J.S.BLOOR (SERVICES) LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Full accounts 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

04/04/244 April 2024 Termination of appointment of Laura Hannah Jeanne Cork as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Mrs Laura Hannah Jeanne Cork as a director on 2024-01-01

View Document

09/12/239 December 2023 Full accounts 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

07/01/237 January 2023 Full accounts 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

15/12/2115 December 2021 Full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Registration of charge 021649930007, created on 2021-11-12

View Document

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

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLOOR

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOR HOLDINGS LIMITED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ADRIAN JOHN BLOOR

View Document

01/06/161 June 2016 ADOPT ARTICLES 24/05/2016

View Document

05/04/165 April 2016 AUDITOR'S RESIGNATION

View Document

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/02/1520 February 2015 FULL ACCOUNTS 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 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021649930006

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 FULL ACCOUNTS 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 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/04/1021 April 2010 AUDITOR'S RESIGNATION

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 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

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

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 / JOHN LAMBERT EASTHAM / 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: 4

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

12/02/0912 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: 3

View Document

28/01/0828 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

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

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

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: ASHBY ROAD MEASHAM NR BURTON-ON-TRENT STAFFORDSHIRE DE12 7JP

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: ST. PHILIPS HOUSE ST. PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

06/02/896 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 WD 09/10/87 AD 01/10/87--------- £ SI 49900@1=49900 £ IC 100/50000

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 ALTER MEM AND ARTS 011087

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 180987

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: MOOR HOUSE LONDON WALL LONDON EC2Y 5HE

View Document

07/10/877 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/8716 September 1987 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