J.S.BLOOR (SERVICES) LIMITED
SWADLINCOTE

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP
Company number 02164993
Status Active
Incorporation Date 16 September 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 two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Mr Adrian John Bloor as a director on 1 July 2016. The most likely internet sites of J.S.BLOOR (SERVICES) LIMITED are www.jsbloorservices.co.uk, and www.j-s-bloor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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 Services Limited is a Private Limited Company. The company registration number is 02164993. J S Bloor Services Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of J S Bloor Services Limited is Ashby Road Measham Swadlincote Derbyshire De12 7jp. . MEHTA, Dinesh Kumar Ishwerlal Khushalbhai is a Secretary of the company. BLOOR, Adrian John is a Director 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 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, Adrian John
Appointed Date: 01 July 2016
55 years old

Director
BLOOR, John Stuart

82 years old

Director

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

Resigned Directors

Secretary
HANCOCK, Douglas Harold
Resigned: 28 February 1992

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 (SERVICES) LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
13 Jan 2017
Full accounts made up to 30 June 2016
08 Jul 2016
Appointment of Mr Adrian John Bloor as a director on 1 July 2016
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Apr 2016
Auditor's resignation
...
... and 92 more events
20 Oct 1987
Wd 09/10/87 ad 01/10/87--------- £ si 49900@1=49900 £ ic 100/50000

07 Oct 1987
Memorandum and Articles of Association
07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Oct 1987
Registered office changed on 07/10/87 from: moor house london wall london EC2Y 5HE

16 Sep 1987
Incorporation

J.S.BLOOR (SERVICES) LIMITED Charges

17 October 2013
Charge code 0216 4993 0006
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: (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…
11 April 1996
Legal charge
Delivered: 24 April 1996
Status: Satisfied on 11 February 1998
Persons entitled: The Secretary of State for Health
Description: 23 plots of land situate and forming part of the fromer…