BARNES JB LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Ltd, Skypark Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Second filing of Confirmation Statement dated 2020-08-01

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Satisfaction of charge 042628340004 in full

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 Confirmation statement made on 2020-08-01 with updates

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM C/O TROY (UK) LTD, SKYPARK TIGER MOTH ROAD CLYST HONITON EXETER EX5 2FW ENGLAND

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES JACKSON / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM THE TOOL WAREHOUSE HODGE BANK BUSINESS PARK, REEDYFORD ROAD NELSON LANCASHIRE BB9 8TF

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 13/08/2020

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/2018 June 2020 ADOPT ARTICLES 08/06/2020

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DAVID CHARLES JACKSON

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED TOOLING SOLUTIONS LIMITED

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DARYLL BARNES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

11/06/2011 June 2020 CESSATION OF DARYLL JOHN BARNES AS A PSC

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042628340004

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DARYLL JOHN BARNES / 02/09/2019

View Document

01/08/191 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYLL JOHN BARNES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HALL

View Document

11/04/1911 April 2019 INCREASE OF CAP 01/12/2017

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL BARNES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF PSC STATEMENT ON 03/08/2018

View Document

03/08/183 August 2018 CESSATION OF DARYLL JOHN BARNES AS A PSC

View Document

03/08/183 August 2018 CESSATION OF JACQUELINE HALL AS A PSC

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 104

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/08/174 August 2017 CESSATION OF HAZEL BARNES AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HALL

View Document

04/08/174 August 2017 CESSATION OF JOHN BRIAN BARNES AS A PSC

View Document

04/08/174 August 2017 CESSATION OF JACQUELINE HALL AS A PSC

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYLL JOHN BARNES / 10/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HALL / 01/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED BARNES OF BARROWFORD LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GBP NC 1000000/1000100 02/05/2008

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 02/05/08

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 02/05/08

View Document

10/06/0810 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company