JOHN BLACKMORE & CO LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3HQ

Company number 04121983
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address JOHN BLACKMORE & CO LTD, OFFICE SUITE 6 HQ BUSINESS CENTRE, 237 UNION STREET, PLYMOUTH, DEVON, PL1 3HQ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of JOHN BLACKMORE & CO LIMITED are www.johnblackmoreco.co.uk, and www.john-blackmore-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. John Blackmore Co Limited is a Private Limited Company. The company registration number is 04121983. John Blackmore Co Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of John Blackmore Co Limited is John Blackmore Co Ltd Office Suite 6 Hq Business Centre 237 Union Street Plymouth Devon Pl1 3hq. . COOK, Matthew Stephen is a Director of the company. Secretary BLACKMORE, Denise Veronica has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACKMORE, Denise Veronica has been resigned. Director BLACKMORE, George John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
COOK, Matthew Stephen
Appointed Date: 01 September 2014
57 years old

Resigned Directors

Secretary
BLACKMORE, Denise Veronica
Resigned: 01 September 2014
Appointed Date: 11 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
BLACKMORE, Denise Veronica
Resigned: 01 September 2014
Appointed Date: 11 December 2000
75 years old

Director
BLACKMORE, George John
Resigned: 01 September 2014
Appointed Date: 11 December 2000
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Mr Matthew Stephen Cook
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JOHN BLACKMORE & CO LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

10 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
15 Jan 2001
Director resigned
15 Jan 2001
New secretary appointed;new director appointed
15 Jan 2001
New director appointed
11 Jan 2001
Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100
11 Dec 2000
Incorporation

JOHN BLACKMORE & CO LIMITED Charges

3 July 2001
Debenture
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…