J & A BEARE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 034877610007, created on 2025-08-05

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

21/07/2521 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-06-19

View Document

20/05/2520 May 2025 Registration of charge 034877610006, created on 2025-05-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 31/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 31/12/2019

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 17/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 19/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON HUGH MORRIS / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH MORRIS / 17/09/2019

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/06/1825 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUGH MORRIS / 01/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HUGH MORRIS / 01/01/2018

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CREATED

View Document

06/01/166 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 ADOPT ARTICLES 07/07/2014

View Document

03/02/143 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/134 April 2013 SECTION 519

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/02/1319 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 3250

View Document

14/11/1214 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1214 November 2012 ADOPT ARTICLES 06/11/2012

View Document

14/11/1214 November 2012 ADOPT ARTICLES 06/11/2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEARE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BEARE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES GILLHAM

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH MORRIS / 04/10/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 04/10/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 ADOPT ARTICLES 12/10/2010

View Document

18/02/1018 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/0922 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/091 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0921 January 2009 CAPITALS NOT ROLLED UP

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MORRIS

View Document

21/02/0821 February 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 AUDITOR'S RESIGNATION

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0119 September 2001 REDUCE ISSUED CAPITAL 14/09/01

View Document

19/09/0119 September 2001 £ IC 310000/160000 14/09/01 £ SR 150000@1=150000

View Document

19/09/0119 September 2001 £ IC 160000/10000 14/09/01 £ SR 150000@1=150000

View Document

27/02/0127 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 VARYING SHARE RIGHTS AND NAMES 27/03/98

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 27/03/98

View Document

01/04/981 April 1998 £ NC 1000/310000 27/03

View Document

01/04/981 April 1998 ADOPT MEM AND ARTS 27/03/98

View Document

01/04/981 April 1998 VARYING SHARE RIGHTS AND NAMES 27/03/98

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED AMBERWILL LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company