Handforth
Cheshire
SK9 3HP
Director Name | Mr Richard Alexander Barrow |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Luke John Hewitt |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Ms Natalie Jade Rogerson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Nicola Ann Lloyd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor, Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Sean Christopher Joseph Barrow |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Annexe 112 Adlington Road Wilmslow Cheshire SK9 2LN |
Director Name | Emma Marie Coulson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Annexe 112 Adlington Road Wilmslow Cheshire SK9 2LN |
Director Name | Mrs Ruth Mary Barrow |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Annexe 112 Adlington Road Wilmslow Cheshire SK9 2LN |
Website | www.jbgass.com |
---|---|
Email address | [email protected] |
Telephone | 01625 523988 |
Telephone region | Macclesfield |
Registered Address | First Floor, Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
56 at £1 | Sean Christopher Joseph Barrow 56.00% Ordinary |
---|---|
34 at £1 | Richard Alexander Barrow 34.00% Ordinary |
10 at £1 | Ruth Mary Barrow 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,149 |
Cash | £132,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
18 January 2011 | Delivered on: 21 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 March 2021 | Termination of appointment of Emma Marie Coulson as a director on 7 January 2021 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
14 April 2020 | Director's details changed for Mr Richard Alexander Barrow on 1 April 2020 (2 pages) |
14 April 2020 | Change of details for Mr Richard Alexander Barrow as a person with significant control on 1 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Emma Marie Coulson on 1 April 2020 (2 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Purchase of own shares. (3 pages) |
8 November 2019 | Cessation of Sean Christopher Joseph Barrow as a person with significant control on 30 September 2019 (1 page) |
8 November 2019 | Change of details for Mr Richard Alexander Barrow as a person with significant control on 30 September 2019 (2 pages) |
31 October 2019 | Appointment of Ms Natalie Jade Rogerson as a director on 15 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Ruth Mary Barrow as a director on 15 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Sean Christopher Joseph Barrow as a director on 15 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Luke John Hewitt as a director on 15 October 2019 (2 pages) |
29 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
18 October 2019 | Sub-division of shares on 30 September 2019 (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Notification of Richard Alexander Barrow as a person with significant control on 6 April 2016 (2 pages) |
20 May 2019 | Change of details for Mr Sean Christopher Joseph Barrow as a person with significant control on 1 June 2016 (2 pages) |
20 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages) |
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages) |
6 December 2013 | Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
16 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
16 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Incorporation (35 pages) |
25 October 2010 | Incorporation (35 pages) |