About

Registered Number: 04226128
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 4 months ago)
Registered Address: 9 Herschel Place, Bathwick Street, Bath, Somerset, BA2 6PA,

 

Founded in 2001, B.J. Barnett Ltd have registered office in Bath in Somerset, it's status at Companies House is "Dissolved". The companies directors are listed as Barnett, Geraldine Louise, Barnett, Bernard John at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Bernard John 31 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Geraldine Louise 31 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 05 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 11 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AA - Annual Accounts 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 30 January 2010
AA01 - Change of accounting reference date 03 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
225 - Change of Accounting Reference Date 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
CERTNM - Change of name certificate 11 July 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.