About

Registered Number: 04907123
Date of Incorporation: 22/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1 Famona House, Bridgwater Road, Winscombe, Somerset, BS25 1NA

 

Based in Winscombe in Somerset, John Baker Stained Glass Ltd was setup in 2003. The companies directors are listed as George, Christopher, Perrett, Martin Frederick, Baker, John, George, Jane Ann, Hunt, Mollie Joan, Hunt, Robert Brian, Perrett, Josephine Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Christopher 22 September 2003 - 1
PERRETT, Martin Frederick 22 September 2003 - 1
BAKER, John 22 September 2003 26 September 2008 1
GEORGE, Jane Ann 22 September 2003 30 April 2014 1
HUNT, Mollie Joan 22 September 2003 30 April 2014 1
HUNT, Robert Brian 22 September 2003 30 April 2014 1
PERRETT, Josephine Mary 22 September 2003 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 03 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363s - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 01 April 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.