Company number 04326474
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address 5 MARKET PLACE, STOWMARKET, SUFFOLK, IP14 1DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 November 2016 with updates; Secretary's details changed for Mrs Valerie Susan Colquhoun on 12 May 2016. The most likely internet sites of T.J. BARRETT & SON (PROPERTY) LIMITED are www.tjbarrettsonproperty.co.uk, and www.t-j-barrett-son-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Needham Market Rail Station is 3.5 miles; to Elmswell Rail Station is 4.9 miles; to Ipswich Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J Barrett Son Property Limited is a Private Limited Company.
The company registration number is 04326474. T J Barrett Son Property Limited has been working since 21 November 2001.
The present status of the company is Active. The registered address of T J Barrett Son Property Limited is 5 Market Place Stowmarket Suffolk Ip14 1dt. The company`s financial liabilities are £58.14k. It is £-67.38k against last year. The cash in hand is £68.26k. It is £38.59k against last year. And the total assets are £68.3k, which is £-173.65k against last year. COLQUHOUN, Valerie Susan is a Secretary of the company. BARRETT, Patrick Joseph is a Director of the company. COLQUHOUN, Valerie Susan is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
t.j. barrett & son (property) Key Finiance
LIABILITIES
£58.14k
-54%
CASH
£68.26k
+130%
TOTAL ASSETS
£68.3k
-72%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001
Nominee Director
RM NOMINEES LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001
Persons With Significant Control
Mr Patrick Joseph Barrett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Valerie Susan Colquhoun
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
T.J. BARRETT & SON (PROPERTY) LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
12 May 2016
Secretary's details changed for Mrs Valerie Susan Colquhoun on 12 May 2016
12 May 2016
Director's details changed for Mrs Valerie Susan Colquhoun on 12 May 2016
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 55 more events
28 Dec 2001
New secretary appointed;new director appointed
28 Dec 2001
New director appointed
28 Dec 2001
Accounting reference date shortened from 30/11/02 to 30/04/02
28 Dec 2001
Registered office changed on 28/12/01 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
21 Nov 2001
Incorporation
6 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 cotswold avenue ipswich suffolk. By way of fixed charge…
28 May 2004
Mortgage deed
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 18, heathlands 49 terry gardens kesgave ipswich…
18 December 2003
Mortgage deed
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a plot 18 heathlands, 49 terry gardens…
28 November 2003
Mortgage deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h property known as plot 10 stone lodge park ipswich…
28 November 2003
Mortgage deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Plot 9 stone lodge park ipswich suffolk.
21 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 oban street ipswich suffolk IP1 3PH. By way of fixed…
10 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 120 belvedere road ipswich.