About

Registered Number: 04693107
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Middleborough House, Middleborough, Colchester, CO1 1QT,

 

J.S. Blyth & Sons Ltd was founded on 11 March 2003 and are based in Colchester, it's status in the Companies House registry is set to "Active". The companies directors are Blyth, James Robert Samuel, Blyth, James Hector, Blyth, Lindsay James, Mitchell, Carol Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Lindsay James 11 March 2003 05 February 2007 1
MITCHELL, Carol Dorothy 11 March 2003 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, James Robert Samuel 01 February 2007 - 1
BLYTH, James Hector 05 February 2007 05 February 2007 1

Filing History

Document Type Date
PSC04 - N/A 28 May 2020
CH03 - Change of particulars for secretary 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
363s - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 05 April 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 31 March 2004
225 - Change of Accounting Reference Date 27 January 2004
CERTNM - Change of name certificate 26 January 2004
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.