Company NameJ. Barlow (Servicing) Limited
DirectorJohn Anthony Barlow
Company StatusActive
Company Number02133517
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr John Anthony Barlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(20 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address492 Great Cheetham Street East
Salford
M7 4TW
Director NameJohn Anthony Barlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleElectrical Engineer
Correspondence Address18 Parkfield Drive
Middleton
Manchester
M24 4ED
Secretary NameAnn Michelle Hallworth
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 04 March 2012)
RoleCompany Director
Correspondence Address32 Rectory Street
Middleton
Manchester
Lancashire
M24 5TN
Director NameJacqueline McNicoll
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 June 2007)
RoleManager
Correspondence Address1 Ashbourne Grove
Lower Broughton
Salford
Manchester
M7 4DB

Contact

Websitejbarlows.co.uk/
Telephone0161 7924118
Telephone regionManchester

Location

Registered Address492 Great Cheetham Street East
Salford
M7 4TW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

2 at £1John A. Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,133
Cash£1,941
Current Liabilities£62,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

7 June 1995Delivered on: 9 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
28 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
5 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2012Termination of appointment of Ann Hallworth as a secretary (1 page)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Ann Hallworth as a secretary (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for John Anthony Barlow on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for John Anthony Barlow on 1 July 2010 (2 pages)
2 July 2010Director's details changed for John Anthony Barlow on 1 July 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 August 2009Return made up to 01/07/09; full list of members (3 pages)
7 August 2009Return made up to 01/07/09; full list of members (3 pages)
29 May 2009Return made up to 01/07/08; full list of members (3 pages)
29 May 2009Return made up to 01/07/08; full list of members (3 pages)
27 May 2009Return made up to 01/07/07; full list of members (3 pages)
27 May 2009Return made up to 01/07/07; full list of members (3 pages)
29 April 2009Partial exemption accounts made up to 31 March 2008 (9 pages)
29 April 2009Partial exemption accounts made up to 31 March 2008 (9 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (1 page)
9 August 2006Return made up to 01/07/06; full list of members (6 pages)
9 August 2006Return made up to 01/07/06; full list of members (6 pages)
5 February 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
5 February 2006Partial exemption accounts made up to 31 March 2005 (9 pages)
8 September 2005Return made up to 01/07/05; full list of members (6 pages)
8 September 2005Return made up to 01/07/05; full list of members (6 pages)
7 February 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
7 February 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
18 February 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
18 February 2004Partial exemption accounts made up to 31 March 2003 (9 pages)
19 July 2003Return made up to 01/07/03; full list of members (6 pages)
19 July 2003Return made up to 01/07/03; full list of members (6 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
3 April 2002Partial exemption accounts made up to 31 March 2001 (9 pages)
3 April 2002Partial exemption accounts made up to 31 March 2001 (9 pages)
20 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
20 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 August 1999Return made up to 01/07/99; no change of members (4 pages)
23 August 1999Return made up to 01/07/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 August 1998Return made up to 01/07/98; full list of members (6 pages)
20 August 1998Return made up to 01/07/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 01/07/97; no change of members (4 pages)
6 July 1997Return made up to 01/07/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 05/07/96; no change of members (4 pages)
2 October 1996Return made up to 05/07/96; no change of members (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
29 August 1995Return made up to 05/07/95; full list of members (6 pages)
29 August 1995Return made up to 05/07/95; full list of members (6 pages)
28 November 1989First Gazette notice for compulsory strike-off (1 page)
28 November 1989First Gazette notice for compulsory strike-off (1 page)