JUSTIN BARKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

13/02/2413 February 2024 Notification of Venetia Beatrice Strangway-Booth as a person with significant control on 2018-12-11

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN PIERS BARKER / 11/12/2018

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY CK CORPORATE SERVICES LTD

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 108 THE STREET KETTLESTONE FAKENHAM NORFOLK NR21 0AU UNITED KINGDOM

View Document

30/11/1530 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1 HEATHER WAY CHOBHAM SURREY GU24 8RA

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 SAIL ADDRESS CREATED

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR VENETIA STRANGWAYES BOOTH

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED JUSTIN PIERS BARKER

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED VENETIA'S COFFEE SHOP LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

12/03/1312 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENETIA BEATRICE STRANGWAYES BOOTH / 24/09/2012

View Document

29/01/1329 January 2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, 18 RAVENINGS PARADE 39 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9NR

View Document

23/01/1323 January 2013

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELACOMBE

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS VENETIA STRANGWAYES-BOOTH

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR IZABELA SOBCZYK

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR WLODEK SLABY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED IZABELA KLAUDIA SOBCZYK

View Document

06/03/126 March 2012 DIRECTOR APPOINTED WLODEK SLABY

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM, 1 HEATHER WAY, CHOBHAM, SURREY, GU24 8RA

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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