About

Registered Number: 04816162
Date of Incorporation: 01/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Homestead Gloucester Road, Upleadon, Newent, GL18 1EH,

 

Having been setup in 2003, Just Barham Ltd has its registered office in Newent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Hutchings, Andrea Gillian, Barham, Eleanor Clare, Barham, Kelvin Edward, Barham, Lyn, Dr for Just Barham Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARHAM, Eleanor Clare 12 September 2003 05 June 2004 1
BARHAM, Kelvin Edward 01 July 2003 14 March 2017 1
BARHAM, Lyn, Dr 01 July 2003 14 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINGS, Andrea Gillian 17 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 01 February 2018
MR01 - N/A 28 July 2017
MR01 - N/A 28 July 2017
MR04 - N/A 27 May 2017
MR04 - N/A 27 May 2017
CS01 - N/A 16 May 2017
AP03 - Appointment of secretary 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 08 March 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 21 January 2014
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 10 April 2013
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 19 April 2011
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 20 August 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

Legal charge 22 July 2005 Outstanding

N/A

Legal charge 12 July 2005 Outstanding

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.