Company NameBartles & Jaymes Limited
Company StatusDissolved
Company Number01911833
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Coleman
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1992(6 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2015)
RoleWinery Executive
Correspondence AddressC/O E & J Gallo Winery 600 Yosemite Blvd.
Modesto
California
Ca 95354.
Director NameMr Joseph Gallo
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1992(6 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2015)
RoleWinery Executive
Correspondence AddressC/O E & J Gallo Winery 600 Yosemite Blvd.
Modesto
California
Ca 95354.
Director NameRobert Julio Gallo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1997(11 years, 11 months after company formation)
Appointment Duration18 years, 6 months (closed 20 October 2015)
RoleWinery Executive
Correspondence AddressC/O E & J Gallo Winery 600 Yosemite Blvd.
Modesto
California
Ca 95354.
Director NameMr David Gallo
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 1997)
RoleWinery Executive
Correspondence Address865 Claus Road
Modesto
California
Foreign
Secretary NameMr Louis Friedman
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address508 Andover Lane
Modesto
California
95350
Secretary NameJack B Owens
NationalityAmerican
StatusResigned
Appointed28 February 1999(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2007)
RoleAttorney
Correspondence Address1331 Alma Ave
Modesto
California
95350
Secretary NameRichard Miller Beal
NationalityBritish
StatusResigned
Appointed01 August 2007(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address2501 Harcourt Ave
Modesto
Ca 95350

Location

Registered AddressSwan House Cowley Road
Cowley Business Park
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

99 at £1E & J Gallo Winery
99.00%
Ordinary
1 at £1Gallo Vineyards Inc.
1.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Mr Joseph Gallo on 30 March 2013 (2 pages)
24 April 2013Director's details changed for Mr James Coleman on 30 March 2013 (2 pages)
24 April 2013Director's details changed for Robert Julio Gallo on 30 March 2013 (2 pages)
24 April 2013Director's details changed for Mr Joseph Gallo on 30 March 2013 (2 pages)
24 April 2013Director's details changed for Mr James Coleman on 30 March 2013 (2 pages)
24 April 2013Termination of appointment of Richard Miller Beal as a secretary (1 page)
24 April 2013Termination of appointment of Richard Miller Beal as a secretary (1 page)
24 April 2013Director's details changed for Robert Julio Gallo on 30 March 2013 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
5 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007Secretary resigned (1 page)
19 August 2007Secretary resigned (1 page)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
19 April 2006Return made up to 30/03/06; full list of members (3 pages)
19 April 2006Return made up to 30/03/06; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
5 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
5 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 November 2003Registered office changed on 29/11/03 from: wellington house 4/10,cowley road uxbridge middlesex UB8 2XW (1 page)
29 November 2003Registered office changed on 29/11/03 from: wellington house 4/10,cowley road uxbridge middlesex UB8 2XW (1 page)
30 April 2003Return made up to 30/03/03; full list of members (8 pages)
30 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 April 2003Return made up to 30/03/03; full list of members (8 pages)
17 May 2002Return made up to 30/03/02; full list of members (8 pages)
17 May 2002Return made up to 30/03/02; full list of members (8 pages)
14 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
14 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 May 2001Return made up to 30/03/01; full list of members (8 pages)
8 May 2001Return made up to 30/03/01; full list of members (8 pages)
8 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 May 2000Return made up to 30/03/00; full list of members (8 pages)
8 May 2000Return made up to 30/03/00; full list of members (8 pages)
8 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
8 May 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
2 May 2000Return made up to 30/03/00; full list of members (7 pages)
14 June 1999Return made up to 30/03/99; full list of members (8 pages)
14 June 1999Return made up to 30/03/99; full list of members (8 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
10 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 May 1998Return made up to 30/03/98; full list of members (8 pages)
10 May 1998Return made up to 30/03/98; full list of members (8 pages)
30 April 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
30 April 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
3 June 1997Return made up to 30/03/97; full list of members (8 pages)
3 June 1997Return made up to 30/03/97; full list of members (8 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
31 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
31 May 1997New director appointed (3 pages)
3 June 1996Registered office changed on 03/06/96 from: boundary house cricketfield road uxbridge middlesex UB8 1DG (1 page)
3 June 1996Registered office changed on 03/06/96 from: boundary house cricketfield road uxbridge middlesex UB8 1DG (1 page)
17 May 1996Return made up to 30/03/96; full list of members (8 pages)
17 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 May 1996Return made up to 30/03/96; full list of members (8 pages)
27 April 1995Return made up to 30/03/95; full list of members (8 pages)
27 April 1995Return made up to 30/03/95; full list of members (8 pages)