Company NameJack Baker & Son Limited
DirectorsJohn Baker and Michael John Baker
Company StatusActive
Company Number05739076
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Baker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence AddressRose Cottage
No Mans Heath
Malpas
Cheshire
SY14 8DY
Wales
Secretary NameSusan Yvonne Baker
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
No Mans Heath
Malpas
SY14 8DY
Wales
Director NameMr Michael John Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleTiler
Country of ResidenceEngland
Correspondence Address29 Meadow View Road
Whitchurch
Salop
SY13 1JS
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Michael John Baker
99.50%
Ordinary
5 at £1John Baker
0.25%
Ordinary A
5 at £1Susan Yvonne Baker
0.25%
Ordinary A

Financials

Year2014
Net Worth£6,580
Cash£11,369
Current Liabilities£23,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

25 April 2006Delivered on: 29 April 2006
Persons entitled: The Royal Bank of Scotland 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

4 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,010
(6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,010
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,010
(6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,010
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,010
(6 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,010
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Michael John Baker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Baker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Michael John Baker on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael John Baker on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Baker on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Baker on 1 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (2 pages)
23 May 2008Return made up to 10/03/08; change of members (7 pages)
23 May 2008Return made up to 10/03/08; change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Ad 21/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Ad 21/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
10 March 2006Incorporation (17 pages)
10 March 2006Incorporation (17 pages)