JOHN BLEE (TOOLS) LIMITED

Company Documents

DateDescription
16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

29/06/1929 June 2019 APPOINTMENT TERMINATED, SECRETARY HORACE DRAA III

View Document

29/06/1929 June 2019 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR. NEIL LAWRENCE JOWSEY

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD BAARSLAG

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERINS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RONALD ERNST BAARSLAG

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR. HORACE VINCENT DRAA III

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STANUKINAS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL STANUKINAS

View Document

08/08/178 August 2017 SECRETARY APPOINTED MR. HORACE VINCENT DRAA III

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LADBROOKE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON II

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR. PAUL JOSEPH STANUKINAS

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

04/08/164 August 2016 AUDITOR'S RESIGNATION

View Document

02/06/162 June 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR PAUL JOSEPH STANUKINAS

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERIC CURTIS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERINS / 23/10/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SUPERVISOR'S REPORT TO 29.07.07

View Document

13/08/0713 August 2007 29/07/07 ABSTRACTS AND PAYMENTS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SUPERVISOR'S REPORT

View Document

07/08/067 August 2006 29/07/06 ABSTRACTS AND PAYMENTS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: UNIT 1 MIDDLEWAY INDUSTRIAL ESTATE, MOSELEY ROAD HIGHGATE BIRMINGHAM B12 0EA

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SUPERVISOR'S REPORT

View Document

25/08/0525 August 2005 29/07/05 ABSTRACTS AND PAYMENTS

View Document

08/07/058 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

26/01/0526 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: ADCORP HOUSE, GRASSY LANE, WESTCROFT, WOLVERHAMPTON. WV10 8PS.

View Document

29/10/9629 October 1996 RETURN MADE UP TO 22/10/96; CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/04/9613 April 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 22/10/94; CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

30/03/9430 March 1994 £ NC 82000/100000 21/03/94

View Document

13/12/9313 December 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/10/9311 October 1993 AUDITOR'S RESIGNATION

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 £ NC 80000/82000 05/03/

View Document

16/03/9216 March 1992 NC INC ALREADY ADJUSTED 05/03/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: UNIT 1 MIDDLEWAY INDL EST MOSELEY ROAD HIGHGATE BIRMINGHAM

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 £ IC 22709/19612 04/05/90 £ SR 3097@1=3097

View Document

11/06/9011 June 1990 CAPITALISATION 04/05/90

View Document

11/06/9011 June 1990 £ NC 25806/80000 04/05/90

View Document

19/04/9019 April 1990 3097 £1 (AGGR £15000) 30/03/90

View Document

19/04/9019 April 1990 £ IC 25806/22709 30/03/90 £ SR 3097@1=3097

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/884 August 1988 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS; AMEND

View Document

10/06/8810 June 1988 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS; AMEND

View Document

11/05/8811 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/8817 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/888 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

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