J S BLOOR (WILMSLOW) LIMITED
SWADLINCOTE INTERCEDE 1566 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 7JP

Company number 03932731
Status Active
Incorporation Date 24 February 2000
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 sixty-six 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 (WILMSLOW) LIMITED are www.jsbloorwilmslow.co.uk, and www.j-s-bloor-wilmslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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 Wilmslow Limited is a Private Limited Company. The company registration number is 03932731. J S Bloor Wilmslow Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of J S Bloor Wilmslow 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. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director DODSON, Robert Kevin has been resigned. Nominee Director RICH, Michael William has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 30 May 2000

Director
BLOOR, John Stuart
Appointed Date: 30 May 2000
82 years old

Director
EASTHAM, John Lambert
Appointed Date: 30 May 2000
73 years old

Director
MEHTA, Dinesh Kumar Ishwerlal Khushalbhai
Appointed Date: 30 May 2000
73 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 24 February 2000

Director
DODSON, Robert Kevin
Resigned: 09 October 2008
Appointed Date: 30 May 2000
73 years old

Nominee Director
RICH, Michael William
Resigned: 30 May 2000
Appointed Date: 24 February 2000
78 years old

Nominee Director
WARNER, William
Resigned: 30 May 2000
Appointed Date: 24 February 2000
57 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 (WILMSLOW) 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 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 56 more events
16 Jun 2000
Memorandum and Articles of Association
16 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Jun 2000
Memorandum and Articles of Association
22 May 2000
Company name changed intercede 1566 LIMITED\certificate issued on 23/05/00
24 Feb 2000
Incorporation

J S BLOOR (WILMSLOW) LIMITED Charges

17 October 2013
Charge code 0393 2731 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…
8 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 24 February 2009
Persons entitled: R F Maude Civils Limited
Description: The f/h property known as land on the north west side of…
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…