About

Registered Number: 03373234
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 King Street, Honiton, Devon, EX14 1AB

 

Having been setup in 1997, D.J. Blackmore Ltd have registered office in Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Christopher John 03 October 2001 - 1
BLACKMORE, Derek William John 19 May 1997 - 1
MCCREADIE - TAYLOR, Jayne Marie 18 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCCREADIE - TAYLOR, Jayne Marie 19 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 26 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 09 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 May 2000
CERTNM - Change of name certificate 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1997
225 - Change of Accounting Reference Date 06 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 2003 Fully Satisfied

N/A

Legal mortgage 21 September 2001 Fully Satisfied

N/A

Legal mortgage 15 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.