Ramsbottom
Bury
Lancashire
BL0 9AQ
Director Name | Mrs Sarah Louise Barlow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2018(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG |
Director Name | Mr Christopher James Barlow |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG |
Director Name | Mr James Roger Barlow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadfield Industrial Estate Seymour Street Heywood Lancashire OL10 3AJ |
Director Name | Mrs Lynn Jennifer Barlow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | Broadfield Industrial Estate Seymour Street Heywood Lancashire OL10 3AJ |
Secretary Name | Mrs Lynn Jennifer Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Harry Fold Cottage Bradshaw Bolton Lancs BL2 4JS |
Director Name | Tracy Lee Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2014) |
Role | Secretary |
Correspondence Address | Broadfield Industrial Estate Seymour Street Heywood Lancashire OL10 3AJ |
Secretary Name | Tracy Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2014) |
Role | Administrator |
Correspondence Address | Broadfield Industrial Estate Seymour Street Heywood Lancashire OL10 3AJ |
Website | www.jrbsystems.co.uk |
---|
Registered Address | Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Mr Craig Robert Barlow 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £471,837 |
Cash | £252,783 |
Current Liabilities | £265,826 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
3 April 1990 | Delivered 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 1986 | Delivered 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 |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
7 October 2019 | Register 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 2019 | Register 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 2019 | Register(s) moved to registered office address Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG (1 page) |
4 October 2019 | Register(s) moved to registered office address Unit 3 Garden Street Ramsbottom, Bury Lancashire BL0 9BG (1 page) |
22 January 2019 | Second filing of Confirmation Statement dated 25/09/2018 (4 pages) |
21 January 2019 | Second filing of Confirmation Statement dated 25/09/2017 (12 pages) |
21 January 2019 | Second filing of Confirmation Statement dated 25/09/2016 (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with no updates
|
4 July 2018 | Appointment of Mrs Sarah Louise Barlow as a director on 1 March 2018 (2 pages) |
18 May 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates
|
9 May 2017 | Satisfaction of charge 2 in full (4 pages) |
9 May 2017 | Satisfaction of charge 2 in full (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates
|
5 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Register 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 2015 | Register 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 2015 | Director's details changed for Craig Robert Barlow on 25 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Craig Robert Barlow on 25 September 2015 (2 pages) |
15 January 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2014 | Satisfaction of charge 1 in full (3 pages) |
29 November 2014 | Satisfaction of charge 1 in full (3 pages) |
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
Statement of capital on 2015-01-07
|
6 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
Statement of capital on 2015-01-07
|
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a secretary on 4 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Tracy Lee Jackson as a director on 4 April 2014 (1 page) |
18 June 2014 | Statement of capital on 18 June 2014
|
18 June 2014 | Statement of capital on 18 June 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Solvency statement dated 01/04/14 (1 page) |
6 June 2014 | Resolutions
|
6 June 2014 | Solvency statement dated 01/04/14 (1 page) |
6 June 2014 | Statement by directors (1 page) |
6 June 2014 | Statement by directors (1 page) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Change of share class name or designation (3 pages) |
3 May 2012 | Particulars of variation of rights attached to shares (6 pages) |
3 May 2012 | Particulars of variation of rights attached to shares (6 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Statement of company's objects (4 pages) |
3 May 2012 | Statement of company's objects (4 pages) |
3 May 2012 | Change of share class name or designation (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Purchase of own shares. (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
17 June 2010 | Termination of appointment of Lynn Barlow as a director (1 page) |
17 June 2010 | Termination of appointment of James Barlow as a director (1 page) |
17 June 2010 | Termination of appointment of James Barlow as a director (1 page) |
17 June 2010 | Termination of appointment of Lynn Barlow as a director (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (3 pages) |
13 November 2009 | Director's details changed for Craig Robert Barlow on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Roger Barlow on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Lynn Jennifer Barlow on 11 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Tracy Lee Jackson on 11 November 2009 (1 page) |
13 November 2009 | Director's details changed for Tracy Lee Jackson on 11 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Tracy Lee Jackson on 11 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mrs Lynn Jennifer Barlow on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr James Roger Barlow on 11 November 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Director's details changed for Tracy Lee Jackson on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Craig Robert Barlow on 11 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2008 | Return made up to 25/09/08; no change of members (8 pages) |
21 October 2008 | Return made up to 25/09/08; no change of members (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2007 | Return made up to 25/09/07; no change of members
|
3 October 2007 | Return made up to 25/09/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 February 2004 | Return made up to 25/09/03; full list of members (8 pages) |
10 February 2004 | Return made up to 25/09/03; full list of members (8 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members
|
28 September 2001 | Return made up to 25/09/01; full list of members
|
19 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
26 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
1 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |