J.AND J.BLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-10 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Cessation of Robert John Bowring Bland as a person with significant control on 2024-10-03

View Document

25/11/2425 November 2024 Notification of Sebastian David Finley Bland as a person with significant control on 2024-10-03

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

22/11/2422 November 2024 Notification of Ross Eduard Michael Bland as a person with significant control on 2024-10-03

View Document

22/11/2422 November 2024 Notification of Alexander Robert John Bland as a person with significant control on 2024-10-03

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

13/11/2413 November 2024 Change of share class name or designation

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

12/11/2412 November 2024 Particulars of variation of rights attached to shares

View Document

06/11/246 November 2024 Notification of R & C Bland Ltd as a person with significant control on 2024-10-29

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005101800005

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005101800004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 PREVSHO FROM 30/12/2019 TO 30/06/2019

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM COUND LEASOWES CRESSAGE SHREWSBURY SHROPSHIRE

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/03/183 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 729

View Document

06/04/176 April 2017 ADOPT ARTICLES 31/03/2017

View Document

29/03/1729 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/03/1612 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005101800004

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005101800005

View Document

28/03/1528 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/1114 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIA RUTH MICHELLE BLAND / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARIA RUTH MICHELLE BLAND / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 138 £1-S.A.TARRY 14/03/92

View Document

28/04/9228 April 1992 � SR 138@1 14/03/92

View Document

28/04/9228 April 1992 138 £1-J.E.THOMPSON 14/03/92

View Document

28/04/9228 April 1992 � SR 138@1 14/03/92

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 22/03/92; CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 ALTER MEM AND ARTS 08/02/92

View Document

07/06/917 June 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/07/5230 July 1952 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