Jean Barrington Ltd CLIFTON MOOR


Jean Barrington Ltd was dissolved on 2022-06-03. Jean Barrington was a private limited company that was situated at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG, York. Its total net worth was valued to be around 39280 pounds, while the fixed assets the company owned totalled up to 90062 pounds. The company (officially started on 2003-10-14) was run by 1 director.
Director Nigel B. who was appointed on 14 October 2003.

The company was classified as "manufacture of paper stationery" (17230). The most recent confirmation statement was sent on 2019-10-14 and last time the statutory accounts were sent was on 31 December 2018. 2015-10-14 was the date of the most recent annual return.

Jean Barrington Ltd Address / Contact

Office Address 11 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town Clifton Moor
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931749
Date of Incorporation Tue, 14th Oct 2003
Date of Dissolution Fri, 3rd Jun 2022
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 19 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 25th Nov 2020
Last confirmation statement dated Mon, 14th Oct 2019

Company staff

Nigel B.

Position: Director

Appointed: 14 October 2003

Oliver H.

Position: Director

Appointed: 26 June 2012

Resigned: 24 June 2015

Noel S.

Position: Secretary

Appointed: 28 October 2011

Resigned: 29 October 2019

Noel S.

Position: Director

Appointed: 04 April 2011

Resigned: 29 October 2019

Stuart H.

Position: Director

Appointed: 04 April 2008

Resigned: 31 March 2017

Jean B.

Position: Director

Appointed: 14 October 2003

Resigned: 05 July 2017

Jean B.

Position: Secretary

Appointed: 14 October 2003

Resigned: 27 October 2011

People with significant control

Nigel B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart H.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth66 73019 519   
Balance Sheet
Current Assets274 189278 330231 814160 805141 842
Debtors139 265101 59270 46238 27837 734
Net Assets Liabilities 19 519-83 457-126 172-128 810
Other Debtors 23 02812 2725 259 
Property Plant Equipment 50 03643 99337 86132 435
Total Inventories 176 738161 352122 527104 108
Intangible Fixed Assets27 45024 400   
Net Assets Liabilities Including Pension Asset Liability66 73019 519   
Stocks Inventory134 924176 738   
Tangible Fixed Assets62 61250 037   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve67 65920 448   
Shareholder Funds66 73019 519   
Other
Accrued Liabilities   5 7405 870
Accumulated Amortisation Impairment Intangible Assets 36 60039 65042 70045 750
Accumulated Depreciation Impairment Property Plant Equipment 123 597116 690123 372129 096
Additions Other Than Through Business Combinations Property Plant Equipment  4 895550298
Amounts Owed To Related Parties  31 28936 789 
Average Number Employees During Period 1110108
Bank Overdrafts 54 61178 48078 24780 660
Creditors 327 073150 000150 000150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -14 670  
Disposals Property Plant Equipment  -17 845  
Financial Liabilities  150 000150 000150 000
Fixed Assets90 06474 43765 34356 16147 685
Increase From Amortisation Charge For Year Intangible Assets  3 0503 0503 050
Increase From Depreciation Charge For Year Property Plant Equipment  7 7636 6825 724
Intangible Assets 24 40021 35018 30015 250
Intangible Assets Gross Cost 61 00061 00061 00061 000
Net Current Assets Liabilities-15 770-48 7436 591-26 942-26 495
Number Shares Issued Fully Paid   200200
Other Creditors 5 8457 59736 74548 411
Other Inventories 176 738161 352122 527104 108
Other Remaining Borrowings 174 28831 288  
Par Value Share 1  1
Prepayments   5 2593 773
Property Plant Equipment Gross Cost 173 633160 683161 233161 531
Provisions For Liabilities Balance Sheet Subtotal 6 1755 3915 391 
Taxation Social Security Payable 31 33820 4689 3959 453
Total Assets Less Current Liabilities74 29425 69471 93429 21921 190
Total Borrowings 228 89978 48078 24780 660
Trade Creditors Trade Payables 60 99187 38957 62023 943
Trade Debtors Trade Receivables 78 56558 19033 01933 961
Creditors Due Within One Year289 959327 073   
Investments Fixed Assets2    
Number Shares Allotted200200   
Percentage Associate Held 50   
Provisions For Liabilities Charges7 5646 175   
Revaluation Reserve-1 129-1 129   
Value Shares Allotted200200   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 6 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on January 13, 2020
filed on: 13th, January 2020
Free Download (2 pages)

Company search