J.S. BLOOR (MEASHAM) LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 00511568
Status Active
Incorporation Date 20 September 1952
Company Type Private Limited Company
Address ASHBY ROAD, MEASHAM, SWADLINCOTE, DERBYSHIRE, DE12 7JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 9,558 . The most likely internet sites of J.S. BLOOR (MEASHAM) LIMITED are www.jsbloormeasham.co.uk, and www.j-s-bloor-measham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. The distance to to Burton-on-Trent Rail Station is 8.9 miles; to Atherstone Rail Station is 9.2 miles; to Willington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S Bloor Measham Limited is a Private Limited Company. The company registration number is 00511568. J S Bloor Measham Limited has been working since 20 September 1952. The present status of the company is Active. The registered address of J S Bloor Measham Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, John Stuart is a Director of the company. EASTHAM, John Lambert is a Director of the company. MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Director of the company. Secretary HANCOCK, Douglas Harold has been resigned. Director DODSON, Robert Kevin has been resigned. Director SLACK, Clive Robert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 29 February 1992

Director
BLOOR, John Stuart

82 years old

Director

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 22 February 2000
73 years old

Resigned Directors

Secretary
HANCOCK, Douglas Harold
Resigned: 28 February 1992

Director
DODSON, Robert Kevin
Resigned: 09 October 2008
Appointed Date: 24 January 1996
73 years old

Director
SLACK, Clive Robert
Resigned: 31 January 2003
92 years old

Persons With Significant Control

Mr John Stuart Bloor
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

J.S. BLOOR (MEASHAM) LIMITED Events

10 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 June 2016
12 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9,558

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
09 Sep 2015
Registration of charge 005115680036, created on 20 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 130 more events
25 May 1984
Accounts made up to 31 March 1983
24 Feb 1983
Accounts made up to 31 March 1982
20 Nov 1981
Accounts made up to 30 November 1980
20 Sep 1952
Certificate of incorporation
20 Sep 1952
Incorporation

J.S. BLOOR (MEASHAM) LIMITED Charges

20 August 2015
Charge code 0051 1568 0036
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Michael James Wilson Alsop Pamela Wilson Clutton Roger John Wilson Alsop
Description: Land to the west of banbury road southam part of…
17 October 2013
Charge code 0051 1568 0035
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H land k/a land on the east side of ashby road measham…
28 October 2011
Second supplemental debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (For details of properties charged please refer to form…
28 May 2009
A supplemental debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Creditors
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
An omnibus guarantee and set-off agreement
Delivered: 9 December 2006
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 July 1997
Legal charge
Delivered: 30 July 1997
Status: Satisfied on 14 April 2003
Persons entitled: Bryant Homes Central Limited
Description: Land on the west side of sycamore drive letterworth.
21 July 1997
Legal charge
Delivered: 30 July 1997
Status: Satisfied on 14 April 2003
Persons entitled: Wheatcroft & Son Limited
Description: Land on the west side of sycamore drive lutterworth.
1 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 11 February 1998
Persons entitled: The Secretary of State for Health
Description: Land at aston hall aston-on-trent south derbyshire. See the…
29 July 1996
Mortgage
Delivered: 3 August 1996
Status: Satisfied on 11 February 1998
Persons entitled: Sir Sacheverell Reresby Sitwell
Description: Land situate at barlborough in the county of derby. See the…
18 December 1995
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 11 February 1998
Persons entitled: Alliance Assurance Company Limited
Description: Land containing 8.42 acres or thereabouts at west hamilton…
2 July 1991
Legal charge
Delivered: 8 July 1991
Status: Satisfied on 17 September 1994
Persons entitled: British Coal Corporation
Description: F/H land comprised within H.M. land registry title number…
4 March 1991
Mortgage
Delivered: 15 March 1991
Status: Satisfied on 11 February 1998
Persons entitled: John Hart And Patrick Smalley Robert William Oxley
Description: Approximately 30.6 acres situate to the south of and in…
29 June 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 8 September 1994
Persons entitled: Balfour Beatty Presidential Estates Limited
Description: 9.61 acres or thereabouts of land lying to the south of…
14 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust PLC
Description: Land on the north side of astill lodge, beaumont leys…
16 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 22 November 1990
Persons entitled: J.N. Baker P.J. Baker
Description: Land bloodmoor lane, carlton colville nr lowestoft suffolk.
13 September 1985
Legal mortgage
Delivered: 2 October 1985
Status: Satisfied on 22 November 1990
Persons entitled: County Bank Limited
Description: Land at carsons drive, great cornard sudbury, suffolk title…
4 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land at braziers wood ipswich suffolk.
6 November 1984
Charge
Delivered: 7 November 1984
Status: Satisfied on 22 November 1990
Persons entitled: London & County Homes Limited
5 October 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land at leicester road bedworth, nuneaton in the county of…
30 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust PLC
Description: Land at little glen rd, glen pana, leicstitle nos lt…
30 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land & bldgs on west side of lodgefield rd. Halesowen…
16 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 22 November 1990
Persons entitled: Chatered Trust PLC
Description: Land at braziers wood ipswich in the county of suffolk…
3 May 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land at leicester road bedworth, nuneaton county of…
3 May 1984
Legal mortgage
Delivered: 3 May 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Land at poplar tree farm whittleford, nuneaton warwickshire…
1 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land near to leicesterr rd, charity banks, bedworth warwick.
6 October 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land at charity banks bedworth, nuneaton, warwickshire…
30 August 1983
Legal mortgage
Delivered: 7 September 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: Land comprising 4.81 acres or thereabouts at poplar tree…
12 May 1983
Legal charge
Delivered: 12 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land at braziers wood ipswick suffolk title no sk 46912 all…
7 May 1983
Legal charge
Delivered: 7 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land at braziers wood, ipswich, suffolk title no sk 46912.
7 May 1983
Legal charge
Delivered: 7 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land lying to the north west of clapgate lane ipswich…
7 May 1983
Legal charge
Delivered: 7 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land at clapgate lane ipswich, suffolk, title no sk 42414.
7 May 1983
Legal charge
Delivered: 7 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Otter house marian road ipswich, suffolk title no sk 42987.
7 May 1983
Legal charge
Delivered: 7 May 1983
Status: Satisfied on 22 November 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land lying to the south of clapgate lane, ipswich suffolk…
11 April 1981
Legal charge
Delivered: 11 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold 3,46 acres of land situate at groby in the county…
30 October 1980
Legal charge
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and building lying to the south east of ratby road…