J J BARKER LIMITED

Company Documents

DateDescription
21/03/1121 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1021 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/07/1015 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2010:LIQ. CASE NO.1

View Document

12/05/1012 May 2010 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006658

View Document

12/05/1012 May 2010 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008846,00006658,00001317,00008719

View Document

29/01/1029 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2009:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/07/0913 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2009:LIQ. CASE NO.1

View Document

25/06/0925 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/01/0922 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2008:LIQ. CASE NO.1

View Document

03/09/083 September 2008 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00001317

View Document

03/09/083 September 2008 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006658,00001317,00008846

View Document

16/07/0816 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2008:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/01/0823 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

21/08/0721 August 2007 STATEMENT OF PROPOSALS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O KPMG LLP 8 SALISBURY SQUARE LONDON EC4Y 8BB

View Document

02/07/072 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 AUDITOR'S RESIGNATION

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ADOPT ARTICLES 08/01/05 VARY SHARE RIGHTS/NAME 08/01/05 ALTER ARTICLES 08/01/05

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: HOOK PLACE FARM HOOK PLACE SOUTHFLEET KENT DA13 9NH

View Document

18/01/0518 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

13/09/0113 September 2001 � IC 1900000/50000 31/08/01 � SR 1850000@1=1850000

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/09/98

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 ADOPT MEM AND ARTS 29/09/95

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995

View Document

21/09/9521 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/95

View Document

21/09/9521 September 1995 S-DIV 15/09/95

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: G OFFICE CHANGED 21/09/95 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

21/09/9521 September 1995 � NC 1000/1900000 15/09/95

View Document

21/09/9521 September 1995 Resolutions

View Document

21/09/9521 September 1995 Resolutions

View Document

21/09/9521 September 1995 NC INC ALREADY ADJUSTED 18/09/95

View Document

21/09/9521 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9518 September 1995 COMPANY NAME CHANGED DARKBRAND LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

15/08/9515 August 1995 Incorporation

View Document

15/08/9515 August 1995 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