J.S. BLOOR COMMERCIAL PROPERTIES LIMITED
DERBYSHIRE,


Company number 01063297
Status Active
Incorporation Date 28 July 1972
Company Type Private Limited Company
Address ASHBY ROAD,, MEASHAM SWADLINCOTE, DERBYSHIRE,, DE12 7JP.
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two 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 2016-02-15 GBP 10,000 . The most likely internet sites of J.S. BLOOR COMMERCIAL PROPERTIES LIMITED are www.jsbloorcommercialproperties.co.uk, and www.j-s-bloor-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. J S Bloor Commercial Properties Limited is a Private Limited Company. The company registration number is 01063297. J S Bloor Commercial Properties Limited has been working since 28 July 1972. The present status of the company is Active. The registered address of J S Bloor Commercial Properties 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. The company operates in "Non-trading company".


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

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 COMMERCIAL PROPERTIES 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
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

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 82 more events
03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 23/01/87; full list of members

15 Dec 1986
Declaration of satisfaction of mortgage/charge

02 Oct 1986
Full accounts made up to 31 March 1985

30 Apr 1986
Annual return made up to 15/08/85

J.S. BLOOR COMMERCIAL PROPERTIES LIMITED Charges

9 May 1986
Deed of substitution and charge
Delivered: 27 May 1986
Status: Satisfied on 23 October 1990
Persons entitled: Allied Dunbar Assurance PLC
Description: The amount of 6% funding stock 1993 purchased as at the…
12 April 1984
Legal mortgage
Delivered: 16 April 1984
Status: Satisfied on 23 October 1990
Persons entitled: County Bank Limited
Description: Fixed charge over f/h - property 150 - 160 (even nos)…
4 October 1982
Further charge
Delivered: 8 October 1982
Status: Satisfied on 15 December 1986
Persons entitled: Hambro Provident Assurance Limited
Description: The property secured by way of legal mortgage in the…