Company NameJ.R.B. Cable Installations Limited
Company StatusActive
Company Number01205353
CategoryPrivate Limited Company
Incorporation Date27 March 1975(49 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Robert Barlow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(31 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Street
Ramsbottom
Bury
Lancashire
BL0 9AQ
Director NameMrs Sarah Louise Barlow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2018(42 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Garden Street
Ramsbottom, Bury
Lancashire
BL0 9BG
Director NameMr Christopher James Barlow
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Garden Street
Ramsbottom, Bury
Lancashire
BL0 9BG
Director NameMr James Roger Barlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfield Industrial Estate Seymour Street
Heywood
Lancashire
OL10 3AJ
Director NameMrs Lynn Jennifer Barlow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 June 2010)
RoleCompany Director
Correspondence AddressBroadfield Industrial Estate Seymour Street
Heywood
Lancashire
OL10 3AJ
Secretary NameMrs Lynn Jennifer Barlow
NationalityBritish
StatusResigned
Appointed25 September 1991(16 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressHarry Fold Cottage
Bradshaw
Bolton
Lancs
BL2 4JS
Director NameTracy Lee Jackson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(31 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2014)
RoleSecretary
Correspondence AddressBroadfield Industrial Estate Seymour Street
Heywood
Lancashire
OL10 3AJ
Secretary NameTracy Lee Jackson
NationalityBritish
StatusResigned
Appointed01 October 2006(31 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2014)
RoleAdministrator
Correspondence AddressBroadfield Industrial Estate Seymour Street
Heywood
Lancashire
OL10 3AJ

Contact

Websitewww.jrbsystems.co.uk

Location

Registered AddressUnit 3 Garden Street
Ramsbottom, Bury
Lancashire
BL0 9BG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Mr Craig Robert Barlow
100.00%
Ordinary A

Financials

Year2014
Net Worth£471,837
Cash£252,783
Current Liabilities£265,826

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

3 April 1990Delivered on: 12 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of legal mortgage and the proceeds of sale thereof: unit 2 broadfield mill pilsworth road heywood greater manchester t/n gm 406764. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 April 1986Delivered on: 10 April 1986
Satisfied on: 29 November 2014
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: Unit 2 broadfield works seymour street heywood greater manchester and/or proceeds of sale thereof part of title no:gm 154306. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 October 2019Register inspection address has been changed from Unit 3 Garden Street Ramsbottom Bury BL0 9BG England to Unit 3 Garden Street Ramsbottom Bury BL0 9BG (1 page)
7 October 2019Register inspection address has been changed from 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ England to Unit 3 Garden Street Ramsbottom Bury BL0 9BG (1 page)
4 October 2019Register(s) moved to registered office address Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG (1 page)
4 October 2019Register(s) moved to registered office address Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG (1 page)
22 January 2019Second filing of Confirmation Statement dated 25/09/2018 (4 pages)
21 January 2019Second filing of Confirmation Statement dated 25/09/2017 (12 pages)
21 January 2019Second filing of Confirmation Statement dated 25/09/2016 (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/01/2019
(4 pages)
4 July 2018Appointment of Mrs Sarah Louise Barlow as a director on 1 March 2018 (2 pages)
18 May 2018Registered office address changed from 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ to Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG on 18 May 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/01/2019
(4 pages)
9 May 2017Satisfaction of charge 2 in full (4 pages)
9 May 2017Satisfaction of charge 2 in full (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/01/2019.
(7 pages)
5 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,004
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,004
(4 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,715
(4 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,715
(4 pages)
6 October 2015Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ (1 page)
6 October 2015Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ (1 page)
6 October 2015Director's details changed for Craig Robert Barlow on 25 September 2015 (2 pages)
6 October 2015Director's details changed for Craig Robert Barlow on 25 September 2015 (2 pages)
15 January 2015Registered office address changed from Unit 2 Broadfield Ind Estate Seymour Street Heywood Lancs OL10 3AJ to 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Unit 2 Broadfield Ind Estate Seymour Street Heywood Lancs OL10 3AJ to 12 Bridge Street Ramsbottom Bury Lancashire BL0 9AQ on 15 January 2015 (1 page)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 November 2014Satisfaction of charge 1 in full (3 pages)
29 November 2014Satisfaction of charge 1 in full (3 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,900

