Company NameJ.J.Barrett & Sons Limited
DirectorsJohn Barrett and Susan Caroline Wilkinson
Company StatusActive
Company Number00275032
CategoryPrivate Limited Company
Incorporation Date13 April 1933(91 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Barrett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(64 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address14 Castellan Avenue
Romford
Essex
RM2 6EJ
Secretary NameTanya Veronica Dennis
NationalityBritish
StatusCurrent
Appointed07 January 2005(71 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address110 Heron Way
Cranham
Essex
RM14 1EE
Director NameMrs Susan Caroline Wilkinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr James John David Barrett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(58 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 27 November 2004)
RoleCompany Director
Correspondence Address5 Fairfield
81 Oakleigh Park North
London
N20 9AW
Director NameMr John Barrett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(58 years, 8 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address37 Ernest Road
Hornchurch
Essex
RM11 3JG
Director NameMr Jack Kenneth Steward
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(58 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 1998)
RoleChartered Accountant
Correspondence Address10 Ewhurst Close
Cheam
Sutton
Surrey
SM2 7LN
Secretary NameMr James John David Barrett
NationalityBritish
StatusResigned
Appointed06 December 1991(58 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 27 November 2004)
RoleCompany Director
Correspondence Address5 Fairfield
81 Oakleigh Park North
London
N20 9AW
Director NameSimon Nicholas Coates
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(71 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2015)
RoleFreelance Business Consultant
Country of ResidenceEngland
Correspondence Address5 St. Michaels Terrace
Loppington
Shrewsbury
Shropshire
SY4 5SW
Wales
Director NameJennifer Ann Hyams
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(82 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.7k at £1Executors Of James John David Barrett
5.78%
1st Preference
833 at £1Deborah Hyams
2.89%
1st Preference
833 at £1Jennifer Hyams
2.89%
1st Preference
833 at £1John Barrett
2.89%
1st Preference
834 at £1Jonathon Hyams
2.89%
1st Preference
5.2k at £1John Barrett
18.16%
Ordinary
5k at £1Executors Of James John David Barrett
17.25%
2nd Preference
4.9k at £1Executors Of James John David Barrett
17.13%
Ordinary
4.2k at £1B. Wilkinson
14.70%
Ordinary
3.5k at £1John Barrett
11.96%
2nd Preference
334 at £1Deborah Hyams
1.16%
Ordinary
333 at £1Jennifer Hyams
1.15%
Ordinary
333 at £1Jonathon Hyams
1.15%
Ordinary

Financials

Year2014
Net Worth£1,653,858
Cash£63,593
Current Liabilities£29,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

15 March 1989Delivered on: 8 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 271 caledonian road london N1 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1967Delivered on: 19 July 1967
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 250 upper st, islington london.
Outstanding
12 July 1967Delivered on: 19 July 1967
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 21 balham high rd london.
Outstanding
12 July 1967Delivered on: 19 July 1967
Satisfied on: 22 November 1996
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 271 caledonian road and 42 story street islington london.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
5 October 2018Termination of appointment of Jennifer Ann Hyams as a director on 30 September 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 28,846
(8 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 28,846
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Appointment of Jennifer Ann Hyams as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Simon Nicholas Coates as a director on 19 July 2015 (1 page)
21 September 2015Appointment of Susan Caroline Wilkinson as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Susan Caroline Wilkinson as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Jennifer Ann Hyams as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Simon Nicholas Coates as a director on 19 July 2015 (1 page)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 28,846
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 28,846
(7 pages)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 28,846
(7 pages)
16 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 28,846
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Simon Nicholas Coates on 31 October 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Mr John Barrett on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Simon Nicholas Coates on 31 October 2009 (2 pages)
30 November 2009Director's details changed for Mr John Barrett on 31 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2008Return made up to 31/10/08; full list of members (8 pages)
10 December 2008Return made up to 31/10/08; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 31/10/07; full list of members (5 pages)
17 December 2007Return made up to 31/10/07; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 31/10/06; full list of members (11 pages)
12 December 2006Return made up to 31/10/06; full list of members (11 pages)
15 December 2005Return made up to 31/10/05; full list of members (11 pages)
15 December 2005Return made up to 31/10/05; full list of members (11 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Registered office changed on 25/05/05 from: c/o westbury 2ND floor 145-147 st john street london EC1V 4PY (1 page)
25 May 2005Registered office changed on 25/05/05 from: c/o westbury 2ND floor 145-147 st john street london EC1V 4PY (1 page)
6 April 2005Return made up to 31/10/04; full list of members (8 pages)
6 April 2005Return made up to 31/10/04; full list of members (8 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 31/10/03; full list of members (8 pages)
23 December 2003Return made up to 31/10/03; full list of members (8 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2002Return made up to 31/10/02; full list of members (8 pages)
4 December 2002Return made up to 31/10/02; full list of members (8 pages)
27 November 2002Registered office changed on 27/11/02 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
27 November 2002Registered office changed on 27/11/02 from: c/o westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 31/10/01; full list of members (8 pages)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Return made up to 31/10/01; full list of members (8 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 December 2000Return made up to 31/10/00; full list of members (10 pages)
6 December 2000Return made up to 31/10/00; full list of members (10 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Registered office changed on 29/10/98 from: 71 muswell hill broadway london N10 3HA (1 page)
29 October 1998Registered office changed on 29/10/98 from: 71 muswell hill broadway london N10 3HA (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 November 1997Return made up to 31/10/97; full list of members (8 pages)
13 November 1997Return made up to 31/10/97; full list of members (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 December 1995Return made up to 31/10/95; full list of members (8 pages)
4 December 1995Return made up to 31/10/95; full list of members (8 pages)
13 April 1933Incorporation (19 pages)
13 April 1933Incorporation (19 pages)