JAMES BLUNT LIMITED
COBHAM CHARLES BLOUNT LIMITED INTERIM LINKS LIMITED

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 04141272
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JAMES BLUNT LIMITED are www.jamesblunt.co.uk, and www.james-blunt.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Blunt Limited is a Private Limited Company. The company registration number is 04141272. James Blunt Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of James Blunt Limited is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. The company`s financial liabilities are £12324.41k. It is £9728.71k against last year. The cash in hand is £312.81k. It is £-2560.35k against last year. And the total assets are £319.43k, which is £-2627.41k against last year. BLOUNT, Jane Ann Farran is a Secretary of the company. BLOUNT, Charles is a Director of the company. BLOUNT, James Hillier is a Director of the company. BLOUNT, Jane Ann Farran is a Director of the company. Secretary BLOUNT, Jane Ann Farran has been resigned. Secretary HADDON, Christopher Douglas Pearson has been resigned. Secretary HASLAM, Anthony Charles Grenville has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLOUNT, Jane Ann Farran has been resigned. Director HADDON, Christopher Douglas Pearson has been resigned. Director HASLAM, Anthony Charles Grenville has been resigned. Director IDA, Eiichi has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


james blunt Key Finiance

LIABILITIES £12324.41k
+374%
CASH £312.81k
-90%
TOTAL ASSETS £319.43k
-90%
All Financial Figures

Current Directors

Secretary
BLOUNT, Jane Ann Farran
Appointed Date: 01 July 2005

Director
BLOUNT, Charles
Appointed Date: 15 January 2001
79 years old

Director
BLOUNT, James Hillier
Appointed Date: 01 July 2005
51 years old

Director
BLOUNT, Jane Ann Farran
Appointed Date: 01 July 2005
75 years old

Resigned Directors

Secretary
BLOUNT, Jane Ann Farran
Resigned: 31 March 2004
Appointed Date: 28 September 2001

Secretary
HADDON, Christopher Douglas Pearson
Resigned: 30 June 2005
Appointed Date: 01 April 2004

Secretary
HASLAM, Anthony Charles Grenville
Resigned: 28 September 2001
Appointed Date: 15 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Director
BLOUNT, Jane Ann Farran
Resigned: 31 March 2004
Appointed Date: 28 September 2001
75 years old

Director
HADDON, Christopher Douglas Pearson
Resigned: 30 June 2005
Appointed Date: 01 April 2004
71 years old

Director
HASLAM, Anthony Charles Grenville
Resigned: 28 September 2001
Appointed Date: 15 January 2001
77 years old

Director
IDA, Eiichi
Resigned: 30 June 2005
Appointed Date: 01 April 2004
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

James Hillier Blount
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

JAMES BLUNT LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Feb 2016
Change of share class name or designation
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

...
... and 54 more events
07 Mar 2001
Secretary resigned
07 Mar 2001
New director appointed
07 Mar 2001
New secretary appointed;new director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jan 2001
Incorporation