Company NameJ.C.G. Barnes Limited
Company StatusDissolved
Company Number02285048
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date16 January 2024 (3 months ago)
Previous NameMoons Car Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jeffrey Colin Gregory
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months (closed 16 January 2024)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMrs Mary Rose Gregory
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mary Rose Gregory
50.00%
Ordinary
50 at £1Mr Jeffrey Colin Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£285,471
Cash£109
Current Liabilities£196,968

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 July 1997Delivered on: 17 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as red lion garage 4 castelnau and land on the east side of castelnau richmond upon thames title number SY148903. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1997Delivered on: 10 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
5 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 9 November 2011 (1 page)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 9 November 2011 (1 page)
9 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Mary Rose Gregory on 3 September 2010 (1 page)
12 October 2010Secretary's details changed for Mary Rose Gregory on 3 September 2010 (1 page)
12 October 2010Director's details changed for Mr Jeffrey Colin Gregory on 3 September 2010 (2 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Mary Rose Gregory on 3 September 2010 (1 page)
12 October 2010Director's details changed for Mr Jeffrey Colin Gregory on 3 September 2010 (2 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr Jeffrey Colin Gregory on 3 September 2010 (2 pages)
17 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 17 September 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
4 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
4 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
1 June 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
9 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
26 January 2004Registered office changed on 26/01/04 from: 2ND floor 9-13 cursitor street london EC4A 1LL (1 page)
26 January 2004Registered office changed on 26/01/04 from: 2ND floor 9-13 cursitor street london EC4A 1LL (1 page)
1 May 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
1 May 2003Total exemption full accounts made up to 31 October 2001 (7 pages)
25 March 2003Return made up to 31/01/03; full list of members (6 pages)
25 March 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
19 February 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Full accounts made up to 31 October 1999 (8 pages)
17 May 2001Full accounts made up to 31 October 1999 (8 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
25 February 2000Full accounts made up to 31 October 1998 (8 pages)
25 February 2000Full accounts made up to 31 October 1998 (8 pages)
18 February 2000Return made up to 31/01/00; full list of members (6 pages)
18 February 2000Return made up to 31/01/00; full list of members (6 pages)
14 October 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(5 pages)
14 October 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
(5 pages)
2 March 1999Full accounts made up to 31 October 1997 (9 pages)
2 March 1999Full accounts made up to 31 October 1997 (9 pages)
26 March 1998Full accounts made up to 31 October 1996 (9 pages)
26 March 1998Full accounts made up to 31 October 1996 (9 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Full accounts made up to 31 October 1995 (9 pages)
30 September 1996Full accounts made up to 31 October 1995 (9 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 April 1995Return made up to 31/01/95; full list of members (6 pages)
4 April 1995Return made up to 31/01/95; full list of members (6 pages)