JOSE & BLACKLER LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9LD

Company number 07047465
Status Active
Incorporation Date 17 October 2009
Company Type Private Limited Company
Address 12A THREEMILESTONE INDUSTRIAL ESTATE, THREEMILESTONE, TRURO, CORNWALL, TR4 9LD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Frederick Owen Jose as a director on 4 November 2016; Confirmation statement made on 17 October 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JOSE & BLACKLER LIMITED are www.joseblackler.co.uk, and www.jose-blackler.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Jose Blackler Limited is a Private Limited Company. The company registration number is 07047465. Jose Blackler Limited has been working since 17 October 2009. The present status of the company is Active. The registered address of Jose Blackler Limited is 12a Threemilestone Industrial Estate Threemilestone Truro Cornwall Tr4 9ld. The company`s financial liabilities are £16.73k. It is £-1.8k against last year. And the total assets are £178.67k, which is £-104k against last year. HART, Adam Kenneth is a Director of the company. Secretary BLACKLER, Gerald Leonard has been resigned. Secretary BLACKLER, Oliver Matthew has been resigned. Secretary JOSE, Frederick Owen has been resigned. Director BLACKLER, Gerald Leonard has been resigned. Director BLACKLER, Oliver Matthew has been resigned. Director CONGDON, Graham Geoffrey has been resigned. Director CONGDON, Jamie Shaun has been resigned. Director JOSE, Frederick Owen has been resigned. Director JOSE, Frederick Owen has been resigned. Director JOSE, Frederick Owen has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


jose & blackler Key Finiance

LIABILITIES £16.73k
-10%
CASH n/a
TOTAL ASSETS £178.67k
-37%
All Financial Figures

Current Directors

Director
HART, Adam Kenneth
Appointed Date: 02 September 2014
41 years old

Resigned Directors

Secretary
BLACKLER, Gerald Leonard
Resigned: 12 January 2012
Appointed Date: 17 October 2009

Secretary
BLACKLER, Oliver Matthew
Resigned: 15 March 2013
Appointed Date: 12 January 2012

Secretary
JOSE, Frederick Owen
Resigned: 18 December 2014
Appointed Date: 15 March 2013

Director
BLACKLER, Gerald Leonard
Resigned: 12 January 2012
Appointed Date: 17 October 2009
73 years old

Director
BLACKLER, Oliver Matthew
Resigned: 15 March 2013
Appointed Date: 12 January 2012
40 years old

Director
CONGDON, Graham Geoffrey
Resigned: 15 December 2014
Appointed Date: 12 January 2012
76 years old

Director
CONGDON, Jamie Shaun
Resigned: 07 September 2015
Appointed Date: 02 October 2014
50 years old

Director
JOSE, Frederick Owen
Resigned: 04 November 2016
Appointed Date: 29 April 2015
74 years old

Director
JOSE, Frederick Owen
Resigned: 01 December 2014
Appointed Date: 15 March 2013
74 years old

Director
JOSE, Frederick Owen
Resigned: 12 January 2012
Appointed Date: 17 October 2009
74 years old

Persons With Significant Control

Mr Adam Kenneth Hart
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

JOSE & BLACKLER LIMITED Events

01 Feb 2017
Termination of appointment of Frederick Owen Jose as a director on 4 November 2016
01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
08 Apr 2016
Amended total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Micro company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 29 more events
24 Feb 2011
Total exemption small company accounts made up to 30 September 2010
12 Nov 2010
Annual return made up to 17 October 2010 with full list of shareholders
14 Oct 2010
Particulars of a mortgage or charge / charge no: 1
09 Feb 2010
Current accounting period shortened from 31 October 2010 to 30 September 2010
17 Oct 2009
Incorporation

JOSE & BLACKLER LIMITED Charges

12 October 2010
Debenture
Delivered: 14 October 2010
Status: Satisfied on 30 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…