J.S. BLOOR (MILTON KEYNES) LIMITED
SWADLINCOTE PLATINUM HOMES (MILTON KEYNES) LIMITED JOHN BETJEMAN HOMES LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 04408234
Status Active
Incorporation Date 3 April 2002
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 fifty-five 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 2 . The most likely internet sites of J.S. BLOOR (MILTON KEYNES) LIMITED are www.jsbloormiltonkeynes.co.uk, and www.j-s-bloor-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Milton Keynes Limited is a Private Limited Company. The company registration number is 04408234. J S Bloor Milton Keynes Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of J S Bloor Milton Keynes 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 BENNETT, Anne Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BETJEMAN, John Arthur Richard has been resigned. Director DODSON, Robert Kevin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 28 June 2002

Director
BLOOR, John Stuart
Appointed Date: 28 June 2002
82 years old

Director
EASTHAM, John Lambert
Appointed Date: 28 June 2002
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 28 June 2002
73 years old

Resigned Directors

Secretary
BENNETT, Anne Elizabeth
Resigned: 28 June 2002
Appointed Date: 03 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
BETJEMAN, John Arthur Richard
Resigned: 28 June 2002
Appointed Date: 03 April 2002
70 years old

Director
DODSON, Robert Kevin
Resigned: 09 October 2008
Appointed Date: 28 June 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

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 (MILTON KEYNES) LIMITED Events

06 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 2

26 Jan 2016
Accounts for a dormant company made up to 30 June 2015
20 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 45 more events
10 Jun 2002
Ad 03/02/02--------- £ si 2@1=2 £ ic 1/3
31 May 2002
Company name changed john betjeman homes LIMITED\certificate issued on 31/05/02
23 May 2002
New secretary appointed
23 May 2002
New director appointed
03 Apr 2002
Incorporation

J.S. BLOOR (MILTON KEYNES) LIMITED Charges

17 October 2013
Charge code 0440 8234 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
28 October 2011
Second supplemental debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
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…