About

Registered Number: 01764831
Date of Incorporation: 26/10/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2018 (5 years and 8 months ago)
Registered Address: 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP

 

Established in 1983, Barnard & Jackson (Holdings) Ltd are based in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOPE, Peter N/A 20 May 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2018
LIQ13 - N/A 25 May 2018
LIQ03 - N/A 10 April 2018
CS01 - N/A 05 May 2017
RESOLUTIONS - N/A 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2017
4.70 - N/A 21 February 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP04 - Appointment of corporate secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 15 May 2014
AD01 - Change of registered office address 15 May 2014
CH04 - Change of particulars for corporate secretary 15 May 2014
AA - Annual Accounts 31 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 May 2010
CH04 - Change of particulars for corporate secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 23 October 2001
363s - Annual Return 09 May 2001
287 - Change in situation or address of Registered Office 02 May 2001
287 - Change in situation or address of Registered Office 30 January 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2000
395 - Particulars of a mortgage or charge 15 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 27 April 1999
AUD - Auditor's letter of resignation 24 July 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 17 April 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 25 May 1997
AA - Annual Accounts 29 May 1996
288 - N/A 29 May 1996
363s - Annual Return 29 May 1996
288 - N/A 30 May 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 23 April 1995
288 - N/A 10 January 1995
288 - N/A 08 November 1994
288 - N/A 08 November 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 22 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 15 October 1993
363x - Annual Return 08 July 1993
287 - Change in situation or address of Registered Office 04 June 1993
288 - N/A 07 May 1993
288 - N/A 20 April 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 29 July 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 15 October 1990
288 - N/A 18 January 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 05 June 1989
RESOLUTIONS - N/A 07 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
MEM/ARTS - N/A 11 August 1987
MEM/ARTS - N/A 10 August 1987
CERTNM - Change of name certificate 07 July 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 01 May 1987
288 - N/A 24 November 1986
363 - Annual Return 04 June 1986
AA - Annual Accounts 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2000 Fully Satisfied

N/A

Guarantee & debenture 22 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.