BARTON JONES PACKAGING LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1WB

Company number 02847255
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 3 DUNHAMS COURT, DUNHAMS LANE, LETCHWORTH, HERTFORDSHIRE, SG6 1WB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 2 in full; Appointment of Mr Justin Paul Burrell as a director on 27 October 2016; Termination of appointment of Justin Paul Burrell as a director on 26 October 2016. The most likely internet sites of BARTON JONES PACKAGING LIMITED are www.bartonjonespackaging.co.uk, and www.barton-jones-packaging.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and two months. Barton Jones Packaging Limited is a Private Limited Company. The company registration number is 02847255. Barton Jones Packaging Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of Barton Jones Packaging Limited is 3 Dunhams Court Dunhams Lane Letchworth Hertfordshire Sg6 1wb. The company`s financial liabilities are £34.46k. It is £-25.26k against last year. The cash in hand is £72.35k. It is £50.86k against last year. And the total assets are £605.55k, which is £-45.48k against last year. SPARK HALL, Deborah Ann is a Secretary of the company. BURRELL, Justin Paul is a Director of the company. SPARK-HALL, Ashley is a Director of the company. Secretary TREGONING, Paul Nicholas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURRELL, Justin Paul has been resigned. Director BURRELL, Justin Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MILNE, Terence Andrew has been resigned. Director TREGONING, Paul Nicholas has been resigned. The company operates in "Non-specialised wholesale trade".


barton jones packaging Key Finiance

LIABILITIES £34.46k
-43%
CASH £72.35k
+236%
TOTAL ASSETS £605.55k
-7%
All Financial Figures

Current Directors

Secretary
SPARK HALL, Deborah Ann
Appointed Date: 30 August 1994

Director
BURRELL, Justin Paul
Appointed Date: 27 October 2016
53 years old

Director
SPARK-HALL, Ashley
Appointed Date: 24 August 1993
66 years old

Resigned Directors

Secretary
TREGONING, Paul Nicholas
Resigned: 30 August 1994
Appointed Date: 24 August 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
BURRELL, Justin Paul
Resigned: 26 October 2016
Appointed Date: 01 October 2007
53 years old

Director
BURRELL, Justin Paul
Resigned: 01 July 2000
Appointed Date: 12 October 1997
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
MILNE, Terence Andrew
Resigned: 15 November 1993
Appointed Date: 24 August 1993
63 years old

Director
TREGONING, Paul Nicholas
Resigned: 30 August 1994
Appointed Date: 24 August 1993
64 years old

Persons With Significant Control

Mr Ashley Spark-Hall
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARTON JONES PACKAGING LIMITED Events

13 Apr 2017
Satisfaction of charge 2 in full
27 Oct 2016
Appointment of Mr Justin Paul Burrell as a director on 27 October 2016
27 Oct 2016
Termination of appointment of Justin Paul Burrell as a director on 26 October 2016
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 68 more events
10 Sep 1993
Accounting reference date notified as 30/09

31 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

31 Aug 1993
Director resigned;new director appointed

31 Aug 1993
New director appointed

24 Aug 1993
Incorporation

BARTON JONES PACKAGING LIMITED Charges

24 April 2002
Fixed and floating charge
Delivered: 27 April 2002
Status: Satisfied on 13 April 2017
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
13 September 1996
Debenture
Delivered: 23 September 1996
Status: Satisfied on 22 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…