J.S.BLOOR LIMITED
DERBYSHIRE


Company number 00946335
Status Active
Incorporation Date 21 January 1969
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 one hundred and sixty-five 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 1,000,000 . The most likely internet sites of J.S.BLOOR LIMITED are www.jsbloor.co.uk, and www.j-s-bloor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. J S Bloor Limited is a Private Limited Company. The company registration number is 00946335. J S Bloor Limited has been working since 21 January 1969. The present status of the company is Active. The registered address of J S Bloor 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 DRINKWATER, Clive Thomas has been resigned. Director SLACK, Clive Robert 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

Director
DRINKWATER, Clive Thomas
Resigned: 07 July 1992
85 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 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 1,000,000

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 155 more events
30 Apr 1986
Return made up to 15/09/85; full list of members

11 May 1985
Accounts made up to 31 March 1984
14 Jun 1984
Accounts made up to 31 March 1983
24 Mar 1983
Accounts made up to 31 March 1981
22 Dec 1980
Accounts made up to 31 March 1980

J.S.BLOOR LIMITED Charges

17 October 2013
Charge code 0094 6335 0056
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H land k/a land lying to the north of leicester road…
28 October 2011
Second supplemental debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: (For details of properties charged please refer to form…
26 January 2010
A security accession deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
26 January 2010
A security accession deed
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
10 June 1997
Legal charge
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: T M Rentequip Limited
Description: Land at high street great yeldham essex.
16 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 23 October 1990
Persons entitled: Rt. Hon Viscount Daventry, R. A. Smith, W. W. Jackson J.T. Friswell, H. W. Death, T. Haynes, A. F. Whitcroft, Sir W. S. Dugdale, The Rev P.L. Tongs The Rev J. B. Eardley, E. Taylor, K.J. Steemanall of 8 & 9 the Quandrant Coventry,
Description: F/H land at chairety banks bedworth warwickshire containing…
15 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 23 October 1990
Persons entitled: Wickman-Bennett Machine Tool Company Limited.
Description: F/H land between northey road and queen mary's road…
17 July 1986
Legal mortgage
Delivered: 21 July 1986
Status: Satisfied on 23 October 1990
Persons entitled: Chartered Trust PLC
Description: Land to the north and east of glebe farm road, b'ham…
30 June 1986
Memorandium of deposit
Delivered: 4 July 1986
Status: Satisfied on 23 October 1990
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at henley in arden warwickshire…
3 January 1986
Legal charge
Delivered: 4 January 1986
Status: Satisfied on 23 October 1990
Persons entitled: Chartered Trust PULIC Limited Company
Description: All that piece or parcel of. Land opbtaining approx. 13.68…
25 June 1985
Legal mortgage
Delivered: 16 July 1985
Status: Satisfied on 23 October 1990
Persons entitled: County Bank Limited
Description: Bretly meadows development, midway, derbys. T/n dy 110217.…
22 May 1985
Mortgage
Delivered: 25 May 1985
Status: Satisfied on 22 July 1987
Persons entitled: Allied Irish Banks Limited
Description: F/M plots 1-70 inc. Walcote mere, walcote drive, west…
20 May 1985
Legal mortgage
Delivered: 25 May 1985
Status: Satisfied on 2 January 1987
Persons entitled: County Bank Limited
Description: Fixed charge over f/h land on the east side of parkway…
21 February 1985
Charge
Delivered: 7 March 1985
Status: Satisfied on 23 October 1990
Persons entitled: Chartered Trust Public Limited Company
Description: Land to the north & north west of rushey lane bromsgrove…
8 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied on 23 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: T/H land on the east and west side of school lance hamble…
28 January 1985
Legal charge
Delivered: 31 January 1985
Status: Satisfied on 15 December 1986
Persons entitled: The City of Birmingham Distnet Council
Description: Land at glebe glebe farm road and middle leaford birmingham…
5 November 1984
Charge
Delivered: 7 November 1984
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land at school lane, dosthill, tamworth, staffordshire part…
10 October 1984
Legal mortgage
Delivered: 30 October 1984
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited
Description: Land at poplar tree farm nuneaton, warwickshire t/n wk…
10 October 1984
Legal mortgage
Delivered: 30 October 1984
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited
Description: Land at poplar tree farm nuneaton warwickshire t/n wk…
10 October 1984
Legal mortgage
Delivered: 30 October 1984
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land on west side of lodge field road, halesowen, dudley…
10 October 1984
Memorandem of deposit
Delivered: 23 October 1984
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: Development at monkspath, solihull t/n wm 288338 and d…
18 September 1984
Supplemental legal charge
Delivered: 24 September 1984
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/H land & buildings o the west side of nirian way…
10 September 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied on 15 December 1986
Persons entitled: Wheatcroft & Son Limited
Description: Land at littleworth, leicestershire, containing. 13.68…
20 December 1983
Legal charge
Delivered: 4 January 1984
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land to the east side of high street, dorthill, tamworth…
