Background WavePink WaveYellow Wave

JANBARREE LIMITED (04019536)

JANBARREE LIMITED (04019536) is an active UK company. incorporated on 22 June 2000. with registered office in Northampton. The company operates in the Education sector, engaged in primary education. JANBARREE LIMITED has been registered for 25 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
04019536
Status
active
Type
ltd
Incorporated
22 June 2000
Age
25 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Primary education
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANBARREE LIMITED

JANBARREE LIMITED is an active company incorporated on 22 June 2000 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in primary education. JANBARREE LIMITED was registered 25 years ago.(SIC: 85200)

Status

active

Active since 25 years ago

Company No

04019536

LTD Company

Age

25 Years

Incorporated 22 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

15 Lemna Road London E11 1HX
From: 7 November 2014To: 3 November 2025
Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL
From: 22 June 2000To: 7 November 2014
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
May 14
Director Joined
May 14
Loan Secured
Mar 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 01 Nov 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 01 Nov 2025

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 01 Nov 2025

BLOOMFIELD, Janise

Resigned
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 23 Jun 2000
Resigned 01 Nov 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Jun 2000
Resigned 22 Jun 2000

BLOOMFIELD, Barry Howard

Resigned
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1951
Director
Appointed 23 Jun 2000
Resigned 01 Nov 2025

BLOOMFIELD, Janise

Resigned
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1953
Director
Appointed 23 Jun 2000
Resigned 01 Nov 2025

BLOOMFIELD, Mark

Resigned
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1980
Director
Appointed 23 Jun 2013
Resigned 01 Nov 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Jun 2000
Resigned 22 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2025

Mr Barry Howard Bloomfield

Ceased
Lemna Road, LondonE11 1HX
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mrs Janise Bloomfield

Ceased
Lemna Road, LondonE11 1HX
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
287Change of Registered Office
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
287Change of Registered Office
Incorporation Company
22 June 2000
NEWINCIncorporation