JAMES T. BLAKEMAN (SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr Adam Hartley Couch as a director on 2025-05-16

View Document

22/05/2522 May 2025 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

21/05/2521 May 2025 Appointment of Mr Steven Garrick Glover as a secretary on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Susan Cope as a secretary on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Kevin James Moller as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Susan Cope as a director on 2025-05-16

View Document

20/05/2520 May 2025 Termination of appointment of Philip James Blakeman as a director on 2025-05-16

View Document

20/05/2520 May 2025 Appointment of Mr John Mark Bottomley as a director on 2025-05-16

View Document

20/05/2520 May 2025 Cessation of Philip James Blakeman as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Cessation of Susan Cope as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Notification of James T Blakeman & Co (Holdings) Limited as a person with significant control on 2025-05-16

View Document

20/05/2520 May 2025 Registered office address changed from Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF England to Crane Court, Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2025-05-20

View Document

16/05/2516 May 2025 Satisfaction of charge 1 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 037729930002 in full

View Document

10/04/2510 April 2025 Accounts for a medium company made up to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Resolutions

View Document

27/08/2427 August 2024 Appointment of Mr Kevin James Moller as a director on 2024-08-20

View Document

23/08/2423 August 2024 Registered office address changed from Millenium Way High Car Business Park Newcastle Staffs ST5 7UF to Millennium Way High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UF on 2024-08-23

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/11/2315 November 2023 Annual return made up to 2007-05-19 with full list of shareholders

View Document

15/11/2315 November 2023 Annual return made up to 2009-05-19 with full list of shareholders

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Current accounting period extended from 2022-08-31 to 2022-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037729930002

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COPE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES BLAKEMAN

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM DAVENPORT STREET STOKE ON TRENT STAFFORDSHIRE ST6 4RB

View Document

23/09/0823 September 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COPE / 28/05/2008

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 02/02/06

View Document

28/04/0628 April 2006 £ NC 10000/50000 02/02/

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: GRINDLEYS DAVENPORT STREET STOKE ON TRENT STAFFORDSHIRE ST6 4RB

View Document

20/03/0020 March 2000

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 COMPANY NAME CHANGED GRINDCO 253 LIMITED CERTIFICATE ISSUED ON 12/08/99

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

10/08/9910 August 1999

View Document

19/05/9919 May 1999 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