Background WavePink WaveYellow Wave

JACK BARCLAY LIMITED (00719989)

JACK BARCLAY LIMITED (00719989) is an active UK company. incorporated on 30 March 1962. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. JACK BARCLAY LIMITED has been registered for 64 years. Current directors include CHOO, Veh Ken, DALMAN, Mehmet, NEVATTE, Sean.

Company Number
00719989
Status
active
Type
ltd
Incorporated
30 March 1962
Age
64 years
Address
Melton Court, London, SW7 3TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CHOO, Veh Ken, DALMAN, Mehmet, NEVATTE, Sean
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK BARCLAY LIMITED

JACK BARCLAY LIMITED is an active company incorporated on 30 March 1962 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. JACK BARCLAY LIMITED was registered 64 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 64 years ago

Company No

00719989

LTD Company

Age

64 Years

Incorporated 30 March 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Melton Court Old Brompton Road London, SW7 3TD,

Previous Addresses

75 Kinnerton Street London SW1X 8ED
From: 30 March 1962To: 4 March 2010
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
May 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BROWN, Richard

Active
Old Brompton Road, LondonSW7 3TD
Secretary
Appointed 01 May 2025

CHOO, Veh Ken

Active
Old Brompton Road, LondonSW7 3TD
Born October 1973
Director
Appointed 16 Jan 2017

DALMAN, Mehmet

Active
Old Brompton Road, LondonSW7 3TD
Born April 1958
Director
Appointed 07 Oct 2014

NEVATTE, Sean

Active
Old Brompton Road, LondonSW7 3TD
Born February 1973
Director
Appointed 01 Mar 2024

ADAMS, James David Seton

Resigned
87 Goodhart Way, West WickhamBR4 0ET
Secretary
Appointed 11 Jul 2001
Resigned 09 Sept 2015

CLAYTON, David Henry

Resigned
Tulloch 55 The Glade, LeatherheadKT22 9TF
Secretary
Appointed 01 Apr 1996
Resigned 11 Jul 2001

COOMBE, Peter

Resigned
Old Orchard Blackthorne Lane, Great MissendenHP16 9LN
Secretary
Appointed N/A
Resigned 15 Nov 1994

GRIMSTON, Denise

Resigned
Old Brompton Road, LondonSW7 3TD
Secretary
Appointed 11 May 2016
Resigned 30 Apr 2025

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Secretary
Appointed 15 Nov 1994
Resigned 01 Apr 1996

BARCLAY, Victor Edward

Resigned
3 The Gateway, ChelseaSW3 3HX
Born April 1938
Director
Appointed N/A
Resigned 04 Jul 1993

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 20 Sept 1999
Resigned 02 Sept 2000

COOMBE, Peter

Resigned
Old Orchard Blackthorne Lane, Great MissendenHP16 9LN
Born June 1943
Director
Appointed N/A
Resigned 15 Nov 1994

DOYLE, Joseph Andrew

Resigned
Old Brompton Road, LondonSW7 3TD
Born November 1967
Director
Appointed 03 Oct 2011
Resigned 25 Sept 2014

DUNCAN, Andrew John

Resigned
Pilgrims Lane, CaterhamCR3 5BH
Born July 1962
Director
Appointed 04 Oct 2010
Resigned 30 Sept 2011

EVANS, David George

Resigned
Stable Courtyard, Millbrook HillTN22 3HR
Born October 1943
Director
Appointed 11 Jul 2001
Resigned 03 Oct 2009

GREEN, Barry Charles Albert

Resigned
35 Burgh Street, LondonN1 8HG
Born April 1956
Director
Appointed 27 Feb 2002
Resigned 06 Apr 2006

HAWKSWORTH, Graham Paul

Resigned
22 Brill Place, Milton KeynesMK13 8LP
Born November 1948
Director
Appointed 01 Apr 1994
Resigned 31 Oct 1996

HUNT, Graeme Brooks

Resigned
33 Mymms Drive, HatfieldAL9 7AE
Born April 1961
Director
Appointed 20 Feb 1996
Resigned 24 Sept 2001

JAGGAR, David Haddon

Resigned
41 Penfold Way, SteyningBN44 3PG
Born April 1947
Director
Appointed 02 Sept 2000
Resigned 30 Apr 2007

KASHANI-AKHAVAN, Mohammad

Resigned
Old Brompton Road, LondonSW7 3TD
Born April 1963
Director
Appointed 30 Mar 2015
Resigned 13 Jan 2017

