About

Registered Number: 05499393
Date of Incorporation: 05/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 19 Blue Timbers, Bordon, Hampshire, GU35 0XL

 

Barrie Johnson Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Walker, Hayley, Walker, Emma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Hayley 30 July 2009 - 1
WALKER, Emma 30 November 2005 30 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 July 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 22 April 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
363a - Annual Return 29 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
NEWINC - New incorporation documents 05 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.