JACKSON BARNES LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 31/05/1993)
dot icon12/05/2014
Final Gazette dissolved following liquidation
dot icon16/02/2014
Insolvency filing
dot icon12/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-22
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-11-16
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-11-16
dot icon23/11/2010
Registered office address changed from Unit 1 Pondfield Ashwells Rd Brentwood Essex CM15 9SG on 2010-11-24
dot icon21/11/2010
Statement of affairs with form 4.19
dot icon21/11/2010
Resolutions
dot icon21/11/2010
Appointment of a voluntary liquidator
dot icon03/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Paul Jackson on 2009-10-02
dot icon03/08/2010
Director's details changed for Adrian David Barnes on 2009-10-02
dot icon08/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/08/2009
Return made up to 01/06/09; full list of members
dot icon13/08/2009
Registered office changed on 14/08/2009 from 12 swan lane kelvedon hatch brentwood essex CM15 0AW
dot icon31/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 01/06/08; no change of members
dot icon20/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2007
Return made up to 01/06/07; no change of members
dot icon24/08/2006
Return made up to 01/06/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 01/06/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 01/06/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 01/06/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 01/06/00; full list of members
dot icon18/10/2000
Director's particulars changed
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 01/06/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Return made up to 01/06/98; no change of members
dot icon07/01/1998
Full accounts made up to 1996-12-01
dot icon12/11/1997
Accounting reference date extended from 01/12/97 to 31/12/97
dot icon12/11/1997
Full accounts made up to 1995-12-01
dot icon12/11/1997
Ad 10/06/96--------- £ si 198@1
dot icon12/11/1997
Return made up to 01/06/97; full list of members
dot icon12/11/1997
Return made up to 01/06/96; no change of members; amend
dot icon11/11/1996
Return made up to 01/06/96; full list of members
dot icon08/02/1996
Full accounts made up to 1994-12-01
dot icon05/07/1995
Return made up to 01/06/95; full list of members
dot icon03/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1993-12-01
dot icon11/08/1994
Director resigned;new director appointed
dot icon08/08/1994
Return made up to 01/06/94; full list of members
dot icon03/03/1994
Accounting reference date notified as 01/12
dot icon28/06/1993
Ad 01/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon09/06/1993
Registered office changed on 10/06/93 from: 372 old street london EC1V 9LT
dot icon09/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon31/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
31/05/1993 - 31/05/1993
5496
Barnes, Adrian David
Secretary
31/05/1993 - Present
-
Bull, Kim Maria
Director
31/05/1993 - 31/07/1994
-
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
31/05/1993 - 31/05/1993
5554
Jackson, Paul
Director
31/07/1994 - Present
1

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 JACKSON BARNES LIMITED

JACKSON BARNES LIMITED is an(a) Dissolved company incorporated on 31/05/1993 with the registered office located at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 JACKSON BARNES LIMITED?

toggle

JACKSON BARNES LIMITED is currently Dissolved. It was registered on 31/05/1993 and dissolved on 12/05/2014.

Where is JACKSON BARNES LIMITED located?

toggle

JACKSON BARNES LIMITED is registered at Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does JACKSON BARNES LIMITED do?

toggle

JACKSON BARNES LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for JACKSON BARNES LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved following liquidation.