LANCASTER, Nicholas Ronald

Resigned
14 Eaton Mews South, LondonSW1W 9HP
Born January 1948
Director
Appointed 02 Sept 2000
Resigned 19 May 2010

MANNING, Arthur Edward

Resigned
Willow Lodge Lower Clopton, Stratford-Upon-AvonCV37 8LQ
Born December 1943
Director
Appointed 01 Apr 1996
Resigned 02 Jul 1999

MCLEAN, Robert William Hall

Resigned
41 St Margarets Road, RuislipHA4 7NZ
Born July 1926
Director
Appointed N/A
Resigned 07 Dec 1993

PATEL, Manish

Resigned
Old Brompton Road, LondonSW7 3TD
Born August 1971
Director
Appointed 10 May 2016
Resigned 05 Feb 2021

ROBINSON, John Robert

Resigned
Hartfield Orestan Lane, LeatherheadKT24 5SL
Born October 1939
Director
Appointed 01 Apr 1994
Resigned 02 Sept 2000

ROWLAND, Roland Walter

Resigned
Hedsor Wharf, Bourne EndSL8 5JN
Born November 1917
Director
Appointed N/A
Resigned 09 Mar 1995

STONE, John

Resigned
Old Brompton Road, LondonSW7 3TD
Born November 1978
Director
Appointed 05 Feb 2021
Resigned 29 Feb 2024

TARSH, Philip Maurice

Resigned
26 The Ridgeway, FetchamKT22 9AZ
Born March 1931
Director
Appointed 23 Feb 1993
Resigned 12 Mar 1996

VINCENT, Graham

Resigned
Old Brompton Road, LondonSW7 3TD
Born May 1956
Director
Appointed 30 Apr 2015
Resigned 31 May 2016

WARREN, Michael

Resigned
42 Blunts Wood Road, Haywards HeathRH16 1NB
Born December 1964
Director
Appointed 01 May 2007
Resigned 30 Apr 2015

WEIDMANN, Eric Theodor

Resigned
82 Shaftesbury Crescent, StainesTW18 1QW
Born September 1923
Director
Appointed N/A
Resigned 31 Dec 1993

WESTAWAY, Paul

Resigned
Old Brompton Road, LondonSW7 3TD
Born May 1969
Director
Appointed 07 Oct 2014
Resigned 26 Mar 2015

WILSON, Rex

Resigned
9 Downs Road, EpsomKT18 5JE
Born January 1951
Director
Appointed N/A
Resigned 30 Nov 1995

Persons with significant control

1

Old Brompton Road, LondonSW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Auditors Resignation Company
3 July 2012
AUDAUD
Miscellaneous
22 June 2012
MISCMISC
Legacy
26 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
24 January 2012
MG01MG01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Legacy
12 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
16 July 2003
288cChange of Particulars
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
155(6)a155(6)a
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
287Change of Registered Office
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
403aParticulars of Charge Subject to s859A
Legacy
5 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1999
AUDAUD
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
225Change of Accounting Reference Date
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Resolution
21 January 1998
RESOLUTIONSResolutions
Resolution
21 January 1998
RESOLUTIONSResolutions
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1997
155(6)a155(6)a
Legacy
22 December 1997
155(6)a155(6)a
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
26 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
288288
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
15 September 1993
288288
Legacy
22 April 1993
363b363b
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
2 March 1993
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363b363b
Legacy
2 March 1992
288288
Legacy
22 November 1991
288288
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
5 December 1990
288288
Legacy
14 May 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
13 October 1989
288288
Legacy
1 September 1989
288288
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
16 March 1988
363363
Accounts With Accounts Type Full
16 March 1988
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Accounts With Made Up Date
29 April 1985
AAAnnual Accounts
Accounts With Made Up Date
21 February 1984
AAAnnual Accounts
Accounts With Made Up Date
3 February 1983
AAAnnual Accounts
Accounts With Made Up Date
11 March 1982
AAAnnual Accounts
Accounts With Made Up Date
28 February 1981
AAAnnual Accounts
Accounts With Made Up Date
22 October 1980
AAAnnual Accounts
Accounts With Made Up Date
13 September 1979
AAAnnual Accounts
Accounts With Made Up Date
18 July 1978
AAAnnual Accounts
Accounts With Made Up Date
28 June 1977
AAAnnual Accounts
Resolution
4 April 1974
RESOLUTIONSResolutions