BARNAGORE JUTE FACTORY PLC(THE)

Register to unlock more data on OkredoRegister

BARNAGORE JUTE FACTORY PLC(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00006480

Incorporation date

22/07/1872

Size

Full

Contacts

Registered address

Registered address

1 Doughty Street, London WC1N 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1872)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/09/2024
Auditor's resignation
dot icon05/08/2024
Appointment of Mrs Monwara Dewan as a secretary on 2024-06-30
dot icon26/07/2024
Termination of appointment of Litha Thomas as a secretary on 2024-06-30
dot icon02/07/2024
Full accounts made up to 2023-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/06/2023
Termination of appointment of Roshanlal Pugalia as a director on 2023-06-06
dot icon06/06/2023
Appointment of Mr Ravishankar Prabhakar as a director on 2023-06-06
dot icon18/05/2023
Compulsory strike-off action has been discontinued
dot icon17/05/2023
Full accounts made up to 2022-03-31
dot icon17/05/2023
Full accounts made up to 2021-03-31
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Full accounts made up to 2020-03-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Termination of appointment of Vishnu Kumar Purohit as a director on 2020-10-15
dot icon22/10/2020
Termination of appointment of Damodar Prasad Bhattar as a director on 2020-10-15
dot icon06/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/03/2020
Appointment of Mrs Litha Thomas as a secretary on 2019-12-31
dot icon31/10/2019
Full accounts made up to 2019-03-31
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon15/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Full accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon23/05/2017
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2017-05-08
dot icon22/03/2017
Auditor's resignation
dot icon13/03/2017
Auditor's resignation
dot icon10/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Amended full accounts made up to 2016-03-31
dot icon13/10/2016
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon07/05/2016
Full accounts made up to 2015-03-31
dot icon06/04/2016
Termination of appointment of Sunil Toshniwal as a director on 2016-03-01
dot icon06/04/2016
Appointment of Mr Vishnu Kumar Purohit as a director on 2016-03-01
dot icon06/04/2016
Appointment of Mr Rajesh Chura as a director on 2016-03-01
dot icon06/04/2016
Termination of appointment of Vijay Pugalia as a director on 2016-03-01
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/04/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Shobhanand Jha as a director on 2014-06-17
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of a director
dot icon14/05/2014
Compulsory strike-off action has been discontinued
dot icon13/05/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/05/2014
Director's details changed for Mr. Shobhanand Jha on 2013-06-22
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Appointment of Mr Vijay Pugalia as a director
dot icon05/11/2013
Termination of appointment of Jugal Puri as a director
dot icon26/07/2013
Director's details changed for Mr. Ravishanker Prabhaker on 2013-06-22
dot icon26/07/2013
Director's details changed for Mr. Shobhanand Jha on 2013-06-22
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon28/06/2013
Director's details changed for Damodar Prasad Bhatter on 2013-01-01
dot icon28/06/2013
Director's details changed for Sampatmal Jhanwar on 2013-01-01
dot icon27/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Appointment of Woodberry Secretarial Limited as a secretary
dot icon17/02/2012
Termination of appointment of Bhanupriya Thapar as a secretary
dot icon17/02/2012
Registered office address changed from , 115a Chancery Lane, London, WC2A 1PR on 2012-02-17
dot icon29/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2012
Director's details changed for Sunil Toshniwal on 2011-12-31
dot icon28/01/2012
Director's details changed for Mr. Shobhanand Jha on 2011-12-31
dot icon28/01/2012
Director's details changed for Roshanlal Pugalia on 2011-12-31
dot icon28/01/2012
Director's details changed for Sampatmal Jhanwar on 2011-12-31
dot icon28/01/2012
Director's details changed for Damodar Prasad Bhatter on 2011-12-31
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Termination of appointment of Sheetal Gaur as a secretary
dot icon21/06/2011
Appointment of Bhanupriya Thapar as a secretary
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Termination of appointment of Abhishek Sharma as a director
dot icon15/07/2010
Memorandum and Articles of Association
dot icon15/07/2010
Resolutions
dot icon28/04/2010
