J.S.BLOOR 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

03/04/253 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

14/03/2414 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

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 009463350057, created on 2021-11-12

View Document

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

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1615 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

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 009463350056

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

30/01/1230 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: 55

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

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

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 STUART BLOOR / 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

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

View Document

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

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY 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

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

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

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

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

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 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

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

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

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

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

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

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

23/02/9423 February 1994 S386 DISP APP AUDS 08/01/93

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 S386 DISP APP AUDS 08/01/93

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

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 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

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

05/04/915 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9114 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 41 CHURCH STREET BIRMINGHAM B3 2DY

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/872 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/07/8621 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8630 April 1986 RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS

View Document

11/05/8511 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

14/06/8414 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

24/03/8324 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

22/12/8022 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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