About

Registered Number: 00258134
Date of Incorporation: 29/07/1931 (92 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: 335 Jockey Road, Sutton Coldfield, West Midlands, B73 5XE

 

Founded in 1931, W.J. Baker & Sons Ltd has its registered office in Sutton Coldfield, West Midlands, it has a status of "Dissolved". We do not know the number of employees at this company. There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Howard N/A 01 September 2000 1
BAKER, Peter Lawrence N/A 19 February 1999 1
BAKER, William Joseph N/A 19 February 1999 1
WEBB, George Richard N/A 22 December 2004 1
WEBB, Sally Marilyn 01 September 2000 22 December 2004 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Doreen Strachan N/A 08 December 2002 1
BAKER, Freda Marjorie Mary N/A 08 December 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 13 October 2016
TM02 - Termination of appointment of secretary 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 15 November 2005
RESOLUTIONS - N/A 10 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 20 October 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 30 October 1998
RESOLUTIONS - N/A 19 October 1998
MEM/ARTS - N/A 19 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 22 August 1996
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 05 October 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 11 October 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 16 November 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 20 November 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
AA - Annual Accounts 16 April 1984
AA - Annual Accounts 07 September 1982
NEWINC - New incorporation documents 29 July 1931

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 2004 Outstanding

N/A

Debenture 22 December 2004 Outstanding

N/A

Deed of charge 12 August 1996 Fully Satisfied

N/A

Legal mortgage 03 August 1977 Fully Satisfied

N/A

Legal charge 29 April 1971 Fully Satisfied

N/A

Legal mortgage 27 June 1966 Fully Satisfied

N/A

Mortgage 05 February 1954 Fully Satisfied

N/A

Legal mortgage 15 July 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.