BARWELL & JONES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BARWELL & JONES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BARWELL & JONES LIMITED was incorporated 15 years ago on 30/12/2008 and has the registered number: 06781279. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
BARWELL & JONES LIMITED was incorporated 15 years ago on 30/12/2008 and has the registered number: 06781279. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
BARWELL & JONES LIMITED - LONDON
This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1ST FLOOR, TENNYSON HOUSE
LONDON
W1W 5PA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARWELL AND JONES LIMITED (until 25/02/2009)
BARWELL AND JONES LIMITED (until 25/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD PETER WILLIAMSON | Jun 1995 | British | Director | 2022-07-12 | CURRENT |
MR JOHN HAMES TAIG KENNEDY | Jun 1980 | British | Director | 2023-03-06 | CURRENT |
MR ALAN WILLIAM ROBINSON | Nov 1965 | British | Director | 2017-05-15 UNTIL 2022-01-31 | RESIGNED |
SIMONE DENISE PROBYN | Oct 1973 | British | Director | 2016-08-18 UNTIL 2017-05-15 | RESIGNED |
MR JOHN HAMES TAIG KENNEDY | Jun 1980 | British | Director | 2022-01-31 UNTIL 2022-07-12 | RESIGNED |
MR KEVIN PILLAY | Sep 1968 | South African | Director | 2022-07-11 UNTIL 2023-07-25 | RESIGNED |
DESMOND THOMAS HARNEY | Oct 1963 | British | Director | 2010-04-09 UNTIL 2011-01-31 | RESIGNED |
MR STEWART ANDREW HAINSWORTH | Feb 1969 | British | Director | 2017-05-15 UNTIL 2022-10-31 | RESIGNED |
MR KENNEDY JOHN FELGATE | Jan 1947 | British | Director | 2009-01-22 UNTIL 2010-01-31 | RESIGNED |
MR MATTHEW DAVID DAVIES | Sep 1970 | British | Director | 2008-12-30 UNTIL 2015-06-29 | RESIGNED |
MR JOHN MAITLAND COE | Feb 1955 | English | Director | 2008-12-30 UNTIL 2017-05-15 | RESIGNED |
ASHLEY KATHERINE COE | Sep 1986 | British | Director | 2016-08-18 UNTIL 2017-05-15 | RESIGNED |
MR DIRCEU DA CRUZ VIANNA JUNIOR | Aug 1968 | British | Director | 2012-07-27 UNTIL 2017-03-27 | RESIGNED |
MR JOHN MAITLAND COE | Secretary | 2008-12-30 UNTIL 2017-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chalié Richards & Company Limited | 2017-05-05 | London | Ownership of shares 75 to 100 percent | |
Mr John Maitland Coe | 2016-04-06 - 2017-05-05 | 2/1955 | Liverpool |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARWELL & JONES LIMITED | 2024-01-31 | 30-04-2023 | £209,488 equity |
Micro-entity Accounts - BARWELL & JONES LIMITED | 2023-03-31 | 30-04-2022 | £209,488 equity |
BARWELL & JONES LIMITED | 2022-01-28 | 30-04-2021 | £209,488 equity |
Barwell & Jones Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-27 | 30-04-2017 | £80,683 Cash £-1,887,294 equity |
Barwell & Jones Limited - Abbreviated accounts 16.3 | 2017-02-01 | 30-04-2016 | £151,121 Cash £-1,556,027 equity |
Barwell & Jones Limited - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £95,898 Cash £-1,256,838 equity |
Barwell & Jones Limited - Limited company - abbreviated - 11.6 | 2015-01-31 | 30-04-2014 | £177,083 Cash £-955,924 equity |