J.S.BLOOR (NORTHAMPTON) LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 02147383
Status Active
Incorporation Date 15 July 1987
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 eleven 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 100 . The most likely internet sites of J.S.BLOOR (NORTHAMPTON) LIMITED are www.jsbloornorthampton.co.uk, and www.j-s-bloor-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three 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 Northampton Limited is a Private Limited Company. The company registration number is 02147383. J S Bloor Northampton Limited has been working since 15 July 1987. The present status of the company is Active. The registered address of J S Bloor Northampton 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: 08 June 2001
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 (NORTHAMPTON) LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 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 100

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 101 more events
04 Nov 1987
Secretary resigned;new secretary appointed

23 Oct 1987
New director appointed

17 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1987
Registered office changed on 17/09/87 from: moor house london wall london EC2Y 5HE

15 Jul 1987
Incorporation

J.S.BLOOR (NORTHAMPTON) LIMITED Charges

17 October 2013
Charge code 0214 7383 0014
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
Description: Building 2 plot 200 swan valley northampton t/n NN287519…
8 October 2009
Legal charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Maureen Barbara Atkinson Linda Mary Cook Carolyn Angela Copperwheat the Executors of the Late Cyril Copperwheat and Margaret Anne Kipping
Description: Land off tavistock avenue ampthill bedfordshire.
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…
10 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 24 February 2009
Persons entitled: Commission for the New Towns
Description: Areas A6, A7, A8, A9 broughton atterbury, milton keynes…
9 March 2005
Legal charge
Delivered: 14 March 2005
Status: Satisfied on 24 February 2009
Persons entitled: Commission for the New Towns
Description: The parcel of land known as plots 146-159 inclusive…
26 January 2000
Legal charge
Delivered: 1 February 2000
Status: Satisfied on 14 April 2003
Persons entitled: Commission for the New Towns
Description: Property k/a development land at monkston 0 milton keynes.
10 December 1998
Legal charge
Delivered: 15 December 1998
Status: Satisfied on 14 April 2003
Persons entitled: Elementis Securities Limited
Description: Land off hayes road deanshanger northamptonshire.
4 November 1998
Legal charge
Delivered: 10 November 1998
Status: Satisfied on 14 April 2003
Persons entitled: Francis Henry Blew Cundell Jennifer Christine Adams David John Adams
Description: Part of land at firs farm old stratford northamptonshire as…
16 September 1998
Legal charge
Delivered: 23 September 1998
Status: Satisfied on 14 April 2003
Persons entitled: Welbeck Land (Mk) Limited Corran (Wakefield) Limited
Description: First legal mortgage over the freehold interest in that…
12 June 1997
Transfer
Delivered: 24 June 1997
Status: Satisfied on 14 April 2003
Persons entitled: The Secretary of State for Defence
Description: Land at simpson barracks northampton.
24 May 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied on 11 February 1998
Persons entitled: Milton Keynes Development Corporation
Description: Land at oldbrook south west, milton keynes.