Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK BARCLAY LIMITED
Company Information for

JACK BARCLAY LIMITED

MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD,
Company Registration Number
00719989
Private Limited Company
Active

Company Overview

About Jack Barclay Ltd
JACK BARCLAY LIMITED was founded on 1962-03-30 and has its registered office in London. The organisation's status is listed as "Active". Jack Barclay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JACK BARCLAY LIMITED
 
Legal Registered Office
MELTON COURT
OLD BROMPTON ROAD
LONDON
SW7 3TD
Other companies in SW7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK BARCLAY LIMITED
Is this data useful to you?
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.
Companies with same name JACK BARCLAY LIMITED
The following companies were found which have the same name as JACK BARCLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JACK BARCLAY LIMITED

Current Directors
Officer Role Date Appointed
DENISE GRIMSTON
Company Secretary 2016-05-11
VEH KEN CHOO
Director 2017-01-16
MEHMET DALMAN
Director 2014-10-07
MANISH PATEL
Director 2016-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMAD KASHANI-AKHAVAN
Director 2015-03-30 2017-01-13
GRAHAM VINCENT
Director 2015-04-30 2016-05-31
JAMES DAVID SETON ADAMS
Company Secretary 2001-07-11 2015-09-09
MICHAEL WARREN
Director 2007-05-01 2015-04-30
PAUL WESTAWAY
Director 2014-10-07 2015-03-26
JOSEPH ANDREW DOYLE
Director 2011-10-03 2014-09-25
ANDREW JOHN DUNCAN
Director 2010-10-04 2011-09-30
NICHOLAS RONALD LANCASTER
Director 2000-09-02 2010-05-19
DAVID GEORGE EVANS
Director 2001-07-11 2009-10-03
DAVID HADDON JAGGAR
Director 2000-09-02 2007-04-30
BARRY CHARLES ALBERT GREEN
Director 2002-02-27 2006-04-06
GRAEME BROOKS HUNT
Director 1996-02-20 2001-09-24
DAVID HENRY CLAYTON
Company Secretary 1996-04-01 2001-07-11
CHARLES DONALD EWEN CAMERON
Director 1999-09-20 2000-09-02
JOHN ROBERT ROBINSON
Director 1994-04-01 2000-09-02
ARTHUR EDWARD MANNING
Director 1996-04-01 1999-07-02
GRAHAM PAUL HAWKSWORTH
Director 1994-04-01 1996-10-31
ARTHUR EDWARD MANNING
Company Secretary 1994-11-15 1996-04-01
PHILIP MAURICE TARSH
Director 1993-02-23 1996-03-12
REX WILSON
Director 1992-03-30 1995-11-30
ROLAND WALTER ROWLAND
Director 1992-03-30 1995-03-09
PETER COOMBE
Company Secretary 1992-03-30 1994-11-15
PETER COOMBE
Director 1992-03-30 1994-11-15
ERIC THEODOR WEIDMANN
Director 1992-03-30 1993-12-31
ROBERT WILLIAM HALL MCLEAN
Director 1992-03-30 1993-12-07
VICTOR EDWARD BARCLAY
Director 1992-03-30 1993-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VEH KEN CHOO MALAYA DEALERSHIPS LIMITED Director 2017-05-31 CURRENT 1949-11-26 Active - Proposal to Strike off
VEH KEN CHOO H.R. OWEN MOTOR PROPERTIES LIMITED Director 2017-05-31 CURRENT 1966-06-08 Active - Proposal to Strike off
VEH KEN CHOO H R OWEN INSURANCE SERVICES LIMITED Director 2017-02-14 CURRENT 2015-08-10 Active
VEH KEN CHOO H.R. OWEN INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
VEH KEN CHOO UPBROOK MEWS LIMITED Director 2017-01-16 CURRENT 2016-09-20 Active
VEH KEN CHOO H.R. OWEN DEALERSHIPS LIMITED Director 2017-01-16 CURRENT 1993-07-02 Active
VEH KEN CHOO BROUGHTONS OF CHELTENHAM LIMITED Director 2017-01-16 CURRENT 1999-10-21 Active
VEH KEN CHOO HOLLAND PARK LIMITED Director 2017-01-16 CURRENT 1984-07-10 Active
VEH KEN CHOO BODYTECHNICS LIMITED Director 2016-12-15 CURRENT 1991-03-18 Active
VEH KEN CHOO H.R.OWEN PLC Director 2016-11-02 CURRENT 1983-09-15 Active
VEH KEN CHOO CARDIFF CITY FC COMMUNITY FOUNDATION Director 2016-08-11 CURRENT 2009-01-22 Active
MEHMET DALMAN MOLPAY INTERNATIONAL LTD Director 2017-06-01 CURRENT 2017-02-23 Active
MEHMET DALMAN BIG CHIEF PLC Director 2014-10-07 CURRENT 1995-02-22 Dissolved 2017-01-17
