Background WavePink WaveYellow Wave

BARRINGTON JARVIS LIMITED (02720612)

BARRINGTON JARVIS LIMITED (02720612) is an active UK company. incorporated on 4 June 1992. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARRINGTON JARVIS LIMITED has been registered for 33 years. Current directors include DEAKIN, David Raymond, ELLIOTT, Stephen, JARVIS, Peter Michael and 1 others.

Company Number
02720612
Status
active
Type
ltd
Incorporated
4 June 1992
Age
33 years
Address
Charlotte House, Newcastle, ST5 0SX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEAKIN, David Raymond, ELLIOTT, Stephen, JARVIS, Peter Michael, REDHEAD, Simon Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRINGTON JARVIS LIMITED

BARRINGTON JARVIS LIMITED is an active company incorporated on 4 June 1992 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARRINGTON JARVIS LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02720612

LTD Company

Age

33 Years

Incorporated 4 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

GILMAN JARVIS LIMITED
From: 18 October 1996To: 17 January 2000
CLAVERLEY HYDE FINANCIAL MANAGEMENT LIMITED
From: 2 October 1992To: 18 October 1996
BRYNSTAGE LIMITED
From: 4 June 1992To: 2 October 1992
Contact
Address

Charlotte House 536 Etruria Road Newcastle, ST5 0SX,

Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Nov 21
Director Left
Jan 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Feb 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DEAKIN, David Raymond

Active
Charlotte House, NewcastleST5 0SX
Born September 1973
Director
Appointed 03 Mar 2023

ELLIOTT, Stephen

Active
Charlotte House, NewcastleST5 0SX
Born May 1973
Director
Appointed 17 Feb 2025

JARVIS, Peter Michael

Active
London Road, NewcastleST5 1NY
Born March 1959
Director
Appointed 26 Oct 1992

REDHEAD, Simon Mark

Active
Charlotte House, NewcastleST5 0SX
Born February 1973
Director
Appointed 03 Mar 2023

GARDNER, Trena Margaret

Resigned
92 Lightwood Road, Stoke On TrentST3 4JF
Secretary
Appointed 18 Sept 1992
Resigned 26 Oct 1992

MOORS, Paul Christopher

Resigned
26 Broomfield Lane, AltrinchamWA15 9AU
Secretary
Appointed 26 Oct 1992
Resigned 31 Oct 1993

SIMON, Pamela Ann

Resigned
3 Meadow Court, Stoke On TrentST7 4YW
Secretary
Appointed 01 Nov 1993
Resigned 31 Oct 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Jun 1992
Resigned 18 Sept 1992

ARCHER, Clive Philip

Resigned
Moss Lea Farm Moss Lane, Hilderstone Stoke On TrentST15 8RQ
Born November 1952
Director
Appointed 11 Nov 1999
Resigned 31 Dec 2021

GODFREY, Paul Edmund

Resigned
Silver Birches Heath Road, Newcastle-Under-LymeST5 5HB
Born June 1946
Director
Appointed 18 Sept 1992
Resigned 26 Oct 1992

MOORS, Paul Christopher

Resigned
26 Broomfield Lane, AltrinchamWA15 9AU
Born December 1962
Director
Appointed 26 Oct 1992
Resigned 31 Mar 1995

SIMON, Pamela Ann

Resigned
3 Meadow Court, Stoke On TrentST7 4YW
Born March 1961
Director
Appointed 01 Jun 1997
Resigned 31 Oct 2021

WOOD, Philip Barrington

Resigned
Badgers Croft Lower Road, Market DraytonTF9 4QJ
Born February 1956
Director
Appointed 11 Nov 1999
Resigned 09 Jun 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Jun 1992
Resigned 18 Sept 1992

Persons with significant control

2

1 Active
1 Ceased
Edgbaston, BirminghamB15 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023

Mr Peter Michael Jarvis

Ceased
London Road, NewcastleST5 1NY
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2023
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 March 2023
CC04CC04
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Resolution
26 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Name Of Class Of Shares
28 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
24 May 2003
88(2)R88(2)R
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363aAnnual Return
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Memorandum Articles
18 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Resolution
17 November 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
363aAnnual Return
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
29 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 October 1996
MEM/ARTSMEM/ARTS
Legacy
5 July 1996
363aAnnual Return
Legacy
5 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
88(2)R88(2)R
Legacy
12 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
12 October 1993
88(2)R88(2)R
Legacy
27 August 1993
363sAnnual Return (shuttle)
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
6 November 1992
287Change of Registered Office
Legacy
6 November 1992
224224
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1992
NEWINCIncorporation