J BAR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

J BAR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03315651

Incorporation date

09/02/1997

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1997)
dot icon07/05/2010
Final Gazette dissolved following liquidation
dot icon07/02/2010
Administrator's progress report to 2010-02-03
dot icon07/02/2010
Notice of move from Administration to Dissolution on 2010-02-03
dot icon01/09/2009
Notice of extension of period of Administration
dot icon01/09/2009
Notice of extension of period of Administration
dot icon31/08/2009
Administrator's progress report to 2009-08-05
dot icon31/08/2009
Notice of extension of period of Administration
dot icon24/08/2009
Notice of extension of period of Administration
dot icon15/03/2009
Administrator's progress report to 2009-02-05
dot icon28/10/2008
Result of meeting of creditors
dot icon10/10/2008
Statement of affairs with form 2.14B
dot icon10/10/2008
Statement of administrator's proposal
dot icon10/10/2008
Statement of administrator's proposal
dot icon13/08/2008
Appointment of an administrator
dot icon13/08/2008
Registered office changed on 14/08/2008 from 195-197 kings road chelsea SW3 5ED
dot icon10/08/2008
Certificate of change of name
dot icon27/05/2008
Duplicate mortgage certificatecharge no:26
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 26
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon20/02/2008
Return made up to 10/02/08; full list of members
dot icon18/02/2008
New secretary appointed;new director appointed
dot icon18/02/2008
Secretary resigned;director resigned
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon08/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon13/02/2007
Registered office changed on 14/02/07 from: 115 chancery lane london WC2A 1PP
dot icon11/02/2007
Full accounts made up to 2006-09-23
dot icon03/10/2006
New director appointed
dot icon27/07/2006
Return made up to 10/02/06; full list of members; amend
dot icon25/05/2006
Return made up to 10/02/06; full list of members
dot icon25/05/2006
Location of register of members address changed
dot icon13/03/2006
Full accounts made up to 2005-09-24
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director resigned
dot icon19/09/2005
Registered office changed on 20/09/05 from: africa house 64-78 kingsway london WC2B 6BG
dot icon21/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 10/02/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-09-25
dot icon27/05/2004
Return made up to 10/02/04; no change of members
dot icon27/05/2004
Location of register of members address changed
dot icon05/04/2004
Full accounts made up to 2003-09-27
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon29/09/2003
Auditor's resignation
dot icon09/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon09/07/2003
Application for reregistration from PLC to private
dot icon09/07/2003
Re-registration of Memorandum and Articles
dot icon09/07/2003
Resolutions
dot icon01/05/2003
Group of companies' accounts made up to 2002-09-28
dot icon17/02/2003
Return made up to 10/02/03; no change of members
dot icon24/10/2002
Accounting reference date extended from 31/07/02 to 28/09/02
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon20/03/2002
Return made up to 10/02/02; bulk list available separately
dot icon20/12/2001
Group of companies' accounts made up to 2001-07-28
dot icon23/08/2001
Particulars of mortgage/charge
dot icon28/03/2001
Particulars of mortgage/charge
dot icon26/02/2001
Return made up to 10/02/01; bulk list available separately
dot icon26/02/2001
Registered office changed on 27/02/01
dot icon26/02/2001
Location of register of members address changed
dot icon16/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Particulars of mortgage/charge
dot icon14/12/2000
Full group accounts made up to 2000-07-29
dot icon16/07/2000
Particulars of mortgage/charge
dot icon23/02/2000
Return made up to 10/02/00; bulk list available separately
dot icon23/02/2000
Registered office changed on 24/02/00
dot icon17/01/2000
Particulars of contract relating to shares
dot icon17/01/2000
Ad 01/12/99--------- £ si [email protected]=46875 £ ic 3539531/3586406
dot icon03/01/2000
£ ic 4920779/3539531 29/11/99 £ sr 1381248@1=1381248
dot icon03/01/2000
Ad 19/11/99--------- £ si [email protected]=48888 £ ic 4871891/4920779
dot icon03/01/2000
Ad 29/11/99--------- £ si [email protected]=2491891 £ ic 2380000/4871891
dot icon06/12/1999
Nc inc already adjusted 17/11/99
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Memorandum and Articles of Association
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon20/11/1999
Full group accounts made up to 1999-07-31
dot icon16/11/1999
Certificate of re-registration from Private to Public Limited Company
dot icon16/11/1999
Balance Sheet
dot icon16/11/1999
Auditor's report
dot icon16/11/1999
Auditor's statement
dot icon16/11/1999
Re-registration of Memorandum and Articles
dot icon16/11/1999
Declaration on reregistration from private to PLC
dot icon16/11/1999
Application for reregistration from private to PLC
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon17/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 10/02/99; full list of members
dot icon10/03/1999
Director's particulars changed
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon21/02/1999
Ad 09/02/99--------- £ si 100000@1=100000 £ ic 2280000/2380000
dot icon21/02/1999
£ nc 3600000/3700000 09/02/99
dot icon15/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Full group accounts made up to 1998-07-31
dot icon03/06/1998
Ad 28/04/98--------- £ si 350000@1=350000 £ ic 1930000/2280000
dot icon03/06/1998
Memorandum and Articles of Association
dot icon03/06/1998
Nc inc already adjusted 28/04/98
dot icon03/06/1998
Nc inc already adjusted 14/03/97
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon02/03/1998
Particulars of mortgage/charge
dot icon18/02/1998
Return made up to 10/02/98; full list of members
dot icon18/02/1998
Secretary's particulars changed;director's particulars changed
dot icon18/02/1998
New director appointed
dot icon29/01/1998
Statement of affairs
dot icon29/01/1998
Ad 14/03/97--------- £ si [email protected]=879998 £ si 1050000@1=1050000 £ ic 2/1930000
dot icon13/11/1997
Full group accounts made up to 1997-07-31
dot icon11/11/1997
Particulars of mortgage/charge
dot icon28/06/1997
Accounting reference date shortened from 28/02/98 to 31/07/97
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon03/04/1997
Nc inc already adjusted 14/03/97
dot icon03/04/1997
S-div 14/03/97
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon25/03/1997
Particulars of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
Certificate of change of name
dot icon02/03/1997
Director resigned
dot icon02/03/1997
Secretary resigned
dot icon02/03/1997
New director appointed
dot icon02/03/1997
New director appointed
dot icon02/03/1997
New director appointed
dot icon19/02/1997
Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP
dot icon09/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/09/2006
dot iconLast change occurred
22/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/09/2006
dot iconNext account date
22/09/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewin, Colin
Director
11/02/1997 - 20/01/2004
13
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/02/1997 - 11/02/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/02/1997 - 11/02/1997
36021
Jackson, Alan Marchant
Director
30/11/1997 - 11/09/2002
40
Preece, Roger Hugh
Director
11/02/1997 - 11/09/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J BAR REALISATIONS LIMITED

J BAR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/02/1997 with the registered office located at 55 Baker Street, London W1U 7EU. 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 J BAR REALISATIONS LIMITED?

toggle

J BAR REALISATIONS LIMITED is currently Dissolved. It was registered on 09/02/1997 and dissolved on 07/05/2010.

Where is J BAR REALISATIONS LIMITED located?

toggle

J BAR REALISATIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does J BAR REALISATIONS LIMITED do?

toggle

J BAR REALISATIONS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for J BAR REALISATIONS LIMITED?

toggle

The latest filing was on 07/05/2010: Final Gazette dissolved following liquidation.