Company NameJp Bars Limited
Company StatusDissolved
Company Number04404136
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date27 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Rice
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address209-211 Liverpool Road
London
N1 1LX
Director NameMr Jeremy Simon Locke Gough
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stirling Court Yard Stirling Way
London
WD6 2FX
Secretary NameMr Paul Rice
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address16 Cowley Road
London
E11 2HB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitethebarnsbury.co.uk

Location

Registered Address3 Stirling Court Yard
Stirling Way
London
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeremy S.l. Gough & Paul Rice
100.00%
Ordinary

Financials

Year2014
Net Worth-£609,118
Cash£21,195
Current Liabilities£65,625

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 October

Charges

22 August 2002Delivered on: 10 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209-11 liverpool road islington london N1.
Outstanding
2 July 2002Delivered on: 17 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
5 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
3 June 2016Secretary's details changed for Mr Paul Rice on 1 September 2015 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 October 2015Director's details changed for Mr Jeremy Simon Locke Gough on 29 September 2015 (2 pages)
24 September 2015Registered office address changed from 10 Southgate Grove London N1 5BP to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 24 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 April 2015Secretary's details changed for Mr Paul Rice on 1 April 2015 (1 page)
20 April 2015Secretary's details changed for Mr Paul Rice on 1 April 2015 (1 page)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 April 2014Director's details changed for Paul Rice on 1 April 2013 (2 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Paul Rice on 1 April 2013 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Secretary's details changed for Paul Rice on 26 March 2010 (1 page)
7 September 2011Secretary's details changed for Mr Paul Rice on 26 March 2011 (1 page)
7 September 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 26 March 2010 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Jeremy Simon Locke Gough on 26 March 2010 (2 pages)
6 September 2011Registered office address changed from , 237 Liverpool Road, London, N1 1LX, United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , 237 Liverpool Road, London, N1 1LX, United Kingdom on 6 September 2011 (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 February 2010Registered office address changed from , 209-211 Liverpool Road, Islington, London, N1 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from , 209-211 Liverpool Road, Islington, London, N1 1LX on 8 February 2010 (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Paul Rice on 12 September 2009 (1 page)
2 December 2009Director's details changed for Jeremy Simon Locke Gough on 12 September 2009 (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Return made up to 26/03/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 May 2006Return made up to 26/03/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 June 2005Return made up to 14/04/05; full list of members (2 pages)
28 June 2004Return made up to 14/04/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 May 2003Return made up to 26/03/03; full list of members (7 pages)
22 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
2 August 2002Registered office changed on 02/08/02 from: 78 colwith road, london, W6 9EY (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Secretary's particulars changed;director's particulars changed (1 page)
17 July 2002Particulars of mortgage/charge (4 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 312B high street, orpington, kent BR6 0NG (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New director appointed (2 pages)
26 March 2002Incorporation (15 pages)