Company NameG H J Barnes Limited
DirectorDean Alan Barnes
Company StatusActive
Company Number07354567
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Alan Barnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(1 day after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Chantry House 8-10 High Street
Billericay
Essex
CM12 9BQ
Secretary NameYvonne Allen
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Contact

Websitelmmatters.com

Location

Registered Address65 Crouch Avenue
Hullbridge
Hockley
SS5 6BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dean Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£12,183
Cash£46,752
Current Liabilities£47,888

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
26 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 February 2022Registered office address changed from The Hut Central Avenue Hullbridge Hockley SS5 6AU England to 65 Crouch Avenue Hullbridge Hockley SS5 6BS on 16 February 2022 (1 page)
5 October 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 24 August 2020 with no updates (3 pages)
8 January 2021Registered office address changed from Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH to The Hut Central Avenue Hullbridge Hockley SS5 6AU on 8 January 2021 (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
13 December 2018Notification of Dean Barnes as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
3 October 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 3 October 2017 (2 pages)
3 October 2017Administrative restoration application (3 pages)
3 October 2017Confirmation statement made on 24 August 2016 with updates (7 pages)
3 October 2017Administrative restoration application (3 pages)
3 October 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 August 2015 (9 pages)
3 October 2017Confirmation statement made on 24 August 2017 with updates (2 pages)
3 October 2017Confirmation statement made on 24 August 2017 with updates (2 pages)
3 October 2017Confirmation statement made on 24 August 2016 with updates (7 pages)
3 October 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 August 2015 (9 pages)
3 October 2017Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Oak Farm Oak Farm Road Woodham Walter Maldon Essex CM9 6RH on 3 October 2017 (2 pages)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Termination of appointment of Yvonne Allen as a secretary on 1 September 2014 (1 page)
13 January 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Termination of appointment of Yvonne Allen as a secretary on 1 September 2014 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 March 2011Appointment of Mr Dean Alan Barnes as a director (2 pages)
23 March 2011Appointment of Mr Dean Alan Barnes as a director (2 pages)
23 March 2011Termination of appointment of Antony Allen as a director (1 page)
23 March 2011Termination of appointment of Antony Allen as a director (1 page)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)