BAR 400 LIMITED

Register to unlock more data on OkredoRegister

BAR 400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06109136

Incorporation date

15/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Jolly And Co 450 Bath Road, Longford, Heathrow UB7 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon15/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon22/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon19/07/2022
Registered office address changed from Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly and Co 450 Bath Road Longford Heathrow UB7 0EB on 2022-07-19
dot icon07/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/02/2021
Registered office address changed from 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ England to Jolly & Co, 5th Floor Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 2021-02-18
dot icon18/02/2021
Registered office address changed from 84a High Street Southall UB1 3DB England to 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 2021-02-18
dot icon13/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon10/05/2019
Resolutions
dot icon09/05/2019
Registered office address changed from 17 Burns Avenue Southall Middx UB1 2LP to 84a High Street Southall UB1 3DB on 2019-05-09
dot icon24/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Stefan Frank on 2010-02-15
dot icon15/03/2010
Secretary's details changed for Rohini Mishra on 2009-07-10
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 15/02/09; full list of members
dot icon15/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon30/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon25/03/2008
Return made up to 15/02/08; full list of members
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
New director appointed
dot icon11/03/2007
Registered office changed on 11/03/07 from: c/O. Jolly & co., 84A high street, southall middlesex UB1 3DB
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon15/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frank, Rohini
Secretary
15/02/2007 - Present
-
Bhardwaj, Ashok
Secretary
15/02/2007 - 15/02/2007
1237
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
15/02/2007 - 15/02/2007
2636
Frank, Stefan
Director
15/02/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR 400 LIMITED

BAR 400 LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at Jolly And Co 450 Bath Road, Longford, Heathrow UB7 0EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR 400 LIMITED?

toggle

BAR 400 LIMITED is currently Active. It was registered on 15/02/2007 .

Where is BAR 400 LIMITED located?

toggle

BAR 400 LIMITED is registered at Jolly And Co 450 Bath Road, Longford, Heathrow UB7 0EB.

What does BAR 400 LIMITED do?

toggle

BAR 400 LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BAR 400 LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-15 with no updates.