About

Registered Number: 03779423
Date of Incorporation: 28/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Old School House, Bower Hinton, Martock, Somerset, TA12 6JY,

 

J.W. Baker Ltd was founded on 28 May 1999 and are based in Martock in Somerset. This business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John William 29 July 1999 - 1
BAKER, Marta 29 July 1999 - 1
BENNETT, Andrew Peter 29 July 1999 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 05 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 22 December 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
CS01 - N/A 01 June 2017
RESOLUTIONS - N/A 31 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 09 July 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 30 May 2002
363s - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
363s - Annual Return 20 July 2000
CERTNM - Change of name certificate 03 December 1999
225 - Change of Accounting Reference Date 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
CERTNM - Change of name certificate 05 August 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.