/03/05; full list of members (9 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 18/03/04; full list of members (9 pages)
29 April 2004Return made up to 18/03/04; full list of members (9 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 18/03/03; full list of members (9 pages)
6 May 2003Return made up to 18/03/03; full list of members (9 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 18/03/02; full list of members (8 pages)
24 April 2002Return made up to 18/03/02; full list of members (8 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 May 2001Return made up to 18/03/01; full list of members (8 pages)
18 May 2001Return made up to 18/03/01; full list of members (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (7 pages)
14 July 2000Full accounts made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 18/03/00; full list of members (8 pages)
17 April 2000Return made up to 18/03/00; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 May 1999Return made up to 18/03/99; full list of members (6 pages)
18 May 1999Return made up to 18/03/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Return made up to 18/03/96; full list of members (6 pages)
17 April 1996Return made up to 18/03/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 May 1995Return made up to 18/03/95; no change of members (4 pages)
9 May 1995Return made up to 18/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
13 September 1988Memorandum and Articles of Association (12 pages)
13 September 1988Memorandum and Articles of Association (12 pages)
12 August 1987Incorporation (14 pages)
12 August 1987Incorporation (14 pages)