JACK BARCLAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
JACK BARCLAY LIMITED is a Private Limited Company from LONDON and has the status: Active.
JACK BARCLAY LIMITED was incorporated 62 years ago on 30/03/1962 and has the registered number: 00719989. The accounts status is FULL and accounts are next due on 31/03/2024.
JACK BARCLAY LIMITED was incorporated 62 years ago on 30/03/1962 and has the registered number: 00719989. The accounts status is FULL and accounts are next due on 31/03/2024.
JACK BARCLAY LIMITED - LONDON
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
MELTON COURT
LONDON
SW7 3TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MEHMET DALMAN | Apr 1958 | British | Director | 2014-10-07 | CURRENT |
MRS DENISE GRIMSTON | Secretary | 2016-05-11 | CURRENT | ||
MR VEH KEN CHOO | Oct 1973 | Malaysian | Director | 2017-01-16 | CURRENT |
MR JOHN STONE | Nov 1978 | British | Director | 2021-02-05 | CURRENT |
MR MOHAMMAD KASHANI-AKHAVAN | Apr 1963 | British | Director | 2015-03-30 UNTIL 2017-01-13 | RESIGNED |
REX WILSON | Jan 1951 | British | Director | RESIGNED | |
JAMES DAVID SETON ADAMS | British | Secretary | 2001-07-11 UNTIL 2015-09-09 | RESIGNED | |
DAVID HENRY CLAYTON | Aug 1948 | Secretary | 1996-04-01 UNTIL 2001-07-11 | RESIGNED | |
PETER COOMBE | Jun 1943 | British | Secretary | RESIGNED | |
ARTHUR EDWARD MANNING | Dec 1943 | British | Secretary | 1994-11-15 UNTIL 1996-04-01 | RESIGNED |
ROLAND WALTER ROWLAND | Nov 1917 | British | Director | RESIGNED | |
ARTHUR EDWARD MANNING | Dec 1943 | British | Director | 1996-04-01 UNTIL 1999-07-02 | RESIGNED |
ROBERT WILLIAM HALL MCLEAN | Jul 1926 | British | Director | RESIGNED | |
MR MANISH PATEL | Aug 1971 | British | Director | 2016-05-10 UNTIL 2021-02-05 | RESIGNED |
JOHN ROBINSON | Oct 1939 | British | Director | 1994-04-01 UNTIL 2000-09-02 | RESIGNED |
MR MICHAEL WARREN | Dec 1964 | British | Director | 2007-05-01 UNTIL 2015-04-30 | RESIGNED |
MR PHILIP MAURICE TARSH | Mar 1931 | British | Director | 1993-02-23 UNTIL 1996-03-12 | RESIGNED |
MR GRAHAM VINCENT | May 1956 | British | Director | 2015-04-30 UNTIL 2016-05-31 | RESIGNED |
VICTOR EDWARD BARCLAY | Apr 1938 | British | Director | RESIGNED | |
ERIC THEODOR WEIDMANN | Sep 1923 | British | Director | RESIGNED | |
MR PAUL WESTAWAY | May 1969 | British | Director | 2014-10-07 UNTIL 2015-03-26 | RESIGNED |
NICHOLAS RONALD LANCASTER | Jan 1948 | British | Director | 2000-09-02 UNTIL 2010-05-19 | RESIGNED |
GRAHAM PAUL HAWKSWORTH | Nov 1948 | British | Director | 1994-04-01 UNTIL 1996-10-31 | RESIGNED |
DAVID HADDON JAGGAR | Apr 1947 | British | Director | 2000-09-02 UNTIL 2007-04-30 | RESIGNED |
GRAEME BROOKS HUNT | Apr 1961 | British | Director | 1996-02-20 UNTIL 2001-09-24 | RESIGNED |
BARRY CHARLES ALBERT GREEN | Apr 1956 | British | Director | 2002-02-27 UNTIL 2006-04-06 | RESIGNED |
MR DAVID GEORGE EVANS | Oct 1943 | British | Director | 2001-07-11 UNTIL 2009-10-03 | RESIGNED |
MR ANDREW JOHN DUNCAN | Jul 1962 | British | Director | 2010-10-04 UNTIL 2011-09-30 | RESIGNED |
MR JOSEPH ANDREW DOYLE | Nov 1967 | British | Director | 2011-10-03 UNTIL 2014-09-25 | RESIGNED |
PETER COOMBE | Jun 1943 | British | Director | RESIGNED | |
MR CHARLES DONALD EWEN CAMERON | Mar 1956 | British | Director | 1999-09-20 UNTIL 2000-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hr Owen Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |