BASS JARRINGTON LIMITED

Register to unlock more data on OkredoRegister

BASS JARRINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02507442

Incorporation date

31/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1990)
dot icon16/09/2025
Liquidators' statement of receipts and payments to 2025-07-11
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-07-11
dot icon26/07/2023
Declaration of solvency
dot icon25/07/2023
Appointment of a voluntary liquidator
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 2023-07-25
dot icon29/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon29/06/2023
Change of details for Robert John Davies Settlement, Cynthia Daphne James Settlement as a person with significant control on 2023-02-01
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Termination of appointment of Stephen Conway Lloyd as a director on 2019-07-12
dot icon10/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2016
Secretary's details changed for Mr John Gwynn Hinds on 2016-05-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon30/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/07/2013
Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 2013-07-30
dot icon26/06/2013
Registered office address changed from County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom on 2013-06-26
dot icon26/04/2013
Accounts for a dormant company made up to 2012-03-30
dot icon04/04/2013
Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 2013-04-04
dot icon28/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon17/09/2012
Appointment of Mr John Gwynn Hinds as a director
dot icon17/09/2012
Appointment of Mr Stephen Conway Lloyd as a director
dot icon17/09/2012
Termination of appointment of Robert Davies as a director
dot icon17/09/2012
Termination of appointment of Robert Davies as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Robert John Davies on 2010-01-31
dot icon27/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/05/2010
Secretary's details changed for Mr John Gwyn Hinds on 2010-01-31
dot icon23/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2009
Director and secretary's change of particulars / robert davies / 10/12/2007
dot icon30/06/2009
Registered office changed on 30/06/2009 from beaufort house beaufort road plasmarl industrial estate swansea west glam SA6 8JG
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon20/07/2007
Return made up to 31/05/07; full list of members
dot icon20/07/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/07/2006
Return made up to 31/05/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/07/2005
Return made up to 31/05/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2004
Return made up to 31/05/04; full list of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon14/07/2003
Return made up to 31/05/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/08/2001
Return made up to 31/05/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon05/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/07/2000
Return made up to 31/05/00; full list of members
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon08/07/1999
Return made up to 31/05/99; full list of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/12/1998
Director resigned
dot icon30/06/1998
Return made up to 31/05/98; no change of members
dot icon15/07/1997
Return made up to 31/05/97; no change of members
dot icon14/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon09/07/1996
Return made up to 31/05/96; full list of members
dot icon07/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/09/1995
Return made up to 31/05/95; no change of members
dot icon06/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Return made up to 31/05/94; full list of members
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/06/1993
Return made up to 31/05/93; no change of members
dot icon25/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/11/1992
Return made up to 31/05/92; no change of members
dot icon23/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/10/1991
Return made up to 31/05/91; full list of members
dot icon18/10/1991
Resolutions
dot icon24/04/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon10/01/1991
Certificate of change of name
dot icon10/01/1991
Certificate of change of name
dot icon17/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Registered office changed on 12/07/90 from: 2 baches street london N1 6UB
dot icon31/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+557.29 % *

* during past year

Cash in Bank

£251,004.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
29/03/2023
dot iconNext due on
29/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
46.82K
-
0.00
38.19K
-
2022
4
40.78K
-
0.00
251.00K
-
2022
4
40.78K
-
0.00
251.00K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

40.78K £Descended-12.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.00K £Ascended557.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinds, John Gwyn
Director
30/03/2012 - Present
18
Lloyd, Stephen Conway
Director
30/03/2012 - 12/07/2019
6
Hinds, John Gwynn
Secretary
14/07/2001 - Present
17

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BASS JARRINGTON LIMITED

BASS JARRINGTON LIMITED is an(a) Liquidation company incorporated on 31/05/1990 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BASS JARRINGTON LIMITED?

toggle

BASS JARRINGTON LIMITED is currently Liquidation. It was registered on 31/05/1990 .

Where is BASS JARRINGTON LIMITED located?

toggle

BASS JARRINGTON LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does BASS JARRINGTON LIMITED do?

toggle

BASS JARRINGTON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BASS JARRINGTON LIMITED have?

toggle

BASS JARRINGTON LIMITED had 4 employees in 2022.

What is the latest filing for BASS JARRINGTON LIMITED?

toggle

The latest filing was on 16/09/2025: Liquidators' statement of receipts and payments to 2025-07-11.