Active
Company Information for JACK BARCLAY LIMITED
MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD,
|
Company Registration Number
00719989
Private Limited Company
Active |
Company Name | |
---|---|
JACK BARCLAY LIMITED | |
Legal Registered Office | |
MELTON COURT OLD BROMPTON ROAD LONDON SW7 3TD Other companies in SW7 | |
Company Number | 00719989 | |
---|---|---|
Company ID Number | 00719989 | |
Date formed | 1962-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 09:16:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JACK BARCLAY ESTATES LTD | 2A DOCKLANDS BUSINESS CENTRE 14 TILLER ROAD CANARY WHARF LONDON E14 8PX | Dissolved | Company formed on the 2010-12-20 | |
JACK BARCLAY MEDIA LIMITED | 276-278 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4AD | Dissolved | Company formed on the 2010-03-29 | |
JACK BARCLAYS ( H.K. ) LIMITED | Dissolved | Company formed on the 1984-02-14 | ||
JACK BARCLAY ESTATES LTD | 5 INDESCON SQUARE LONDON E14 9DQ | Active | Company formed on the 2019-01-28 | |
JACK BARCLAY INVESTMENTS LTD | 14 MILLWALL DOCK ROAD CANARY WHARF LONDON E14 8PX | Active | Company formed on the 2021-02-03 | |
JACK BARCLAY GROUP UK LIMITED | 16 William Parry House 7 Clipper Street London E16 2XG | Active - Proposal to Strike off | Company formed on the 2021-11-10 |
Officer | Role | Date Appointed |
---|---|---|
DENISE GRIMSTON |
||
VEH KEN CHOO |
||
MEHMET DALMAN |
||
MANISH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD KASHANI-AKHAVAN |
Director | ||
GRAHAM VINCENT |
Director | ||
JAMES DAVID SETON ADAMS |
Company Secretary | ||
MICHAEL WARREN |
Director | ||
PAUL WESTAWAY |
Director | ||
JOSEPH ANDREW DOYLE |
Director | ||
ANDREW JOHN DUNCAN |
Director | ||
NICHOLAS RONALD LANCASTER |
Director | ||
DAVID GEORGE EVANS |
Director | ||
DAVID HADDON JAGGAR |
Director | ||
BARRY CHARLES ALBERT GREEN |
Director | ||
GRAEME BROOKS HUNT |
Director | ||
DAVID HENRY CLAYTON |
Company Secretary | ||
CHARLES DONALD EWEN CAMERON |
Director | ||
JOHN ROBERT ROBINSON |
Director | ||
ARTHUR EDWARD MANNING |
Director | ||
GRAHAM PAUL HAWKSWORTH |
Director | ||
ARTHUR EDWARD MANNING |
Company Secretary | ||
PHILIP MAURICE TARSH |
Director | ||
REX WILSON |
Director | ||
ROLAND WALTER ROWLAND |
Director | ||
PETER COOMBE |
Company Secretary | ||
PETER COOMBE |
Director | ||
ERIC THEODOR WEIDMANN |
Director | ||
ROBERT WILLIAM HALL MCLEAN |
Director | ||
VICTOR EDWARD BARCLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALAYA DEALERSHIPS LIMITED | Director | 2017-05-31 | CURRENT | 1949-11-26 | Active - Proposal to Strike off | |
H.R. OWEN MOTOR PROPERTIES LIMITED | Director | 2017-05-31 | CURRENT | 1966-06-08 | Active - Proposal to Strike off | |
H R OWEN INSURANCE SERVICES LIMITED | Director | 2017-02-14 | CURRENT | 2015-08-10 | Active | |
H.R. OWEN INVESTMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
UPBROOK MEWS LIMITED | Director | 2017-01-16 | CURRENT | 2016-09-20 | Active | |
H.R. OWEN DEALERSHIPS LIMITED | Director | 2017-01-16 | CURRENT | 1993-07-02 | Active | |
BROUGHTONS OF CHELTENHAM LIMITED | Director | 2017-01-16 | CURRENT | 1999-10-21 | Active | |
HOLLAND PARK LIMITED | Director | 2017-01-16 | CURRENT | 1984-07-10 | Active | |
BODYTECHNICS LIMITED | Director | 2016-12-15 | CURRENT | 1991-03-18 | Active | |
H.R.OWEN PLC | Director | 2016-11-02 | CURRENT | 1983-09-15 | Active | |
CARDIFF CITY FC COMMUNITY FOUNDATION | Director | 2016-08-11 | CURRENT | 2009-01-22 | Active | |
MOLPAY INTERNATIONAL LTD | Director | 2017-06-01 | CURRENT | 2017-02-23 | Active | |
BIG CHIEF PLC | Director | 2014-10-07 | CURRENT | 1995-02-22 | Dissolved 2017-01-17 | |
WESTERN MOTOR WORKS (CHISLEHURST) LIMITED | Director | 2014-10-07 | CURRENT | 1964-09-01 | Dissolved 2017-02-14 | |
LONDON LOTUS CENTRE LIMITED | Director | 2014-10-07 | CURRENT | 1966-06-29 | Active | |
H.R. OWEN DEALERSHIPS LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Active | |
BROUGHTONS OF CHELTENHAM LIMITED | Director | 2014-10-07 | CURRENT | 1999-10-21 | Active | |
MALAYA DEALERSHIPS LIMITED | Director | 2014-10-07 | CURRENT | 1949-11-26 | Active - Proposal to Strike off | |
HOLLAND PARK LIMITED | Director | 2014-10-07 | CURRENT | 1984-07-10 | Active | |
H.R.OWEN PLC | Director | 2014-05-16 | CURRENT | 1983-09-15 | Active | |
CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED | Director | 2012-01-04 | CURRENT | 2000-08-01 | Active | |
CARDIFF CITY FOOTBALL CLUB LIMITED | Director | 2012-01-04 | CURRENT | 1910-04-21 | Active | |
UPBROOK MEWS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
BRADSHAW WEBB (FINANCE) LIMITED | Director | 2016-06-01 | CURRENT | 1995-12-18 | Dissolved 2016-08-23 | |
