JAMES BLAKE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Termination of appointment of Imogen Blake as a director on 2025-06-05

View Document

09/06/259 June 2025 Termination of appointment of Joshua Blake as a director on 2025-06-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Second filing of Confirmation Statement dated 2024-08-07

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

15/06/2415 June 2024 Second filing of a statement of capital following an allotment of shares on 2016-07-13

View Document

06/04/246 April 2024 Particulars of variation of rights attached to shares

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2016-07-13

View Document

01/03/241 March 2024 Registration of charge 081698660005, created on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

22/06/2322 June 2023 Change of details for Mr Bartholomew James Blake as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mrs Louise Catherine Blake as a person with significant control on 2023-06-22

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Appointment of Mr Joshua Blake as a director on 2021-10-13

View Document

14/10/2114 October 2021 Appointment of Miss Imogen Blake as a director on 2021-10-13

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE BLACK BARN HALL ROAD LAVENHAM SUDBURY SUFFOLK CO10 9QX

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE BLAKE / 15/11/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 15/11/2016

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081698660004

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081698660003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE BLAKE / 10/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 10/11/2016

View Document

26/08/1626 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 SUB-DIVISION 01/08/15

View Document

02/10/152 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 COMPANY NAME CHANGED JBA CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O AB COMMERCIAL COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB

View Document

18/09/1418 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O KNIGHTS SOLICITORS LLP EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 06/08/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 42 FOREGATE STREET WORCESTER WR1 1EF UNITED KINGDOM

View Document

27/02/1327 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1328 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS LOUISE BLAKE

View Document

15/10/1215 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 2

View Document

09/10/129 October 2012 COMPANY NAME CHANGED TLLP009 LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information