J P BLUNDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-02 with no updates

View Document

25/07/2525 July 2025 NewNotification of Andrew James Blunden Bradford as a person with significant control on 2025-07-25

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-05-31

View Document

07/05/247 May 2024 Notification of Diane Avril Bradford as a person with significant control on 2023-12-17

View Document

07/05/247 May 2024 Cessation of James Peter Blunden Bradford as a person with significant control on 2023-12-17

View Document

07/05/247 May 2024 Termination of appointment of James Peter Blunden Bradford as a director on 2023-12-17

View Document

07/05/247 May 2024 Secretary's details changed for Mrs Diane Avril Bradford on 2023-12-01

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Registered office address changed from Walnut Lodge 31 Beaumont Avenue St Albans Herts AL1 4TL to 12 Hollybush Avenue St. Albans AL2 3AD on 2023-07-15

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Andrew James Blunden Bradford as a director on 2022-05-18

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058015650001

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADFORD

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR ANDREW JAME BLUNDEN BRADFORD

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BLUNDEN BRADFORD / 02/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BLUNDERBORE HOUSE 31 BEAUMONT AVENUE ST. ALBANS HERTS AL1 4TL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER BLUNDEN BRADFORD / 02/05/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE AVRIL BRADFORD / 02/05/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/08/091 August 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company