MEHMET DALMAN WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 2014-10-07 CURRENT 1964-09-01 Dissolved 2017-02-14
MEHMET DALMAN LONDON LOTUS CENTRE LIMITED Director 2014-10-07 CURRENT 1966-06-29 Active
MEHMET DALMAN H.R. OWEN DEALERSHIPS LIMITED Director 2014-10-07 CURRENT 1993-07-02 Active
MEHMET DALMAN BROUGHTONS OF CHELTENHAM LIMITED Director 2014-10-07 CURRENT 1999-10-21 Active
MEHMET DALMAN MALAYA DEALERSHIPS LIMITED Director 2014-10-07 CURRENT 1949-11-26 Active - Proposal to Strike off
MEHMET DALMAN HOLLAND PARK LIMITED Director 2014-10-07 CURRENT 1984-07-10 Active
MEHMET DALMAN H.R.OWEN PLC Director 2014-05-16 CURRENT 1983-09-15 Active
MEHMET DALMAN CARDIFF CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2012-01-04 CURRENT 2000-08-01 Active
MEHMET DALMAN CARDIFF CITY FOOTBALL CLUB LIMITED Director 2012-01-04 CURRENT 1910-04-21 Active
MANISH PATEL UPBROOK MEWS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MANISH PATEL BRADSHAW WEBB (FINANCE) LIMITED Director 2016-06-01 CURRENT 1995-12-18 Dissolved 2016-08-23
MANISH PATEL HOLLINGDRAKE LIMITED Director 2016-06-01 CURRENT 1994-08-02 Dissolved 2016-08-23
MANISH PATEL HR DAISY LIMITED Director 2016-06-01 CURRENT 2005-02-21 Dissolved 2016-08-23
MANISH PATEL MALAYA VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1995-09-26 Dissolved 2016-08-23
MANISH PATEL MJ LIMOUSINES LIMITED Director 2016-06-01 CURRENT 1999-06-10 Dissolved 2016-08-23
MANISH PATEL THE COLINDALE CENTRE LIMITED Director 2016-06-01 CURRENT 1990-09-27 Dissolved 2017-01-17
MANISH PATEL SANDS OF BURNHAM LIMITED Director 2016-06-01 CURRENT 1987-07-08 Dissolved 2017-01-17
MANISH PATEL BRIGHTSHIELD LIMITED Director 2016-06-01 CURRENT 1989-01-25 Dissolved 2017-01-17
MANISH PATEL BRADSHAW WEBB (SALES) LIMITED Director 2016-06-01 CURRENT 1966-06-13 Dissolved 2017-02-14
MANISH PATEL BIG CHIEF PLC Director 2016-06-01 CURRENT 1995-02-22 Dissolved 2017-01-17
MANISH PATEL WESTERN MOTOR WORKS (CHISLEHURST) LIMITED Director 2016-06-01 CURRENT 1964-09-01 Dissolved 2017-02-14
MANISH PATEL H.R. OWEN FINANCE LIMITED Director 2016-06-01 CURRENT 2000-07-05 Dissolved 2017-06-27
MANISH PATEL NETPROFIT.COM LIMITED Director 2016-06-01 CURRENT 1992-02-12 Active - Proposal to Strike off
MANISH PATEL LONDON LOTUS CENTRE LIMITED Director 2016-06-01 CURRENT 1966-06-29 Active
MANISH PATEL BRADSHAW WEBB (CHELSEA) LIMITED Director 2016-06-01 CURRENT 1977-08-05 Active
MANISH PATEL HEATHROW LIMITED Director 2016-06-01 CURRENT 1994-12-01 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN VEHICLE LEASING COMPANY LIMITED Director 2016-06-01 CURRENT 1996-03-20 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN LEASING LIMITED Director 2016-06-01 CURRENT 1997-04-21 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-06-14 Active - Proposal to Strike off
MANISH PATEL MALAYA DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1949-11-26 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR PROPERTIES LIMITED Director 2016-06-01 CURRENT 1966-06-08 Active - Proposal to Strike off
MANISH PATEL H.R. OWEN MOTOR DEALERSHIPS LIMITED Director 2016-06-01 CURRENT 1996-11-07 Active - Proposal to Strike off
MANISH PATEL H R OWEN INSURANCE SERVICES LIMITED Director 2016-05-23 CURRENT 2015-08-10 Active
MANISH PATEL BODYTECHNICS LIMITED Director 2016-05-10 CURRENT 1991-03-18 Active
MANISH PATEL H.R. OWEN DEALERSHIPS LIMITED Director 2016-05-10 CURRENT 1993-07-02 Active
MANISH PATEL BROUGHTONS OF CHELTENHAM LIMITED Director 2016-05-10 CURRENT 1999-10-21 Active
MANISH PATEL HOLLAND PARK LIMITED Director 2016-05-10 CURRENT 1984-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2024-03-04DIRECTOR APPOINTED MR SEAN NEVATTE
2024-03-04AP01DIRECTOR APPOINTED MR SEAN NEVATTE
2024-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2023-11-21Director's details changed for Mr Veh Ken Choo on 2023-11-21