Statement of capital on 2015-01-07
  • GBP 1,715
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(6 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,900

Statement of capital on 2015-01-07
  • GBP 1,715
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
(6 pages)
6 August 2014Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page)
6 August 2014Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page)
6 August 2014Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page)
6 August 2014Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page)
6 August 2014Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page)
6 August 2014Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page)
18 June 2014Statement of capital on 18 June 2014
  • GBP 1,715
(4 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 1,715
(4 pages)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 June 2014Solvency statement dated 01/04/14 (1 page)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 June 2014Solvency statement dated 01/04/14 (1 page)
6 June 2014Statement by directors (1 page)
6 June 2014Statement by directors (1 page)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Change of share class name or designation (3 pages)
3 May 2012Particulars of variation of rights attached to shares (6 pages)
3 May 2012Particulars of variation of rights attached to shares (6 pages)
3 May 2012Resolutions
  • RES13 ‐ Conflict of interest 13/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
3 May 2012Resolutions
  • RES13 ‐ Conflict of interest 13/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
3 May 2012Statement of company's objects (4 pages)
3 May 2012Statement of company's objects (4 pages)
3 May 2012Change of share class name or designation (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 4,900
(4 pages)
14 July 2010Purchase of own shares. (3 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 4,900
(4 pages)
14 July 2010Purchase of own shares. (3 pages)
25 June 2010Resolutions
  • RES13 ‐ Off-market purchases of shares 12/06/2010
(1 page)
25 June 2010Resolutions
  • RES13 ‐ Off-market purchases of shares 12/06/2010
(1 page)
17 June 2010Termination of appointment of Lynn Barlow as a director (1 page)
17 June 2010Termination of appointment of James Barlow as a director (1 page)
17 June 2010Termination of appointment of James Barlow as a director (1 page)
17 June 2010Termination of appointment of Lynn Barlow as a director (1 page)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorised 26/03/2010
(18 pages)
19 April 2010Statement of company's objects (3 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 authorised 26/03/2010
(18 pages)
19 April 2010Statement of company's objects (3 pages)
13 November 2009Director's details changed for Craig Robert Barlow on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Mr James Roger Barlow on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Mrs Lynn Jennifer Barlow on 11 November 2009 (2 pages)
13 November 2009Secretary's details changed for Tracy Lee Jackson on 11 November 2009 (1 page)
13 November 2009Director's details changed for Tracy Lee Jackson on 11 November 2009 (2 pages)
13 November 2009Secretary's details changed for Tracy Lee Jackson on 11 November 2009 (1 page)
13 November 2009Director's details changed for Mrs Lynn Jennifer Barlow on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Mr James Roger Barlow on 11 November 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Tracy Lee Jackson on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Craig Robert Barlow on 11 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2008Return made up to 25/09/08; no change of members (8 pages)
21 October 2008Return made up to 25/09/08; no change of members (8 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Return made up to 25/09/06; full list of members (8 pages)
18 October 2006Return made up to 25/09/06; full list of members (8 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed;new director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 October 2005Return made up to 25/09/05; full list of members (8 pages)
20 October 2005Return made up to 25/09/05; full list of members (8 pages)
5 October 2004Return made up to 25/09/04; full list of members (8 pages)
5 October 2004Return made up to 25/09/04; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 February 2004Return made up to 25/09/03; full list of members (8 pages)
10 February 2004Return made up to 25/09/03; full list of members (8 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2002Return made up to 25/09/02; full list of members (8 pages)
2 October 2002Return made up to 25/09/02; full list of members (8 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (9 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (9 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
19 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
26 September 2000Return made up to 25/09/00; full list of members (7 pages)
26 September 2000Return made up to 25/09/00; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 November 1999Return made up to 25/09/99; no change of members (4 pages)
1 November 1999Return made up to 25/09/99; no change of members (4 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Return made up to 25/09/98; no change of members (4 pages)
30 September 1998Return made up to 25/09/98; no change of members (4 pages)
27 October 1997Return made up to 25/09/97; full list of members (6 pages)
27 October 1997Return made up to 25/09/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 October 1996Return made up to 25/09/96; no change of members (4 pages)
27 October 1996Return made up to 25/09/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)