Company number 02300003
Status Active
Incorporation Date 26 September 1988
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 twenty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 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 (SWINDON) LIMITED are www.jsbloorswindon.co.uk, and www.j-s-bloor-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. J S Bloor Swindon Limited is a Private Limited Company.
The company registration number is 02300003. J S Bloor Swindon Limited has been working since 26 September 1988.
The present status of the company is Active. The registered address of J S Bloor Swindon 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 DODSON, Robert Kevin has been resigned. Director DRINKWATER, Clive Thomas has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
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 (SWINDON) LIMITED Events
10 Feb 2017
Confirmation statement made on 21 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 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
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 110 more events
19 Mar 1990
Secretary resigned;new secretary appointed
12 Feb 1990
Accounts for a dormant company made up to 31 March 1989
12 Feb 1990
Return made up to 23/01/90; full list of members
09 Nov 1989
Registered office changed on 09/11/89 from: st.philips house st.philips place birmingham B3 2PP
26 Sep 1988
Incorporation
17 October 2013
Charge code 0230 0003 0024
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…
18 December 2009
Legal charge
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Richard David Stainer John Charles Stainer Jillian Patricia Church and Jacqueline Moor
Description: The land to the east of melksham see image for full details.
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…
14 December 2001
Mortgage
Delivered: 21 December 2001
Status: Satisfied
on 14 April 2003
Persons entitled: Kingsoak Homes Limited
Description: F/H property part of area b monk meadow, hempsted.
19 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied
on 14 April 2003
Persons entitled: Prowting Projects Limited
Description: Land parcels H25 and H26 at haydon wick iii, swindon.
21 August 2000
Legal charge
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Linda Dorothy Barnsley
Description: Field at easton lane chippenham wiltshire.
21 August 2000
Legal charge
Delivered: 25 August 2000
Status: Outstanding
Persons entitled: Michael Thomas Barnsley
Description: Field on the western side of saltersford lane chippenham…
27 April 2000
Deed of charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Martin John Jennings,Mary Frances Puntis and Carole Ann Hatherell
Description: Land at saltersford lane chippenham wiltshire.
31 March 2000
Deed of charge
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Edwin Charles Wakefield and Margaret Wakefield
Description: The building land and paddock k/a hunters moon farm easton…
7 January 2000
Legal charge
Delivered: 20 January 2000
Status: Satisfied
on 14 April 2003
Persons entitled: British Waterways Board
Description: F/H land at monk meadow gloucester and all buildings and…
28 April 1999
Deed of charge
Delivered: 30 April 1999
Status: Satisfied
on 24 February 2009
Persons entitled: Mary Frances Puntis
Martin John Jennings
Carole Ann Hatherell
Description: Land at saltersford lane chippenham.
28 April 1999
Deed of charge
Delivered: 30 April 1999
Status: Satisfied
on 24 February 2009
Persons entitled: Maureen Nora Copland
Terence Joseph Copland
Description: All that field situate at easton lane chippenham.
8 February 1999
Legal charge
Delivered: 25 February 1999
Status: Satisfied
on 24 February 2009
Persons entitled: Christopher Anthony Lutton
Shirley Ann Cook
Simon James Fisher
Henry Noel Silk Cook
Description: All that land comprising part of t/no GR194733 forming part…
12 March 1998
Charge of whole
Delivered: 14 March 1998
Status: Satisfied
on 7 June 2000
Persons entitled: Josephine Alice Baker
David John Dodgson
Description: Land at rosewood farm, love lane, burnham on sea.
19 December 1997
Legal charge
Delivered: 20 December 1997
Status: Satisfied
on 14 April 2003
Persons entitled: Formal Graphics Limited
Description: The paddock at the rear of poplar farmhouse st georges…
8 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied
on 29 July 1998
Persons entitled: Dinah Doranda Vagg
David Reginald Vagg
John Drewett
Description: Land forming part of field farm, shepton mallet, somerset…
28 February 1997
Legal charge
Delivered: 5 March 1997
Status: Satisfied
on 11 February 1998
Persons entitled: David John Dodgson
Josephine Alice Baker
Description: Part of rosewood farm burnham on sea containing 9.60 acres.
16 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied
on 11 February 1998
Persons entitled: David John Dodgson
Josephine Alice Baker
David Dodgson Limited
Description: Land adjoining love lane,burnham on sea,somerset.
25 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied
on 11 February 1998
Persons entitled: Dinah Doranda Vagg
John Drewett
David Reginald Vagg
Description: Land at field,shepton mallet,somerset.
13 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied
on 5 April 1996
Persons entitled: Kenneth John Hackling, Sandra Eilleen Keyte, Gillian Ann Edgecox and Nigel Richard Hackling
Description: Land at lansdowne bourton-on-the-water gloucestershire…
4 February 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied
on 11 February 1998
Persons entitled: Gerald George Horace Brice Doel.
The Secretary of State for Health
Description: All that part of the property at spa road melksham north of…