J P BLUNDEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-02 with no updates |
25/07/2525 July 2025 New | Notification of Andrew James Blunden Bradford as a person with significant control on 2025-07-25 |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
10/05/2410 May 2024 | Micro company accounts made up to 2023-05-31 |
07/05/247 May 2024 | Notification of Diane Avril Bradford as a person with significant control on 2023-12-17 |
07/05/247 May 2024 | Cessation of James Peter Blunden Bradford as a person with significant control on 2023-12-17 |
07/05/247 May 2024 | Termination of appointment of James Peter Blunden Bradford as a director on 2023-12-17 |
07/05/247 May 2024 | Secretary's details changed for Mrs Diane Avril Bradford on 2023-12-01 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
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 |
15/07/2315 July 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Appointment of Mr Andrew James Blunden Bradford as a director on 2022-05-18 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058015650001 |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADFORD |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR ANDREW JAME BLUNDEN BRADFORD |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
28/05/1328 May 2013 | FIRST GAZETTE |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER BLUNDEN BRADFORD / 02/05/2012 |
24/05/1224 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
01/03/121 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
17/06/1117 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | 31/05/09 TOTAL EXEMPTION FULL |
11/09/1011 September 2010 | DISS40 (DISS40(SOAD)) |
08/09/108 September 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM BLUNDERBORE HOUSE 31 BEAUMONT AVENUE ST. ALBANS HERTS AL1 4TL |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER BLUNDEN BRADFORD / 02/05/2010 |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANE AVRIL BRADFORD / 02/05/2010 |
31/08/1031 August 2010 | FIRST GAZETTE |
01/08/091 August 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
07/02/097 February 2009 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
29/02/0829 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
17/08/0717 August 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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