JANE BARRETT LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5BH

Company number 01733132
Status Active
Incorporation Date 21 June 1983
Company Type Private Limited Company
Address 2 ADELAIDE STREET, ST. ALBANS, ENGLAND, AL3 5BH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JANE BARRETT LIMITED are www.janebarrett.co.uk, and www.jane-barrett.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Jane Barrett Limited is a Private Limited Company. The company registration number is 01733132. Jane Barrett Limited has been working since 21 June 1983. The present status of the company is Active. The registered address of Jane Barrett Limited is 2 Adelaide Street St Albans England Al3 5bh. . BARRETT, Simon Charles is a Secretary of the company. MEEK, Jane Elizabeth is a Director of the company. Secretary MEEK, Jane Elizabeth has been resigned. Director MEEK, Dennis Charles has been resigned. Director PEARCE, Betty Jane has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BARRETT, Simon Charles
Appointed Date: 01 March 2008

Director
MEEK, Jane Elizabeth

82 years old

Resigned Directors

Secretary
MEEK, Jane Elizabeth
Resigned: 01 March 2008

Director
MEEK, Dennis Charles
Resigned: 01 March 2008
Appointed Date: 21 February 1992
84 years old

Director
PEARCE, Betty Jane
Resigned: 17 February 1992
81 years old

Persons With Significant Control

Mr Simon Charles Barrett
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mrs Jane Elizabeth Meek
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Nedgroup Trust Limited As Trustee Of The Meek Retirement Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

JANE BARRETT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

22 Apr 2015
Part of the property or undertaking has been released and no longer forms part of charge 5
...
... and 95 more events
08 Feb 1988
Registered office changed on 08/02/88 from: leda house station road cambridge

07 Apr 1987
Accounts for a small company made up to 30 September 1986

07 Apr 1987
Return made up to 04/03/87; full list of members

15 Aug 1983
Company name changed\certificate issued on 15/08/83
21 Jun 1983
Incorporation

JANE BARRETT LIMITED Charges

3 April 2015
Charge code 0173 3132 0011
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 7 union estate hillbottom road…
30 March 2015
Charge code 0173 3132 0010
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 May 2014
Charge code 0173 3132 0009
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 the union centre hillbottom road high wycombe…
29 January 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 the union centre hillbottom road high wycombe…
29 January 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 sand industrial estate hillbottom road high wycombe…
14 January 2003
Guarantee & debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5,the union centre,hillbottom rd,high wycombe,bucks…
28 September 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 6 the union centre hillbottom…
27 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 the union centre hillbottom road high wycombe…
1 March 2000
Legal charge
Delivered: 9 March 2000
Status: Satisfied on 11 October 2001
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 the union centre hillbottom road sands…