2023-11-21CH01Director's details changed for Mr Veh Ken Choo on 2023-11-21
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR JOHN STONE
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MANISH PATEL
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-05-13AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-03CH01Director's details changed for Mr Mehmet Dalman on 2016-05-14
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KASHANI-AKHAVAN
2017-01-20AP01DIRECTOR APPOINTED MR VEH KEN CHOO
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT
2016-05-12AP01DIRECTOR APPOINTED MR MANISH PATEL
2016-05-11AP03Appointment of Mrs Denise Grimston as company secretary on 2016-05-11
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS
2015-09-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS
2015-08-13AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2015-05-05AP01DIRECTOR APPOINTED MR GRAHAM VINCENT
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-13AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR MOHAMMAD KASHANI-AKHAVAN
2015-03-27AA01Current accounting period extended from 31/12/14 TO 30/04/15
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WESTAWAY
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007199890005
2014-10-10AP01DIRECTOR APPOINTED MR PAUL WESTAWAY
2014-10-08AP01DIRECTOR APPOINTED MR MEHMET DALMAN
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW DOYLE
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-07AR0130/03/14 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0130/03/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AUDAUDITOR'S RESIGNATION
2012-06-22MISCSECTION 519
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03AR0130/03/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-07AP01DIRECTOR APPOINTED MR JOSEPH ANDREW DOYLE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0130/03/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED ANDREW JOHN DUNCAN
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER
2010-05-12AR0130/03/10 FULL LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 75 KINNERTON STREET LONDON SW1X 8ED
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-04-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288cDIRECTOR'S PARTICULARS CHANGED
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-03-11288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-09-15287REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 18-19 BERKELEY SQUARE LONDON W1X 6AE
2000-09-15288bDIRECTOR RESIGNED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15288bDIRECTOR RESIGNED
2000-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to JACK BARCLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK BARCLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GUARANTEE AND DEBENTURE 2012-01-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-09-02 Satisfied HSBC BANK PLC
DEED OF FLOATING CHARGE OVER STOCK 1998-03-31 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE AND DEBENTURE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of JACK BARCLAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK BARCLAY LIMITED
Trademarks
We have not found any records of JACK BARCLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACK BARCLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where JACK BARCLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JACK BARCLAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0187032490Motor 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)
2013-08-0187032490Motor 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)
2012-10-0187032490Motor 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK BARCLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK BARCLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.