Termination of appointment of Pawan Bajaj as a director
dot icon28/04/2010
Termination of appointment of Deen Vyas as a director
dot icon28/04/2010
Termination of appointment of Vijay Pugalia as a director
dot icon21/04/2010
Appointment of Jugal Kishore Puri as a director
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/12/2009
Termination of appointment of Ami Shah as a secretary
dot icon11/12/2009
Appointment of Sheetal Gaur as a secretary
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Appointment terminated secretary vishnu prasad
dot icon01/07/2009
Secretary appointed ami shah
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon13/02/2009
Director appointed pawan kumar bajaj logged form
dot icon12/02/2009
Notice of res removing auditor
dot icon19/01/2009
Resolutions
dot icon16/01/2009
Return made up to 31/12/08; change of members; amend
dot icon14/01/2009
Appointment terminated director ridh rakecha
dot icon14/01/2009
Director appointed mr. Shobhanand jha
dot icon14/01/2009
Director appointed mr abhishek sharma
dot icon13/01/2009
Appointment terminated director chaitan choudhury
dot icon12/01/2009
Director appointed mr pawan kumar bajaj
dot icon09/01/2009
Appointment terminated secretary cavendish secretarial LIMITED
dot icon09/01/2009
Secretary appointed vishnu prasad
dot icon09/01/2009
Director appointed deen dyal vyas
dot icon09/01/2009
Director appointed chaitan choudhury
dot icon09/01/2009
Director appointed ridh karan rakecha
dot icon09/01/2009
Appointment terminated director ajay maity
dot icon09/01/2009
Appointment terminated director sanjay gupta
dot icon09/01/2009
Appointment terminated director pawan somani
dot icon08/01/2009
Ad 07/01/09\gbp si 117000@5=585000\gbp ic 2155000/2740000\
dot icon08/01/2009
Ad 07/01/09\gbp si 216000@5=1080000\gbp ic 1075000/2155000\
dot icon08/01/2009
Registered office changed on 08/01/2009 from, 72 new cavendish street, london, W1G 8AU, united kingdom
dot icon07/01/2009
Return made up to 31/12/08; no change of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from, 115A chancery lane, london, WC2A 1PR
dot icon07/01/2009
Secretary appointed cavendish secretarial LIMITED
dot icon07/01/2009
Appointment terminated secretary vishnu prasad
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Director appointed vijay pugalia
dot icon07/01/2009
Director appointed sunil toshniwal
dot icon07/01/2009
Director appointed roshanlal pugalia
dot icon07/01/2009
Director appointed sampatmal jhanwar
dot icon07/01/2009
Appointment terminated director chaitan choudhury
dot icon07/01/2009
Appointment terminated director ridh rakecha
dot icon06/01/2009
Director appointed pawan kumar somani
dot icon06/01/2009
Director appointed ajay maity
dot icon06/01/2009
Director appointed sanjay gupta
dot icon19/12/2008
Secretary appointed vishnu prasad
dot icon19/12/2008
Appointment terminated secretary cavendish secretarial LIMITED
dot icon16/12/2008
Registered office changed on 16/12/2008 from, 72 new cavendish street, london, W1G 8AU
dot icon09/04/2008
Full accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon19/11/2007
Director resigned
dot icon27/09/2007
New director appointed
dot icon30/05/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 31/12/06; no change of members
dot icon22/02/2006
Full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 31/12/05; no change of members
dot icon19/05/2005
Full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon17/08/2004
Full accounts made up to 2003-03-31
dot icon05/05/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon04/03/2004
Return made up to 31/12/03; change of members
dot icon07/11/2003
Full accounts made up to 2002-09-30
dot icon09/08/2003
Resolutions
dot icon31/07/2003
Nc inc already adjusted 14/07/03
dot icon31/07/2003
Resolutions
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Ad 29/05/03--------- £ si 120000@5=600000 £ ic 475000/1075000
dot icon11/06/2003
Nc inc already adjusted 29/05/03
dot icon11/06/2003
Resolutions
dot icon24/04/2003
Delivery ext'd 3 mth 30/09/02
dot icon15/01/2003
Resolutions
dot icon14/01/2003
Return made up to 31/12/02; change of members
dot icon06/01/2003
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-09-30
dot icon23/10/2002
Return made up to 31/12/99; full list of members; amend
dot icon19/09/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon26/06/2002
Resolutions
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Delivery ext'd 3 mth 30/09/01
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Registered office changed on 05/03/02 from:\6A station road, longfield, kent, DA3 7QD
dot icon01/02/2002
