About

Registered Number: 04021422
Date of Incorporation: 26/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Worrells Farm Coleford Road, St Briavels, Lydney, Gloucestershire, GL15 6TW,

 

J & S Babbage Ltd was established in 2000, it's status at Companies House is "Active". The companies directors are listed as Babbage, Sally-anne, Babbage, Jason Paul, Babbage, Stephen Carl in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBAGE, Jason Paul 29 June 2000 - 1
BABBAGE, Stephen Carl 29 June 2000 21 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BABBAGE, Sally-Anne 29 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
CH03 - Change of particulars for secretary 15 January 2020
CH01 - Change of particulars for director 15 January 2020
DISS40 - Notice of striking-off action discontinued 21 September 2019
CS01 - N/A 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
AA - Annual Accounts 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
DISS40 - Notice of striking-off action discontinued 29 September 2018
PSC01 - N/A 26 September 2018
CS01 - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 10 July 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 22 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AAMD - Amended Accounts 08 November 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 October 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
AA - Annual Accounts 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 February 2014
RT01 - Application for administrative restoration to the register 13 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 July 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 11 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 November 2002
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.