Woking
Surrey
GU21 3HQ
Secretary Name | Ms Olga Danielyan |
---|---|
Status | Closed |
Appointed | 01 September 2014(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 01 August 2023) |
Role | Company Director |
Correspondence Address | 26 Silversmiths Way Woking GU21 3HQ |
Secretary Name | Michaela Kolencikova |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Sea Golf Regency Calle Del Colinas Del Mar Alcaidesa Cadiz 11300 |
Secretary Name | Mr James Barnard |
---|---|
Status | Resigned |
Appointed | 02 September 2010(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 11 Mount Hermon Close Woking Surrey GU22 7TU |
Director Name | EURO Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 1st Floor 10 York Place Edinburgh Midlothian EH1 3EB Scotland |
Secretary Name | EURO Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 10 York Place Edinburgh EH1 3EB Scotland |
Website | www.jrbarnard.co.uk |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | James Barnard 50.00% Ordinary |
---|---|
1 at £1 | Olga Danielyan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,443 |
Current Liabilities | £50,355 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Appointment of Ms Olga Danielyan as a secretary on 1 September 2014 (2 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Director's details changed for James Barnard on 11 October 2016 (2 pages) |
14 October 2016 | Director's details changed for James Barnard on 11 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed (1 page) |
14 October 2016 | Secretary's details changed (1 page) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Secretary's details changed (1 page) |
19 May 2015 | Secretary's details changed for {officer_name} (1 page) |
19 May 2015 | Secretary's details changed (1 page) |
18 May 2015 | Director's details changed for James Barnard on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for James Barnard on 18 May 2015 (2 pages) |
25 March 2015 | Registered office address changed from 2/2 Burnets Close 156 High Street Edinburgh Midlothian EH1 1QU to 272 Bath Street Glasgow G2 4JR on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from 2/2 Burnets Close 156 High Street Edinburgh Midlothian EH1 1QU to 272 Bath Street Glasgow G2 4JR on 25 March 2015 (1 page) |
13 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 July 2014 | Director's details changed for James Barnard on 4 July 2014 (2 pages) |
17 July 2014 | Director's details changed for James Barnard on 4 July 2014 (2 pages) |
17 July 2014 | Director's details changed for James Barnard on 4 July 2014 (2 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
15 August 2013 | Termination of appointment of James Barnard as a secretary (1 page) |
15 August 2013 | Termination of appointment of James Barnard as a secretary (1 page) |
15 August 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for James Barnard on 4 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr James Barnard on 4 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 February 2011 | Director's details changed for James Barnard on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for James Barnard on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for James Barnard on 3 February 2011 (2 pages) |
29 November 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (3 pages) |
26 November 2010 | Appointment of Mr James Barnard as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Michaela Kolencikova as a secretary (1 page) |
26 November 2010 | Termination of appointment of Michaela Kolencikova as a secretary (1 page) |
26 November 2010 | Appointment of Mr James Barnard as a secretary (2 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
1 October 2008 | Return made up to 27/02/08; full list of members (3 pages) |
1 October 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 york place edinburgh EH1 3EB (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 york place edinburgh EH1 3EB (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
27 February 2007 | Incorporation (13 pages) |
27 February 2007 | Incorporation (13 pages) |