J W Blanchard (Properties) Ltd was registered on 01 April 1986, it's status at Companies House is "Active". The companies directors are listed as Harris, Orlando Damian Francis, Blanchard, Joseph William at Companies House. Currently we aren't aware of the number of employees at the J W Blanchard (Properties) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANCHARD, Joseph William | N/A | 06 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Orlando Damian Francis | N/A | 20 May 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 01 October 2018 | |
SH19 - Statement of capital | 18 July 2018 | |
RESOLUTIONS - N/A | 05 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 July 2018 | |
CAP-SS - N/A | 05 July 2018 | |
AA - Annual Accounts | 09 January 2018 | |
PSC01 - N/A | 04 October 2017 | |
CS01 - N/A | 04 October 2017 | |
MR01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 17 October 2013 | |
AD01 - Change of registered office address | 17 October 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
CH03 - Change of particulars for secretary | 12 October 2012 | |
AD01 - Change of registered office address | 12 October 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AA - Annual Accounts | 28 December 2011 | |
TM01 - Termination of appointment of director | 15 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2011 | |
AA - Annual Accounts | 13 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH03 - Change of particulars for secretary | 22 December 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AD01 - Change of registered office address | 27 November 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 09 November 2007 | |
353 - Register of members | 09 November 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
363s - Annual Return | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
169 - Return by a company purchasing its own shares | 09 December 2005 | |
RESOLUTIONS - N/A | 07 December 2005 | |
RESOLUTIONS - N/A | 07 December 2005 | |
CERTNM - Change of name certificate | 09 August 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 15 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 28 September 2001 | |
363s - Annual Return | 11 May 2001 | |
287 - Change in situation or address of Registered Office | 11 May 2001 | |
AA - Annual Accounts | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 11 April 2000 | |
363s - Annual Return | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
AA - Annual Accounts | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 04 June 1999 | |
288b - Notice of resignation of directors or secretaries | 04 June 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 23 October 1998 | |
363s - Annual Return | 05 November 1997 | |
AA - Annual Accounts | 09 October 1997 | |
395 - Particulars of a mortgage or charge | 18 September 1997 | |
363s - Annual Return | 02 February 1997 | |
AA - Annual Accounts | 12 December 1996 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 17 October 1995 | |
363s - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 27 September 1994 | |
AA - Annual Accounts | 02 November 1993 | |
363s - Annual Return | 25 October 1993 | |
363s - Annual Return | 23 October 1992 | |
AA - Annual Accounts | 23 October 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363a - Annual Return | 11 November 1991 | |
287 - Change in situation or address of Registered Office | 03 June 1991 | |
AA - Annual Accounts | 27 February 1991 | |
363a - Annual Return | 18 October 1990 | |
363 - Annual Return | 20 November 1989 | |
AA - Annual Accounts | 24 October 1989 | |
363 - Annual Return | 16 November 1988 | |
AA - Annual Accounts | 30 August 1988 | |
PUC 2 - N/A | 02 March 1988 | |
288 - N/A | 10 February 1988 | |
RESOLUTIONS - N/A | 09 February 1988 | |
RESOLUTIONS - N/A | 09 February 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 February 1988 | |
PUC 3 - N/A | 05 February 1988 | |
AA - Annual Accounts | 16 September 1987 | |
363 - Annual Return | 16 September 1987 | |
395 - Particulars of a mortgage or charge | 18 February 1987 | |
288 - N/A | 15 September 1986 | |
288a - Notice of appointment of directors or secretaries | 15 September 1986 | |
CERTNM - Change of name certificate | 12 August 1986 | |
288 - N/A | 18 July 1986 | |
288 - N/A | 22 May 1986 | |
287 - Change in situation or address of Registered Office | 22 May 1986 | |
MISC - Miscellaneous document | 22 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2017 | Outstanding |
N/A |
Guarantee & debenture | 14 April 2006 | Outstanding |
N/A |
Legal charge | 07 April 2000 | Outstanding |
N/A |
Legal charge | 12 September 1997 | Outstanding |
N/A |
Legal charge | 06 February 1987 | Outstanding |
N/A |
Legal charge | 11 July 1986 | Outstanding |
N/A |
Legal charge | 11 July 1986 | Outstanding |
N/A |
Debenture | 11 July 1986 | Outstanding |
N/A |
Debenture | 11 July 1986 | Fully Satisfied |
N/A |
Debenture | 11 July 1986 | Fully Satisfied |
N/A |