Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRIE JONES (UPHOLSTERERS) LIMITED
Company Information for

BARRIE JONES (UPHOLSTERERS) LIMITED

BARRIE JONES HOUSE KAY STREET, OPENSHAW, MANCHESTER, M11 2DU,
Company Registration Number
01380798
Private Limited Company
Active

Company Overview

About Barrie Jones (upholsterers) Ltd
BARRIE JONES (UPHOLSTERERS) LIMITED was founded on 1978-07-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Barrie Jones (upholsterers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRIE JONES (UPHOLSTERERS) LIMITED
 
Legal Registered Office
BARRIE JONES HOUSE KAY STREET
OPENSHAW
MANCHESTER
M11 2DU
Other companies in M20
 
Filing Information
Company Number 01380798
Company ID Number 01380798
Date formed 1978-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305432886  
Last Datalog update: 2024-01-05 07:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRIE JONES (UPHOLSTERERS) 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.

Company Officers of BARRIE JONES (UPHOLSTERERS) LIMITED

Current Directors
Officer Role Date Appointed
IAN WALKER
Director 1997-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NESSIE GRAHAM JONES
Director 1990-12-20 2012-07-31
STEWART JAMES CHORLTON
Company Secretary 1990-12-20 2010-04-16
STEWART JAMES CHORLTON
Director 1990-12-20 2010-04-16
BARRIE JONES
Director 1990-12-20 2006-09-11
DORIS JONES
Director 1990-12-20 1991-12-31

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
2024-01-04CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-11-2431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-01AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-03AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-08AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM 516 Wilmslow Road Withington Manchester M20 4BS
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-24AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-01-16AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NESSIE JONES
2012-12-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0122/12/11 ANNUAL RETURN FULL LIST
2011-02-10AR0122/12/10 ANNUAL RETURN FULL LIST
2011-01-20AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART CHORLTON
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHORLTON
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/10 FROM Barrie Jones House Kay Street Openshaw Manchester M11 2DU United Kingdom
2010-02-10AR0122/12/09 ANNUAL RETURN FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALKER / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NESSIE GRAHAM JONES / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JAMES CHORLTON / 01/12/2009
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 516 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4BS
2009-12-11AA31/08/09 TOTAL EXEMPTION SMALL
2008-12-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-08363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-01-18288bDIRECTOR RESIGNED
2007-01-09363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-04363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-05363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER LANCASHIRE M16 0QQ
2004-01-23363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-25363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-31363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-27225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
2000-02-21363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-06-21287REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 749 WILMSLOW ROAD DIDSBURY MANCHESTER M20 0RN
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-05363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-09363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-09-12288aNEW DIRECTOR APPOINTED
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-01-05363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-11363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-12363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1993-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-01-28363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to BARRIE JONES (UPHOLSTERERS) 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 BARRIE JONES (UPHOLSTERERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-04 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1986-06-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 178,461
Creditors Due After One Year 2012-08-31 £ 215,084
Creditors Due Within One Year 2013-08-31 £ 278,566
Creditors Due Within One Year 2012-08-31 £ 218,198
Provisions For Liabilities Charges 2013-08-31 £ 5,395
Provisions For Liabilities Charges 2012-08-31 £ 6,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BARRIE JONES (UPHOLSTERERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 20,000
Called Up Share Capital 2012-08-31 £ 20,000
Cash Bank In Hand 2013-08-31 £ 266,835
Cash Bank In Hand 2012-08-31 £ 358,535
Current Assets 2013-08-31 £ 665,365
Current Assets 2012-08-31 £ 651,151
Debtors 2013-08-31 £ 390,725
Debtors 2012-08-31 £ 284,696
Secured Debts 2013-08-31 £ 225,074
Secured Debts 2012-08-31 £ 261,697
Shareholder Funds 2013-08-31 £ 790,429
Shareholder Funds 2012-08-31 £ 826,076
Stocks Inventory 2013-08-31 £ 7,805
Stocks Inventory 2012-08-31 £ 7,920
Tangible Fixed Assets 2013-08-31 £ 587,486
Tangible Fixed Assets 2012-08-31 £ 614,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRIE JONES (UPHOLSTERERS) LIMITED registering or being granted any patents
Domain Names

BARRIE JONES (UPHOLSTERERS) LIMITED owns 1 domain names.

beejay.co.uk  

Trademarks
We have not found any records of BARRIE JONES (UPHOLSTERERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRIE JONES (UPHOLSTERERS) 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 (31090 - Manufacture of other furniture) as BARRIE JONES (UPHOLSTERERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARRIE JONES (UPHOLSTERERS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRIE JONES (UPHOLSTERERS) 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 BARRIE JONES (UPHOLSTERERS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1