JIM BARROW MOTOR FACTORS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA
Company number 01670271
Status Active
Incorporation Date 7 October 1982
Company Type Private Limited Company
Address 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JIM BARROW MOTOR FACTORS LIMITED are www.jimbarrowmotorfactors.co.uk, and www.jim-barrow-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jim Barrow Motor Factors Limited is a Private Limited Company. The company registration number is 01670271. Jim Barrow Motor Factors Limited has been working since 07 October 1982. The present status of the company is Active. The registered address of Jim Barrow Motor Factors Limited is 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Secretary of the company. BROWN, Alistair Stuart is a Director of the company. COOMBES, John Frederick is a Director of the company. LAFONT, Jean-Jacques Mathieu is a Director of the company. Secretary BARROW, Emrys James has been resigned. Secretary BARROW, Lynda Mary has been resigned. Secretary BARROW, Lynda Mary has been resigned. Director BARROW, Emrys James has been resigned. Director BARROW, James Langley has been resigned. Director BARROW, Lynda Mary has been resigned. Director DIGNAM, Mark Alan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
COOMBES, John Frederick
Appointed Date: 09 December 2010

Director
BROWN, Alistair Stuart
Appointed Date: 09 December 2010
70 years old

Director
COOMBES, John Frederick
Appointed Date: 09 December 2010
60 years old

Director
LAFONT, Jean-Jacques Mathieu
Appointed Date: 09 December 2010
66 years old

Resigned Directors

Secretary
BARROW, Emrys James
Resigned: 14 May 2002

Secretary
BARROW, Lynda Mary
Resigned: 08 July 2009
Appointed Date: 04 November 2008

Secretary
BARROW, Lynda Mary
Resigned: 09 December 2010
Appointed Date: 14 May 2002

Director
BARROW, Emrys James
Resigned: 14 May 2002
96 years old

Director
BARROW, James Langley
Resigned: 09 December 2010
65 years old

Director
BARROW, Lynda Mary
Resigned: 09 December 2010
Appointed Date: 04 November 2008
65 years old

Director
DIGNAM, Mark Alan
Resigned: 09 December 2010
Appointed Date: 14 May 2005
54 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIM BARROW MOTOR FACTORS LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

08 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 87 more events
02 Feb 1987
Return made up to 30/06/85; full list of members

02 Feb 1987
Return made up to 30/06/86; full list of members

02 Feb 1987
Return made up to 30/06/86; full list of members

26 Jul 1986
Return made up to 31/12/84; full list of members

07 Oct 1982
Incorporation

JIM BARROW MOTOR FACTORS LIMITED Charges

9 November 2005
Debenture
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 22 November 2005
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 173 new chester road, new ferry, wirral…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 22 November 2005
Persons entitled: Birmingham Midshires Building Society
Description: F/H 175 new chester road, new ferry, wirral, merseyside…
31 January 1995
Fixed and floating charge
Delivered: 3 February 1995
Status: Satisfied on 22 November 2005
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
15 April 1986
Fixed and floating charge
Delivered: 21 April 1986
Status: Satisfied on 3 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…