J.C.BARKER & SONS LIMITED

Register to unlock more data on OkredoRegister

J.C.BARKER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00546409

Incorporation date

24/03/1955

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon24/11/2011
Final Gazette dissolved following liquidation
dot icon24/08/2011
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Declaration of solvency
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ on 2011-04-12
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon29/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Paul William Goldsmith on 2010-04-01
dot icon22/04/2010
Director's details changed for Mark David Peters on 2010-04-01
dot icon22/04/2010
Director's details changed for Colin Michael Pryce on 2010-04-01
dot icon15/09/2009
Return made up to 13/08/09; no change of members
dot icon24/06/2009
Accounts made up to 2008-12-31
dot icon19/06/2009
Appointment Terminated Director francis mccormack
dot icon18/06/2009
Director appointed mark david peters
dot icon23/12/2008
Appointment Terminated Director christopher pearson
dot icon04/09/2008
Return made up to 13/08/08; full list of members
dot icon14/01/2008
Accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 13/08/07; no change of members
dot icon29/01/2007
Accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 13/08/06; no change of members
dot icon11/05/2006
Director's particulars changed
dot icon12/01/2006
Accounts made up to 2005-12-31
dot icon31/08/2005
Resolutions
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon10/01/2005
Accounts made up to 2004-12-31
dot icon03/09/2004
Return made up to 13/08/04; no change of members
dot icon22/01/2004
Accounts made up to 2003-12-31
dot icon05/09/2003
Return made up to 13/08/03; full list of members
dot icon13/01/2003
Accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 13/08/02; full list of members
dot icon08/02/2002
Accounts made up to 2001-12-31
dot icon24/08/2001
Return made up to 13/08/01; no change of members
dot icon24/08/2001
Secretary's particulars changed
dot icon15/03/2001
Accounts made up to 2000-12-31
dot icon04/10/2000
Director resigned
dot icon18/09/2000
Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX
dot icon24/08/2000
Return made up to 13/08/00; no change of members
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Accounts made up to 1999-12-31
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon10/09/1999
Return made up to 13/08/99; full list of members
dot icon23/03/1999
Accounts made up to 1998-12-31
dot icon24/08/1998
Return made up to 13/08/98; no change of members
dot icon12/06/1998
Accounts made up to 1997-12-31
dot icon12/10/1997
Director resigned
dot icon01/09/1997
Return made up to 13/08/97; no change of members
dot icon24/07/1997
Director's particulars changed
dot icon03/06/1997
Accounts made up to 1996-12-31
dot icon26/01/1997
Director's particulars changed
dot icon12/11/1996
Director resigned
dot icon10/09/1996
Return made up to 13/08/96; full list of members
dot icon10/09/1996
Director's particulars changed
dot icon14/08/1996
Director's particulars changed
dot icon20/03/1996
Accounts made up to 1995-12-31
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon15/02/1996
Registered office changed on 15/02/96 from: 38-42 tower street winchester hampshire SO23 8TA
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon23/10/1995
Accounts made up to 1994-12-31
dot icon18/08/1995
Resolutions
dot icon17/08/1995
Return made up to 13/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts made up to 1993-12-31
dot icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon23/08/1994
Return made up to 13/08/94; no change of members
dot icon23/08/1994
Director's particulars changed
dot icon19/08/1993
Return made up to 13/08/93; full list of members
dot icon19/08/1993
Location of register of members address changed
dot icon19/08/1993
Director's particulars changed
dot icon16/07/1993
Accounts made up to 1992-12-31
dot icon08/03/1993
Registered office changed on 08/03/93 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon17/02/1993
New director appointed
dot icon18/09/1992
Return made up to 13/08/92; no change of members
dot icon18/09/1992
Registered office changed on 18/09/92
dot icon13/03/1992
Accounts made up to 1991-12-31
dot icon03/09/1991
Return made up to 13/08/91; no change of members
dot icon05/03/1991
Accounts made up to 1989-12-31
dot icon04/03/1991
Accounts made up to 1990-12-31
dot icon14/08/1990
Return made up to 13/08/90; full list of members
dot icon15/01/1990
Director resigned;new director appointed
dot icon21/11/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Resolutions
dot icon18/07/1989
Return made up to 09/06/89; full list of members
dot icon05/05/1988
Full accounts made up to 1987-11-30
dot icon05/05/1988
Return made up to 12/03/88; full list of members
dot icon11/04/1988
Accounting reference date extended from 30/11 to 31/12
dot icon28/03/1988
Registered office changed on 28/03/88 from: barton hall barton under needwood staffordshire DE13 8DQ
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon28/03/1988
Director resigned
dot icon28/03/1988
New director appointed
dot icon07/09/1987
Full accounts made up to 1986-11-30
dot icon07/09/1987
Return made up to 29/05/87; no change of members
dot icon28/08/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 28/11/86; full list of members
dot icon19/06/1986
Director resigned;new director appointed
dot icon19/06/1986
Secretary resigned;new secretary appointed
dot icon19/06/1986
Registered office changed on 19/06/86 from: basingwell street bishops waltham southampton SO3 1AJ
dot icon15/05/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsmith, Paul William
Director
23/11/1995 - Present
52
Milton, Michael John Colin
Director
25/01/1996 - 31/12/1999
29
Mccormack, Francis Declan Finbar Tempany
Director
23/11/1995 - 31/05/2009
39
O'connor, Jan Vincent
Director
25/01/1993 - 31/10/1996
26
Peters, Mark David
Director
01/06/2009 - Present
157

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.C.BARKER & SONS LIMITED

J.C.BARKER & SONS LIMITED is an(a) Dissolved company incorporated on 24/03/1955 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. 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.C.BARKER & SONS LIMITED?

toggle

J.C.BARKER & SONS LIMITED is currently Dissolved. It was registered on 24/03/1955 and dissolved on 24/11/2011.

Where is J.C.BARKER & SONS LIMITED located?

toggle

J.C.BARKER & SONS LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What is the latest filing for J.C.BARKER & SONS LIMITED?

toggle

The latest filing was on 24/11/2011: Final Gazette dissolved following liquidation.