T & J BERNARD LIMITED

Register to unlock more data on OkredoRegister

T & J BERNARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01741951

Incorporation date

25/07/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1983)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon22/12/2011
Application to strike the company off the register
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-23
dot icon23/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-24
dot icon09/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon09/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon11/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon15/08/2011
Withdraw the company strike off application
dot icon10/08/2011
Application to strike the company off the register
dot icon04/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr William John Payne on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Craig Tedford on 2011-08-04
dot icon04/08/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-08-04
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon02/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon23/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon24/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon23/07/2008
Return made up to 14/07/08; full list of members
dot icon06/07/2008
Accounts made up to 2007-12-31
dot icon29/09/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 14/07/07; full list of members
dot icon06/08/2006
Return made up to 14/07/06; full list of members
dot icon06/08/2006
Director's particulars changed
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon24/07/2005
Return made up to 14/07/05; full list of members
dot icon16/05/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon13/06/2004
Accounts made up to 2003-12-28
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/07/2003
Return made up to 14/07/03; full list of members
dot icon19/05/2003
Accounts made up to 2003-04-27
dot icon20/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon26/09/2002
Accounts made up to 2002-04-28
dot icon13/07/2002
Return made up to 14/07/02; full list of members
dot icon08/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon07/11/2001
Accounts made up to 2001-04-29
dot icon27/07/2001
Return made up to 14/07/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon15/02/2001
Accounts made up to 2000-04-30
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon02/03/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon24/01/2000
Accounts made up to 1999-05-02
dot icon15/08/1999
Return made up to 14/07/99; full list of members
dot icon13/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon22/12/1998
Accounts made up to 1998-05-03
dot icon20/08/1998
Return made up to 14/07/98; no change of members
dot icon01/01/1998
Accounts made up to 1997-04-27
dot icon04/08/1997
Return made up to 14/07/97; no change of members
dot icon14/08/1996
Accounts made up to 1996-04-28
dot icon07/08/1996
Return made up to 14/07/96; full list of members
dot icon23/01/1996
Accounts made up to 1995-04-30
dot icon15/08/1995
Return made up to 14/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts made up to 1994-05-01
dot icon09/08/1994
Return made up to 14/07/94; full list of members
dot icon12/08/1993
Accounts made up to 1993-05-02
dot icon12/08/1993
Return made up to 14/07/93; no change of members
dot icon07/10/1992
Certificate of change of name
dot icon27/07/1992
Accounts made up to 1992-05-03
dot icon27/07/1992
Return made up to 14/07/92; full list of members
dot icon09/02/1992
Accounts made up to 1991-04-28
dot icon02/02/1992
Director resigned;new director appointed
dot icon02/02/1992
Director resigned;new director appointed
dot icon19/08/1991
Return made up to 14/07/91; no change of members
dot icon20/11/1990
Accounts made up to 1990-04-30
dot icon20/11/1990
Return made up to 12/10/90; full list of members
dot icon11/02/1990
Secretary resigned;new secretary appointed
dot icon20/11/1989
Registered office changed on 21/11/89 from: 190 strand london WC2R 1DT
dot icon22/08/1989
Accounts made up to 1989-04-30
dot icon22/08/1989
Return made up to 14/07/89; full list of members
dot icon02/08/1989
Director resigned
dot icon01/12/1988
Accounts made up to 1988-05-01
dot icon29/11/1988
Resolutions
dot icon16/11/1988
Return made up to 12/08/88; full list of members
dot icon08/11/1987
Return made up to 21/07/87; full list of members
dot icon23/10/1987
Full accounts made up to 1987-05-03
dot icon21/01/1987
Registered office changed on 22/01/87 from: 6 new square lincolns inn london WC2A 3QX
dot icon28/11/1986
Full accounts made up to 1986-04-27
dot icon28/11/1986
Return made up to 16/09/86; full list of members
dot icon25/07/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Anne Louise
Director
14/01/2009 - Present
111
Low, John Charles
Director
28/08/2011 - Present
72
Payne, William John
Director
25/01/2009 - 28/08/2011
113
Miller, Louise
Director
13/04/1999 - 27/02/2000
215
Aves, Simon Howard
Secretary
27/07/2008 - 29/01/2009
100

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 T & J BERNARD LIMITED

T & J BERNARD LIMITED is an(a) Dissolved company incorporated on 25/07/1983 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. 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 T & J BERNARD LIMITED?

toggle

T & J BERNARD LIMITED is currently Dissolved. It was registered on 25/07/1983 and dissolved on 09/04/2012.

Where is T & J BERNARD LIMITED located?

toggle

T & J BERNARD LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What is the latest filing for T & J BERNARD LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.