J.S. BLOOR (MILTON KEYNES) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of John Stuart Bloor as a director on 2025-05-10

View Document

23/05/2523 May 2025 Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2025-05-10

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

25/01/2325 January 2023 Director's details changed for Mr John Lambert Eastham on 2023-01-13

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

22/11/2122 November 2021 Registration of charge 044082340005, created on 2021-11-12

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044082340004

View Document

15/02/1315 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/112 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAMBERT EASTHAM / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART BLOOR / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DINESH KUMAR ISHWERLAL KHUSHALBHAI MEHTA / 03/11/2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/05/0929 May 2009 ALTER ARTICLES 19/05/2009

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DODSON

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 30 MILL STREET BEDFORD BEBFORDSHIRE MK40 3HD

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED PLATINUM HOMES (MILTON KEYNES) L IMITED CERTIFICATE ISSUED ON 12/07/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED JOHN BETJEMAN HOMES LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 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