HOLLINGDRAKE LIMITED | Director | 2016-06-01 | CURRENT | 1994-08-02 | Dissolved 2016-08-23 | |
HR DAISY LIMITED | Director | 2016-06-01 | CURRENT | 2005-02-21 | Dissolved 2016-08-23 | |
MALAYA VEHICLE LEASING COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 1995-09-26 | Dissolved 2016-08-23 | |
MJ LIMOUSINES LIMITED | Director | 2016-06-01 | CURRENT | 1999-06-10 | Dissolved 2016-08-23 | |
THE COLINDALE CENTRE LIMITED | Director | 2016-06-01 | CURRENT | 1990-09-27 | Dissolved 2017-01-17 | |
SANDS OF BURNHAM LIMITED | Director | 2016-06-01 | CURRENT | 1987-07-08 | Dissolved 2017-01-17 | |
BRIGHTSHIELD LIMITED | Director | 2016-06-01 | CURRENT | 1989-01-25 | Dissolved 2017-01-17 | |
BRADSHAW WEBB (SALES) LIMITED | Director | 2016-06-01 | CURRENT | 1966-06-13 | Dissolved 2017-02-14 | |
BIG CHIEF PLC | Director | 2016-06-01 | CURRENT | 1995-02-22 | Dissolved 2017-01-17 | |
WESTERN MOTOR WORKS (CHISLEHURST) LIMITED | Director | 2016-06-01 | CURRENT | 1964-09-01 | Dissolved 2017-02-14 | |
H.R. OWEN FINANCE LIMITED | Director | 2016-06-01 | CURRENT | 2000-07-05 | Dissolved 2017-06-27 | |
NETPROFIT.COM LIMITED | Director | 2016-06-01 | CURRENT | 1992-02-12 | Active - Proposal to Strike off | |
LONDON LOTUS CENTRE LIMITED | Director | 2016-06-01 | CURRENT | 1966-06-29 | Active | |
BRADSHAW WEBB (CHELSEA) LIMITED | Director | 2016-06-01 | CURRENT | 1977-08-05 | Active | |
HEATHROW LIMITED | Director | 2016-06-01 | CURRENT | 1994-12-01 | Active - Proposal to Strike off | |
H.R. OWEN VEHICLE LEASING COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
H.R. OWEN LEASING LIMITED | Director | 2016-06-01 | CURRENT | 1997-04-21 | Active - Proposal to Strike off | |
H.R. OWEN INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
MALAYA DEALERSHIPS LIMITED | Director | 2016-06-01 | CURRENT | 1949-11-26 | Active - Proposal to Strike off | |
H.R. OWEN MOTOR PROPERTIES LIMITED | Director | 2016-06-01 | CURRENT | 1966-06-08 | Active - Proposal to Strike off | |
H.R. OWEN MOTOR DEALERSHIPS LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-07 | Active - Proposal to Strike off | |
H R OWEN INSURANCE SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 2015-08-10 | Active | |
BODYTECHNICS LIMITED | Director | 2016-05-10 | CURRENT | 1991-03-18 | Active | |
H.R. OWEN DEALERSHIPS LIMITED | Director | 2016-05-10 | CURRENT | 1993-07-02 | Active | |
BROUGHTONS OF CHELTENHAM LIMITED | Director | 2016-05-10 | CURRENT | 1999-10-21 | Active | |
HOLLAND PARK LIMITED | Director | 2016-05-10 | CURRENT | 1984-07-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | ||
DIRECTOR APPOINTED MR SEAN NEVATTE | ||
AP01 | DIRECTOR APPOINTED MR SEAN NEVATTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | |
Director's details changed for Mr Veh Ken Choo on 2023-11-21 | ||
CH01 | Director's details changed for Mr Veh Ken Choo on 2023-11-21 | |
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/08/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISH PATEL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Mr Mehmet Dalman on 2016-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KASHANI-AKHAVAN | |
AP01 | DIRECTOR APPOINTED MR VEH KEN CHOO | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT | |
AP01 | DIRECTOR APPOINTED MR MANISH PATEL | |
AP03 | Appointment of Mrs Denise Grimston as company secretary on 2016-05-11 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM VINCENT | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD KASHANI-AKHAVAN | |
AA01 | Current accounting period extended from 31/12/14 TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WESTAWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007199890005 | |
AP01 | DIRECTOR APPOINTED MR PAUL WESTAWAY | |
AP01 | DIRECTOR APPOINTED MR MEHMET DALMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW DOYLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 30/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ANDREW DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN DUNCAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER | |
AR01 | 30/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 75 KINNERTON STREET LONDON SW1X 8ED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 18-19 BERKELEY SQUARE LONDON W1X 6AE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | ||
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF FLOATING CHARGE OVER STOCK | Satisfied | LOMBARD NORTH CENTRAL PLC | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK BARCLAY LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as JACK BARCLAY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |