Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNAGORE JUTE FACTORY PLC(THE)
Company Information for

BARNAGORE JUTE FACTORY PLC(THE)

1 Doughty Street, London, WC1N 2PH,
Company Registration Number
00006480
Public Limited Company
Active

Company Overview

About Barnagore Jute Factory Plc(the)
BARNAGORE JUTE FACTORY PLC(THE) was founded on 1872-07-22 and has its registered office in London. The organisation's status is listed as "Active". Barnagore Jute Factory Plc(the) is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNAGORE JUTE FACTORY PLC(THE)
 
Legal Registered Office
1 Doughty Street
London
WC1N 2PH
Other companies in WC1N
 
Filing Information
Company Number 00006480
Company ID Number 00006480
Date formed 1872-07-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
Last Datalog update: 2024-04-07 04:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNAGORE JUTE FACTORY PLC(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNAGORE JUTE FACTORY PLC(THE)

Current Directors
Officer Role Date Appointed
DAMODAR PRASAD BHATTAR
Director 2007-09-15
RAJESH CHURA
Director 2016-03-01
SAMPATMAL JHANWAR
Director 2008-12-17
ROSHANLAL PUGALIA
Director 2008-12-17
VISHNU KUMAR PUROHIT
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2012-01-21 2017-05-08
VIJAY PUGALIA
Director 2013-10-18 2016-03-01
SHOBHANAND JHA
Director 2008-12-18 2014-06-17
JUGAL KISHORE PURI
Director 2010-01-20 2013-10-18
BHANUPRIYA THAPAR
Company Secretary 2011-06-16 2012-01-21
SHEETAL GAUR
Company Secretary 2009-12-07 2011-06-17
ABHISHEK SHARMA
Director 2008-12-18 2010-09-02
PAWAN KUMAR BAJAJ
Director 2008-12-18 2010-04-06
VIJAY PUGALIA
Director 2008-12-17 2010-04-06
AMI SHAH
Company Secretary 2009-06-24 2009-12-09
VISHNU PRASAD
Company Secretary 2009-01-08 2009-02-26
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2008-12-19 2009-01-08
SANJAY GUPTA
Director 2008-12-12 2009-01-07
AJAY MAITY
Director 2008-12-12 2009-01-07
PAWAN KUMAR SOMANI
Director 2008-12-12 2009-01-07
CHAITAN CHOUDHURY
Director 2008-12-19 2009-01-05
VISHNU PRASAD
Company Secretary 2008-12-18 2008-12-19
RIDH KARAN RAKECHA
Director 2008-12-19 2008-12-19
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2002-01-28 2008-12-18
CHAITAN CHOUDHURY
Director 2000-11-24 2008-12-18
RIDH KARAN RAKECHA
Director 1999-07-03 2008-12-18
CAVENDISH SECRETARIAL LIMITED
Director 2002-01-28 2007-10-31
SBI COMPANY SECRETARIES LTD
Company Secretary 2002-01-10 2002-01-24
SBI COMPANY SECRETARIES LIMITED
Company Secretary 2001-03-20 2002-01-10
BHE COMPANY SECRETARIES LIMITED
Company Secretary 1999-06-03 2001-03-20
SANDEEP CHOWDHURY
Director 1999-06-03 2000-12-20
DUGAR SANJAY
Director 1999-06-03 2000-07-14
BHE COMPANY DIRECTORS LTD
Director 2000-03-12 2000-04-30
BHE COMPANY DIRECTORS LTD
Director 2000-03-12 2000-04-30
TARAN KUMAR BASU
Company Secretary 1988-12-31 1999-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ROSHANLAL PUGALIA
2023-06-06DIRECTOR APPOINTED MR RAVISHANKAR PRABHAKAR
2023-06-06AP01DIRECTOR APPOINTED MR RAVISHANKAR PRABHAKAR
2023-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSHANLAL PUGALIA
2023-05-18Compulsory strike-off action has been discontinued
2023-05-18DISS40Compulsory strike-off action has been discontinued
2023-05-17FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-17FULL ACCOUNTS MADE UP TO 31/03/21
2023-05-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2023-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAMODAR PRASAD BHATTAR
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-03-05AP03Appointment of Mrs Litha Thomas as company secretary on 2019-12-31
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-20DISS40Compulsory strike-off action has been discontinued
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23TM02Termination of appointment of Woodberry Secretarial Limited on 2017-05-08
2017-03-22AUDAUDITOR'S RESIGNATION
2017-03-13AUDAUDITOR'S RESIGNATION
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1168000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-09AAMDAmended full accounts made up to 2016-03-31
2016-10-13AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL TOSHNIWAL
2016-04-06AP01DIRECTOR APPOINTED MR VISHNU KUMAR PUROHIT
2016-04-06AP01DIRECTOR APPOINTED MR RAJESH CHURA
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PUGALIA
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1168000
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-20AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1168000
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SHOBHANAND JHA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04TM01Termination of appointment of a director
2014-05-14DISS40Compulsory strike-off action has been discontinued
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1168000
2014-05-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for Mr. Shobhanand Jha on 2013-06-22
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-05AP01DIRECTOR APPOINTED MR VIJAY PUGALIA
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUGAL PURI
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RAVISHANKER PRABHAKER / 22/06/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHOBHANAND JHA / 22/06/2013
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0115/03/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMPATMAL JHANWAR / 01/01/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMODAR PRASAD BHATTER / 01/01/2013
2013-06-27AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-15AR0131/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AP04CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED
2012-02-17TM02APPOINTMENT TERMINATED, SECRETARY BHANUPRIYA THAPAR
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 115A CHANCERY LANE LONDON WC2A 1PR
2012-01-29AR0131/12/11 FULL LIST
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNIL TOSHNIWAL / 31/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLAL PUGALIA / 31/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMPATMAL JHANWAR / 31/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHOBHANAND JHA / 31/12/2011
2012-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMODAR PRASAD BHATTER / 31/12/2011
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL GAUR
2011-06-21AP03SECRETARY APPOINTED BHANUPRIYA THAPAR
2011-02-07AR0131/12/10 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK SHARMA
2010-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-15RES01ALTER ARTICLES 15/12/2009
2010-07-15RES13SUBDIVISION OF SHARES 15/12/2009
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAWAN BAJAJ
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEN VYAS
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PUGALIA
2010-04-21AP01DIRECTOR APPOINTED JUGAL KISHORE PURI
2010-03-11AR0131/12/09 FULL LIST
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY AMI SHAH
2009-12-11AP03SECRETARY APPOINTED SHEETAL GAUR
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY VISHNU PRASAD
2009-07-01288aSECRETARY APPOINTED AMI SHAH
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-13288aDIRECTOR APPOINTED PAWAN KUMAR BAJAJ LOGGED FORM
2009-02-12391NOTICE OF RES REMOVING AUDITOR
2009-01-19RES13RE NO CHANGE TO RO ADD, APP OF COMP SEC 05/12/2008
2009-01-16363aRETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS; AMEND
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RIDH RAKECHA
2009-01-14288aDIRECTOR APPOINTED MR. SHOBHANAND JHA
2009-01-14288aDIRECTOR APPOINTED MR ABHISHEK SHARMA
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CHAITAN CHOUDHURY
2009-01-12288aDIRECTOR APPOINTED MR PAWAN KUMAR BAJAJ
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY CAVENDISH SECRETARIAL LIMITED
2009-01-09288aSECRETARY APPOINTED VISHNU PRASAD
2009-01-09288aDIRECTOR APPOINTED DEEN DYAL VYAS
2009-01-09288aDIRECTOR APPOINTED CHAITAN CHOUDHURY
2009-01-09288aDIRECTOR APPOINTED RIDH KARAN RAKECHA
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR SANJAY GUPTA
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARNAGORE JUTE FACTORY PLC(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against BARNAGORE JUTE FACTORY PLC(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF HYPOTHECATION 2003-01-06 Outstanding SUPER JUPITER COURIER PVT LTD
DEED OF VARIATION 1985-12-28 Satisfied STATE BANK OF INDIA
HYPOTHECATION OF GOODS AGREEMENT FORM "K" EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY OUTSIDE THE U.K. 1983-08-26 Satisfied STATE BANK OF INDIA
HYPOTHECATION OF DEBTS AND ASSETS AGREEMENT FORM "L" EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY OUTSIDE THE UK 1983-08-26 Satisfied STATE BANK OF INDIA
DEED OF HYPOTHERCATION EXECUTED OUTSIDE THE U.K AND COMPRISING PROPERTY SITUATED OUTSIDE THE U.K. 1981-06-16 Satisfied THE INDUSTRIAL CREDIT AND INVESTMENT CORPORATION OF INDIA LIMITED
DEED OF LYPOTHECATION EXECUTED OUTSIDE THE U.K. AND COMPRISING PROPERTY SITUATED OUTSIDE THE U.K. 1981-06-16 Satisfied THE INDUSTRIAL CREDIT AND INVESTMENT CORPORATION OF INDIA LIMITED
DEED OF HYPOTHECATION 1981-02-07 Satisfied STATE BANK OF INDIA
DEED OF HYPOTHERATION 1981-02-07 Satisfied STATE BANK OF INDIA
DEED OF HYPOTHECATION 1981-01-26 Outstanding UNITED INDUSTRIAL BANK LIMITED
MORTGAGE 1973-12-12 Satisfied STATE BANK OF INDIA.
MORTGAGE 1973-12-12 Satisfied STATE BANK OF INDIA.
SUPP AGREEMENT 1967-12-20 Satisfied STATE BANK OF INDIA.
MEMO OF AGREEMENT EXECUTIED OUTSIDE OF UK, AND COMPRISING PROPERTY SITUATE OUTSIDE OF THE UK. 1962-10-29 Satisfied STATE BANK OF INDIA.
DEED OF TRUST SECURING DEBENTURE (TO BEARER) 1912-10-15 Outstanding H. M. G. WILSONTRUSTEES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNAGORE JUTE FACTORY PLC(THE)

Intangible Assets
Patents
We have not found any records of BARNAGORE JUTE FACTORY PLC(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BARNAGORE JUTE FACTORY PLC(THE)
Trademarks
We have not found any records of BARNAGORE JUTE FACTORY PLC(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNAGORE JUTE FACTORY PLC(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BARNAGORE JUTE FACTORY PLC(THE) are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BARNAGORE JUTE FACTORY PLC(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARNAGORE JUTE FACTORY PLC(THE)Event Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNAGORE JUTE FACTORY PLC(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNAGORE JUTE FACTORY PLC(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4