About

Registered Number: 01891395
Date of Incorporation: 01/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: P.O. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

 

Based in Leicester, Leicestershire, John Blee (Tools) Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at John Blee (Tools) Ltd. Draa Iii, Horace Vincent, Stanukinas, Paul Joseph, Noonan, James Joseph Michael, Stanukinas, Paul Joseph are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOONAN, James Joseph Michael N/A 20 August 1999 1
STANUKINAS, Paul Joseph 01 March 2016 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAA III, Horace Vincent 01 August 2017 15 April 2019 1
STANUKINAS, Paul Joseph 31 December 2016 31 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 16 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
AP04 - Appointment of corporate secretary 29 June 2019
TM02 - Termination of appointment of secretary 29 June 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 25 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 09 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP03 - Appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 07 November 2016
AUD - Auditor's letter of resignation 16 August 2016
AUD - Auditor's letter of resignation 04 August 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 02 September 2015
MR04 - N/A 26 August 2015
MR04 - N/A 20 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 17 March 2011
TM01 - Termination of appointment of director 31 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 October 2008
1.4 - Notice of completion of voluntary arrangement 15 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 22 October 2007
MISC - Miscellaneous document 09 October 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 October 2006
MISC - Miscellaneous document 15 September 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 August 2006
AA - Annual Accounts 05 July 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363a - Annual Return 23 January 2006
MISC - Miscellaneous document 06 September 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 August 2005
225 - Change of Accounting Reference Date 08 July 2005
AAMD - Amended Accounts 26 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
1.1 - Report of meeting approving voluntary arrangement 05 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
AA - Annual Accounts 08 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 25 November 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 07 December 1998
395 - Particulars of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 09 January 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
287 - Change in situation or address of Registered Office 18 June 1997
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 29 October 1996
AAMD - Amended Accounts 13 April 1996
AA - Annual Accounts 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1995
363s - Annual Return 07 November 1995
288 - N/A 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
395 - Particulars of a mortgage or charge 04 May 1995
395 - Particulars of a mortgage or charge 04 May 1995
395 - Particulars of a mortgage or charge 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 21 November 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1994
RESOLUTIONS - N/A 30 March 1994
123 - Notice of increase in nominal capital 30 March 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 24 November 1993
AUD - Auditor's letter of resignation 11 October 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
RESOLUTIONS - N/A 16 March 1992
123 - Notice of increase in nominal capital 16 March 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 15 November 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
169 - Return by a company purchasing its own shares 18 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
RESOLUTIONS - N/A 19 April 1990
169 - Return by a company purchasing its own shares 19 April 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 13 October 1988
AA - Annual Accounts 29 September 1988
363 - Annual Return 04 August 1988
363 - Annual Return 10 June 1988
395 - Particulars of a mortgage or charge 11 May 1988
288 - N/A 17 February 1988
353 - Register of members 17 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 02 October 1987
395 - Particulars of a mortgage or charge 15 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 June 2004 Fully Satisfied

N/A

Fixed equitable charge on all discounted debts and other debts and a floating charge on the proceeds of other debts 22 May 1998 Fully Satisfied

N/A

Mortgage debenture 06 May 1998 Fully Satisfied

N/A

Mortgage debenture 06 May 1998 Fully Satisfied

N/A

Mortgage debenture 06 May 1998 Fully Satisfied

N/A

Mortgage 28 April 1995 Fully Satisfied

N/A

Mortgage 28 April 1995 Fully Satisfied

N/A

Mortgage 28 April 1995 Fully Satisfied

N/A

Legal charge 19 September 1990 Fully Satisfied

N/A

Legal charge 06 October 1988 Fully Satisfied

N/A

Legal charge 04 May 1988 Fully Satisfied

N/A

Debenture 08 May 1987 Fully Satisfied

N/A

Mortgage debenture 13 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.