Company NameJ9 Limited
DirectorJanine Caroline Carhart
Company StatusActive
Company Number03452292
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJanine Caroline Carhart
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleSales Marketing Promotional Wo
Country of ResidenceEngland
Correspondence Address18 New Horizon Business Centre Barrows Road
Harlow
CM19 5FN
Secretary NameMr Mark William Conrad Carhart
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Barn Parsonage Farm Lane
Great Sampford
Saffron Walden
CB10 2RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarriersdirect.co.uk
Telephone0800 0288010
Telephone regionFreephone

Location

Registered Address18 Horizon Business Centre
Barrows Road
Harlow
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mrs Janine Caroline Carhart
100.00%
Ordinary

Financials

Year2014
Net Worth£222,349
Cash£745,200
Current Liabilities£684,036

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
19 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2020Registered office address changed from Blackmoor Barn Haverhill Road Little Wratting Suffolk CB9 7UD United Kingdom to 18 Horizon Business Centre Barrows Road Harlow CM19 5FN on 14 October 2020 (1 page)
14 October 2020Director's details changed for Janine Caroline Carhart on 14 October 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 February 2018Secretary's details changed for Mr Mark William Conrad Carhart on 22 February 2018 (1 page)
24 November 2017Change of details for Mrs Janine Caroline Carhart as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Mrs Janine Caroline Carhart as a person with significant control on 24 November 2017 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 October 2017Registered office address changed from Ash Grove Cobbs Fenn, Sible Hedingham Halstead Essex CO9 3RX to Blackmoor Barn Haverhill Road Little Wratting Suffolk CB9 7UD on 19 October 2017 (1 page)
19 October 2017Director's details changed for Janine Caroline Carhart on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Janine Caroline Carhart on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from Ash Grove Cobbs Fenn, Sible Hedingham Halstead Essex CO9 3RX to Blackmoor Barn Haverhill Road Little Wratting Suffolk CB9 7UD on 19 October 2017 (1 page)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 November 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
10 November 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
9 November 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
9 November 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
11 November 2013Register(s) moved to registered inspection location (1 page)
11 November 2013Register inspection address has been changed (1 page)
11 November 2013Register inspection address has been changed (1 page)
11 November 2013Register(s) moved to registered inspection location (1 page)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
29 September 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
19 October 2007Return made up to 20/10/07; full list of members (2 pages)
19 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
24 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
1 November 2005Return made up to 20/10/05; full list of members; amend (5 pages)
1 November 2005Return made up to 20/10/05; full list of members; amend (5 pages)
12 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
20 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: oakwood house jollyboys lane south, felsted dunmow essex CM6 3NU (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: oakwood house jollyboys lane south, felsted dunmow essex CM6 3NU (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
25 November 2004Return made up to 20/10/04; full list of members (2 pages)
25 November 2004Return made up to 20/10/04; full list of members (2 pages)
22 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
14 November 2003Return made up to 20/10/03; full list of members (6 pages)
14 November 2003Return made up to 20/10/03; full list of members (6 pages)
6 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
6 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
8 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
21 November 2001Return made up to 20/10/01; full list of members (6 pages)
21 November 2001Return made up to 20/10/01; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
12 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
20 November 2000Return made up to 20/10/00; no change of members (4 pages)
20 November 2000Return made up to 20/10/00; no change of members (4 pages)
15 August 2000Full accounts made up to 30 November 1999 (8 pages)
15 August 2000Full accounts made up to 30 November 1999 (8 pages)
22 November 1999Return made up to 20/10/99; full list of members (6 pages)
22 November 1999Return made up to 20/10/99; full list of members (6 pages)
24 August 1999Full accounts made up to 30 November 1998 (8 pages)
24 August 1999Full accounts made up to 30 November 1998 (8 pages)
24 November 1998Return made up to 20/10/98; full list of members (6 pages)
24 November 1998Return made up to 20/10/98; full list of members (6 pages)
25 November 1997Location of register of members (1 page)
25 November 1997Location of register of members (1 page)
25 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
25 November 1997Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
20 October 1997Incorporation (14 pages)
20 October 1997Incorporation (14 pages)