About

Registered Number: 04860217
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Pelican House Williams & Co Accountants, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

 

Having been setup in 2003, Jim Blundell Ltd are based in Merseyside, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Blundell, James Lawrence, Blundell, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, James Lawrence 01 September 2003 - 1
BLUNDELL, Judith 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 26 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 22 August 2007
353 - Register of members 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 August 2004
395 - Particulars of a mortgage or charge 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
225 - Change of Accounting Reference Date 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.