Company NameJackson Barrett & Gass Limited
Company StatusActive
Company Number07417266
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameRichard Alexander Barrow
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Richard Alexander Barrow
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(4 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Luke John Hewitt
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMs Natalie Jade Rogerson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameNicola Ann Lloyd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Chadsworth House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameSean Christopher Joseph Barrow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Annexe 112 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Director NameEmma Marie Coulson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Annexe 112 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Director NameMrs Ruth Mary Barrow
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Annexe 112 Adlington Road
Wilmslow
Cheshire
SK9 2LN

Contact

Websitewww.jbgass.com
Email address[email protected]
Telephone01625 523988
Telephone regionMacclesfield

Location

Registered AddressFirst Floor, Chadsworth House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

56 at £1Sean Christopher Joseph Barrow
56.00%
Ordinary
34 at £1Richard Alexander Barrow
34.00%
Ordinary
10 at £1Ruth Mary Barrow
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,149
Cash£132,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

18 January 2011Delivered 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

Filing History

2 March 2021Termination of appointment of Emma Marie Coulson as a director on 7 January 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
14 April 2020Director's details changed for Mr Richard Alexander Barrow on 1 April 2020 (2 pages)
14 April 2020Change of details for Mr Richard Alexander Barrow as a person with significant control on 1 April 2020 (2 pages)
14 April 2020Director's details changed for Emma Marie Coulson on 1 April 2020 (2 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
8 November 2019Cessation of Sean Christopher Joseph Barrow as a person with significant control on 30 September 2019 (1 page)
8 November 2019Change of details for Mr Richard Alexander Barrow as a person with significant control on 30 September 2019 (2 pages)
31 October 2019Appointment of Ms Natalie Jade Rogerson as a director on 15 October 2019 (2 pages)
31 October 2019Termination of appointment of Ruth Mary Barrow as a director on 15 October 2019 (1 page)
31 October 2019Termination of appointment of Sean Christopher Joseph Barrow as a director on 15 October 2019 (1 page)
31 October 2019Appointment of Mr Luke John Hewitt as a director on 15 October 2019 (2 pages)
29 October 2019Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 37.80
(4 pages)
18 October 2019Sub-division of shares on 30 September 2019 (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 May 2019Notification of Richard Alexander Barrow as a person with significant control on 6 April 2016 (2 pages)
20 May 2019Change of details for Mr Sean Christopher Joseph Barrow as a person with significant control on 1 June 2016 (2 pages)
20 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Richard Alexander Barrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Ruth Mary Barrow as a director on 1 April 2015 (2 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages)
6 December 2013Director's details changed for Emma Marie Kay on 1 September 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
(4 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Incorporation (35 pages)
25 October 2010Incorporation (35 pages)