About

Registered Number: 04946006
Date of Incorporation: 28/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: 78 Kingsnorth Road, Faversham, Kent, ME13 8SB

 

A J Barkaway Ltd was setup in 2003. We don't know the number of employees at the business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKAWAY, Cherry 28 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 03 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 03 November 2014
RESOLUTIONS - N/A 24 March 2014
SH06 - Notice of cancellation of shares 24 March 2014
SH03 - Return of purchase of own shares 24 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 21 February 2014
AA01 - Change of accounting reference date 06 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 18 November 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
353 - Register of members 06 February 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
225 - Change of Accounting Reference Date 01 September 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.