Company NameJ.& M.Bart Limited
DirectorsLily Goodkind and Cyril Julius
Company StatusDissolved
Company Number00336319
CategoryPrivate Limited Company
Incorporation Date29 January 1938(86 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLily Goodkind
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence Address39 Avenue Close
Avenue Road
London
NW8 6DA
Director NameCyril Julius
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pavilion Court
Frognal Rise
London
NW3 6PZ
Secretary NameCyril Julius
NationalityBritish
StatusCurrent
Appointed31 December 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pavilion Court
Frognal Rise
London
NW3 6PZ

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£78,842
Cash£1,802
Current Liabilities£1,087

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Declaration of solvency (3 pages)
2 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (2 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 September 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
12 July 1995Full accounts made up to 31 December 1994 (8 pages)