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

JIM BARROW MOTOR FACTORS LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
01670271
Private Limited Company
Liquidation

Company Overview

About Jim Barrow Motor Factors Ltd
JIM BARROW MOTOR FACTORS LIMITED was founded on 1982-10-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Jim Barrow Motor Factors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JIM BARROW MOTOR FACTORS LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in B4
 
Filing Information
Company Number 01670271
Company ID Number 01670271
Date formed 1982-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-12-15 08:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIM BARROW MOTOR FACTORS 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 JIM BARROW MOTOR FACTORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2010-12-09
ALISTAIR STUART BROWN
Director 2010-12-09
JOHN FREDERICK COOMBES
Director 2010-12-09
JEAN-JACQUES MATHIEU LAFONT
Director 2010-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MARY BARROW
Company Secretary 2002-05-14 2010-12-09
JAMES LANGLEY BARROW
Director 1992-06-30 2010-12-09
LYNDA MARY BARROW
Director 2008-11-04 2010-12-09
MARK ALAN DIGNAM
Director 2005-05-14 2010-12-09
LYNDA MARY BARROW
Company Secretary 2008-11-04 2009-07-08
EMRYS JAMES BARROW
Company Secretary 1992-06-30 2002-05-14
EMRYS JAMES BARROW
Director 1992-06-30 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 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
2020-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 1 Colmore Square Birmingham B4 6AA
2019-08-05LIQ01Voluntary liquidation declaration of solvency
2019-08-05600Appointment of a voluntary liquidator
2019-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STUART BROWN
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-09AA01Previous accounting period extended from 30/11/11 TO 31/12/11
2012-07-30AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM UNIT 8 DURLEY PARK CLOSE NORTH CHESHIRE TRADING ESTATE PRENTON WIRRAL MERSEYSIDE CH433DZ
2011-02-14AP03SECRETARY APPOINTED MR JOHN FREDERICK COOMBES
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARROW
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY LYNDA BARROW
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIGNAM
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BARROW
2011-02-14AP01DIRECTOR APPOINTED MR ALISTAIR STUART BROWN
2011-02-14AP01DIRECTOR APPOINTED MR JEAN-JACQUES MATHIEU LAFONT
2011-02-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2010-12-22RES01ADOPT ARTICLES 09/12/2010
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARY BARROW / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY BARROW / 30/06/2010
2010-07-21AR0130/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN DIGNAM / 30/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANGLEY BARROW / 30/06/2010
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY LYNDA BARROW
2008-11-06288aDIRECTOR AND SECRETARY APPOINTED LYNDA BARROW
2008-08-07AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-14363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-08363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-21288aNEW SECRETARY APPOINTED
2002-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-07-05363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-09-28AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/00
2000-07-03363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-23363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-08-27363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-07-10AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-29363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to JIM BARROW MOTOR FACTORS 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 JIM BARROW MOTOR FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-01-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1995-01-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1995-01-31 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1986-04-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 JIM BARROW MOTOR FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of JIM BARROW MOTOR FACTORS LIMITED registering or being granted any patents
Domain Names

JIM BARROW MOTOR FACTORS LIMITED owns 3 domain names.

jimbarrow.co.uk   jimbarrows.co.uk   nemidon.co.uk  

Trademarks
We have not found any records of JIM BARROW MOTOR FACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM BARROW MOTOR FACTORS 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as JIM BARROW MOTOR FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JIM BARROW MOTOR FACTORS 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 JIM BARROW MOTOR FACTORS 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 JIM BARROW MOTOR FACTORS 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.