15 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land at longridge park, colchester, essex t/n: ex 282865…
9 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land off station street, whetstore leicestershire t/n lt…
24 August 1983
Legal mortgage
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: Fixed "greyriam court" "paradise house" "greyfriars" and…
22 August 1983
Memorandum of deposit
Delivered: 30 August 1983
Status: Satisfied on 8 October 1987
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no. Wm 240294 in respect of 72 to 79…
22 August 1983
Memorandum of deposit
Delivered: 30 August 1983
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: Land certificate title no. Wm 288491 in respect of 71…
3 August 1983
Legal mortgage
Delivered: 12 August 1983
Status: Satisfied on 8 October 1987
Persons entitled: National Westminster Bank PLC
Description: Woodlands, the avenue cliftonville, northants and/or the…
26 July 1983
Legal mortgage
Delivered: 13 August 1983
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited
Description: Land on the northern side of adams hill, quinton…
3 November 1982
Legal charge
Delivered: 5 November 1982
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land at flaxley road stechford birmingham title no:…
1 September 1982
Legal charge
Delivered: 14 September 1982
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land on the east side of high street dosthill tamworth…
28 April 1982
Legal charge
Delivered: 29 April 1982
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Public Limited Company
Description: Land at longridge park, colchester, essex. Title no. Ex…
29 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 15 December 1986
Persons entitled: Midland Bank PLC
Description: F/H "woodlands" fthe avenue, clifton ville, northampton…
9 March 1982
Mortgage
Delivered: 26 March 1982
Status: Satisfied on 15 December 1986
Persons entitled: Federated Insurance Company Limited
Description: Land and buildings lying to the north of winsor terrace…
26 February 1982
Legal charge
Delivered: 3 March 1982
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Co.
Description: 112 and 114 southampton road and site of 100-108 and sites…
7 January 1982
Memorandum of deposit
Delivered: 19 January 1982
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: Land certificate relating to wm 9906 re: land at leabrook…
7 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: F/H land ironting ashby road, measham leicestershire…
7 January 1982
Legal charge
Delivered: 14 January 1982
Status: Satisfied on 15 December 1986
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of ashby road, measham…
5 November 1981
Legal charge
Delivered: 17 November 1981
Status: Satisfied on 15 December 1986
Persons entitled: Midland Bank PLC
Description: Land being approx. 8.97 acres situate off leicester road…
12 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied on 15 December 1986
Persons entitled: The French House Limited
Description: F/H land on the north west side of damson parkway…
20 July 1981
Legal charge
Delivered: 24 July 1981
Status: Satisfied on 15 December 1986
Persons entitled: Midland Bank PLC
Description: Approx. 7 acres of land situate to the north side of adames…
10 July 1981
Legal charge
Delivered: 23 July 1981
Status: Satisfied on 15 December 1986
Persons entitled: The French House Limited.
Description: Land on the south side of hill hook road, sutton coldfield…
4 June 1981
Legal charge
Delivered: 11 June 1981
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Limited.
Description: Land adjoining south road, hourndean in the county of…
29 April 1981
Legal charge
Delivered: 1 May 1981
Status: Satisfied on 15 December 1986
Persons entitled: First National Finance Corporation Limited.
Description: F/H land on the north west side of water orton road, castle…
24 March 1981
Legal charge
Delivered: 30 March 1980
Status: Satisfied on 15 December 1986
Persons entitled: Midland Bank PLC
Description: 14.76 acres of land situate to the north side of adams…
13 February 1981
Legal charge
Delivered: 25 February 1980
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Limited
Description: Land on the north side of burton road, ashby de la zouch…
5 January 1981
Legal mortgage
Delivered: 23 January 1980
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited
Description: F/H-land to the west of bucks hill, nuneaton. Warwickshire…
5 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited.
Description: F/H-land at bucks hill, nuneaton warwickshire. Together…
19 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Limited
Description: Land & buildings at school lane dosthill, tamworth…
23 June 1980
Legal charge
Delivered: 25 June 1980
Status: Satisfied on 15 December 1986
Persons entitled: First National Finance Corporation Limited
Description: Land to the north of alan drayton way, bishopstoke…
18 April 1980
Legal charge
Delivered: 23 April 1980
Status: Satisfied on 22 November 1990
Persons entitled: Federated Insurance Company Limited
Description: L/H land & buildings erected thereon brown as "the…
12 March 1980
Legal charge
Delivered: 17 March 1980
Status: Satisfied on 15 December 1986
Persons entitled: Chartered Trust Limited
Description: Land at kings ride and bowland way, blackfield, hampshire…
31 January 1980
Mortgage
Delivered: 20 February 1980
Status: Satisfied on 18 December 1986
Persons entitled: Singer and Friedlander Limited
Description: Land and premises registered at H.M. land registry under…
11 January 1980
Legal mortgage
Delivered: 16 January 1980
Status: Satisfied on 15 December 1986
Persons entitled: County Bank Limited
Description: "Sandlewood" (area b) lowre millers dale. Hursley…