Advanced company searchLink opens in new window

BARNARD AND JACKSON (HOLDINGS) LIMITED

Company number 01764831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
25 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Feb 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 600 Appointment of a voluntary liquidator
21 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
21 Feb 2017 4.70 Declaration of solvency
12 Jan 2017 AP01 Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
23 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
18 Sep 2015 AP01 Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015
04 Sep 2015 TM01 Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
24 Feb 2015 AD01 Registered office address changed from 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
08 Jul 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
08 Jul 2014 AP04 Appointment of Macroberts Corporate Services Limited as a secretary
15 May 2014 CH04 Secretary's details changed for Macroberts Corporate Services Limited on 15 May 2014
15 May 2014 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014
15 May 2014 CH04 Secretary's details changed for Dm Company Services Limited on 15 May 2014
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013