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.
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 |
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 |
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 |