About

Registered Number: 04165160
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3, Chatsworth House Prime Business Centre, Raynesway, Derby, Derbyshire, DE21 7SR,

 

Founded in 2001, J & T Blackman Ltd have registered office in Derby, Derbyshire, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Jacqueline Dianne 21 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Tracey Dianne 21 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
PSC04 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 22 November 2018
CH03 - Change of particulars for secretary 22 November 2018
CH01 - Change of particulars for director 22 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 12 October 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 09 December 2005
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 June 2002
225 - Change of Accounting Reference Date 29 March 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.