Return made up to 31/12/01; full list of members; amend
dot icon01/02/2002
Return made up to 31/12/00; full list of members; amend
dot icon15/01/2002
Return made up to 31/12/01; no change of members
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from:\1ST floor 11 lyon road, south wimbledon london, SW19 2RL
dot icon15/08/2001
Amended full accounts made up to 2000-09-30
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon03/05/2001
Delivery ext'd 3 mth 30/09/00
dot icon10/04/2001
Registered office changed on 10/04/01 from:\groud floor, 20 bowling green lane, london, EC1R 0BD
dot icon05/04/2001
Return made up to 31/12/00; bulk list available separately
dot icon04/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon02/11/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon12/04/2000
Full accounts made up to 1995-03-31
dot icon11/04/2000
Return made up to 31/12/88; no change of members
dot icon06/04/2000
Restoration by order of the court
dot icon06/04/2000
Return made up to 31/12/99; full list of members
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon06/04/2000
Return made up to 31/12/98; no change of members
dot icon06/04/2000
Return made up to 31/12/97; full list of members
dot icon06/04/2000
Return made up to 31/12/96; full list of members
dot icon06/04/2000
Return made up to 31/12/95; no change of members
dot icon06/04/2000
Return made up to 31/12/94; no change of members
dot icon06/04/2000
Return made up to 31/12/93; full list of members
dot icon06/04/2000
Return made up to 31/12/92; no change of members
dot icon06/04/2000
Return made up to 31/12/91; no change of members
dot icon06/04/2000
Return made up to 31/12/90; full list of members
dot icon06/04/2000
Return made up to 31/12/89; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from:\1 apollo house, broadlands road london N6 4AT
dot icon06/04/2000
Full accounts made up to 1999-03-31
dot icon06/04/2000
Full accounts made up to 1998-03-31
dot icon06/04/2000
Full accounts made up to 1997-03-31
dot icon06/04/2000
Full accounts made up to 1996-03-31
dot icon06/04/2000
Full accounts made up to 1994-03-31
dot icon06/04/2000
Full accounts made up to 1993-03-31
dot icon06/04/2000
Full accounts made up to 1992-03-31
dot icon06/04/2000
Full accounts made up to 1991-03-31
dot icon06/04/2000
Full accounts made up to 1990-03-31
dot icon06/04/2000
Full accounts made up to 1989-03-31
dot icon06/04/2000
Full accounts made up to 1988-03-31
dot icon06/04/2000
Full accounts made up to 1987-03-31
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1993
Final Gazette dissolved via compulsory strike-off
dot icon15/12/1992
First Gazette notice for compulsory strike-off
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon22/12/1987
New director appointed
dot icon06/11/1987
Director resigned;new director appointed
dot icon27/04/1987
Group of companies' accounts made up to 1986-03-31
dot icon04/03/1987
Registered office changed on 04/03/87 from:\rooms 8 and 9 first floor, york house, wembley, middlesex HA9 0PA
dot icon28/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon08/05/1986
Director resigned;new director appointed
dot icon08/03/1985
Resolutions
dot icon05/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon04/01/1982
Miscellaneous
dot icon08/03/1981
Memorandum and Articles of Association
dot icon22/07/1872
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodberry Secretarial Limited
Corporate Secretary
21/01/2012 - 08/05/2017
463
SBI COMPANY SECRETARIES LTD
Corporate Secretary
10/01/2002 - 24/01/2002
87
SBI COMPANY SECRETARIES LIMITED
Corporate Secretary
20/03/2001 - 10/01/2002
72
BHE COMPANY SECRETARIES LIMITED
Corporate Secretary
03/06/1999 - 20/03/2001
43
CAVENDISH SECRETARIAL LIMITED
Corporate Director
28/01/2002 - 31/10/2007
71

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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About BARNAGORE JUTE FACTORY PLC(THE)

BARNAGORE JUTE FACTORY PLC(THE) is an(a) Active company incorporated on 22/07/1872 with the registered office located at 1 Doughty Street, London WC1N 2PH. There are currently 4 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 BARNAGORE JUTE FACTORY PLC(THE)?

toggle

BARNAGORE JUTE FACTORY PLC(THE) is currently Active. It was registered on 22/07/1872 .

Where is BARNAGORE JUTE FACTORY PLC(THE) located?

toggle

BARNAGORE JUTE FACTORY PLC(THE) is registered at 1 Doughty Street, London WC1N 2PH.

What does BARNAGORE JUTE FACTORY PLC(THE) do?

toggle

BARNAGORE JUTE FACTORY PLC(THE) operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BARNAGORE JUTE FACTORY PLC(THE)?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.