BARNARD AND JACKSON LIMITED

BARNARD AND JACKSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARNARD AND JACKSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARNARD AND JACKSON LIMITED?

    • Book publishing (58110) / Information and communication

    Where is BARNARD AND JACKSON LIMITED located?

    Registered Office Address
    21 Perrymount Road
    RH16 3TP Haywards Heath
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNARD AND JACKSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNARD & JACKSON LIMITEDNov 30, 1948Nov 30, 1948

    What are the latest accounts for BARNARD AND JACKSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for BARNARD AND JACKSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 30, 2018

    11 pagesLIQ03

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2017

    LRESSP

    Appointment of Elizabeth Kyle Ritchie as a director on Jan 12, 2017

    2 pagesAP01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 90,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015

    2 pagesTM01

    Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015

    1 pagesTM01

    Appointment of Mr Harolde Michael Savoy as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Gordon Andrew Presly as a director on Aug 31, 2015

    1 pagesTM01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 90,000
    SH01

    Termination of appointment of Dm Company Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of Dm Company Services Limited as a secretary on May 19, 2015

    1 pagesTM02
    Annotations
    DateAnnotation
    Sep 16, 2015Part Rectified Termination date was removed from the TM02 on 16/09/2015 as it was invalid

    Registered office address changed from C/O Flb Group Unit 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on Feb 24, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 90,000
    SH01

    Registered office address changed from * Level 13 the Broadgate Tower Primrose London EC2A 2EW* on Jun 17, 2014

    1 pagesAD01

    Appointment of Macroberts Corporate Services Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Jan 31, 2013

    5 pagesAA

    Current accounting period extended from Jan 31, 2014 to Apr 30, 2014

    3 pagesAA01

    Who are the officers of BARNARD AND JACKSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (10th Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    RITCHIE, Elizabeth Kyle
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United KingdomBritish222298050001
    SAVOY, Harolde Michael
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    Director
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United StatesCanadian,American177379140001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Secretary
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    RACHYAL, Mohammed Yaqub
    56 Hazelwood Road
    Walthamstow
    E17 7AL London
    Secretary
    56 Hazelwood Road
    Walthamstow
    E17 7AL London
    British11543870001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    BENNINGTON, Graham James
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    Director
    Ings House The Green
    Ellerker
    HU15 2DP Brough
    East Yorkshire
    British28380700002
    BOOTH, Stephen Rodger Gavin
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    Director
    Lund Farm
    Lund
    YO25 9TE Driffield
    East Yorkshire
    United KingdomBritish177741550001
    CASTLE, Edward Thomas
    31 Avondale Avenue
    East Barnet
    EN4 8LT Barnet
    Hertfordshire
    Director
    31 Avondale Avenue
    East Barnet
    EN4 8LT Barnet
    Hertfordshire
    British12286210001
    HARRISON, Richard
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    Director
    The Barn Main Street
    Tibthorpe
    YO25 9LA Driffield
    East Yorkshire
    British549980003
    JAFFE, Arnold Ivor
    843 Finchley Road
    NW11 8NA London
    Director
    843 Finchley Road
    NW11 8NA London
    British28286220001
    JAFFE, Arnold Ivor
    843 Finchley Road
    NW11 8NA London
    Director
    843 Finchley Road
    NW11 8NA London
    British28286220001
    MILLER, Mendel
    43 Chiddingfold
    Woodside Park
    N12 7EX London
    Director
    43 Chiddingfold
    Woodside Park
    N12 7EX London
    British11543880001
    PAYNE, David
    120 Altham Grove
    CM20 2PL Harlow
    Essex
    Director
    120 Altham Grove
    CM20 2PL Harlow
    Essex
    British11543890001
    PIDDUCK, Phillip Michael
    69 Cheyne Walk
    N21 1DD London
    Director
    69 Cheyne Walk
    N21 1DD London
    British54817270001
    PRESLY, Gordon Andrew
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    ScotlandBritish71207630001
    RAW, Gordon James Donald
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    Director
    Thornybank
    EH22 2NE Dalkeith
    Charles Letts & Co Limited,
    Midlothian
    United Kingdom
    ScotlandBritish35534090003
    SEVIOUR, Richard Martin
    148 Ainsley Close
    N9 9SH Edmonton
    London
    Director
    148 Ainsley Close
    N9 9SH Edmonton
    London
    British12286230002

    Who are the persons with significant control of BARNARD AND JACKSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnard And Jackson (Holdings) Limited
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United Kingdom
    Apr 06, 2016
    Perrymount Road
    RH16 3TP Haywards Heath
    21
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01764831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BARNARD AND JACKSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 10, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • May 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1987
    Delivered On Jun 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 20, royal london estate, west road,tottenham, london borough of haringey. Tn: egl 157276.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1987Registration of a charge
    • Jul 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Gurantee & debenture
    Created On May 22, 1984
    Delivered On May 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1984Registration of a charge
    • Jul 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 02, 1979
    Delivered On Aug 07, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as unit 4 west rd, tottenham london. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • I. C. F. C. LTD
    Transactions
    • Aug 07, 1979Registration of a charge
    • May 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1978
    Delivered On Nov 28, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H factory premises west road tottenham haringey london N17.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1978Registration of a charge
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)

    Does BARNARD AND JACKSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2017Commencement of winding up
    Aug 25, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0