BARNARD AND JACKSON LIMITED
Overview
| Company Name | BARNARD AND JACKSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00461762 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARNARD AND JACKSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARNARD & JACKSON LIMITED | Nov 30, 1948 | Nov 30, 1948 |
What are the latest accounts for BARNARD AND JACKSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for BARNARD AND JACKSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2018 | 11 pages | LIQ03 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Elizabeth Kyle Ritchie as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gordon James Donald Raw as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harolde Michael Savoy as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Andrew Presly as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Dm Company Services Limited as a secretary on May 19, 2015 | 1 pages | TM02 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Level 13 the Broadgate Tower Primrose London EC2A 2EW* on Jun 17, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Macroberts Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Current accounting period extended from Jan 31, 2014 to Apr 30, 2014 | 3 pages | AA01 | ||||||||||
Who are the officers of BARNARD AND JACKSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (10th Floor) Scotland |
| 130204580001 | ||||||||||
| RITCHIE, Elizabeth Kyle | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United Kingdom | British | 222298050001 | |||||||||
| SAVOY, Harolde Michael | Director | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex | United States | Canadian,American | 177379140001 | |||||||||
| HARRISON, Richard | Secretary | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||||||
| RACHYAL, Mohammed Yaqub | Secretary | 56 Hazelwood Road Walthamstow E17 7AL London | British | 11543870001 | ||||||||||
| DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland |
| 38777080002 | ||||||||||
| BENNINGTON, Graham James | Director | Ings House The Green Ellerker HU15 2DP Brough East Yorkshire | British | 28380700002 | ||||||||||
| BOOTH, Stephen Rodger Gavin | Director | Lund Farm Lund YO25 9TE Driffield East Yorkshire | United Kingdom | British | 177741550001 | |||||||||
| CASTLE, Edward Thomas | Director | 31 Avondale Avenue East Barnet EN4 8LT Barnet Hertfordshire | British | 12286210001 | ||||||||||
| HARRISON, Richard | Director | The Barn Main Street Tibthorpe YO25 9LA Driffield East Yorkshire | British | 549980003 | ||||||||||
| JAFFE, Arnold Ivor | Director | 843 Finchley Road NW11 8NA London | British | 28286220001 | ||||||||||
| JAFFE, Arnold Ivor | Director | 843 Finchley Road NW11 8NA London | British | 28286220001 | ||||||||||
| MILLER, Mendel | Director | 43 Chiddingfold Woodside Park N12 7EX London | British | 11543880001 | ||||||||||
| PAYNE, David | Director | 120 Altham Grove CM20 2PL Harlow Essex | British | 11543890001 | ||||||||||
| PIDDUCK, Phillip Michael | Director | 69 Cheyne Walk N21 1DD London | British | 54817270001 | ||||||||||
| PRESLY, Gordon Andrew | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 71207630001 | |||||||||
| RAW, Gordon James Donald | Director | Thornybank EH22 2NE Dalkeith Charles Letts & Co Limited, Midlothian United Kingdom | Scotland | British | 35534090003 | |||||||||
| SEVIOUR, Richard Martin | Director | 148 Ainsley Close N9 9SH Edmonton London | British | 12286230002 |
Who are the persons with significant control of BARNARD AND JACKSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnard And Jackson (Holdings) Limited | Apr 06, 2016 | Perrymount Road RH16 3TP Haywards Heath 21 West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARNARD AND JACKSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BARNARD AND JACKSON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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