About

Registered Number: 02147377
Date of Incorporation: 15/07/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Ashby Road,, Measham,, Swadlincote, Derbyshire., DE12 7JP

 

J.S.Bloor (Tamworth) Ltd was founded on 15 July 1987 with its registered office in Derbyshire., it's status at Companies House is "Active". The organisation does not have any directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 28 September 2017
PSC02 - N/A 21 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 26 January 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 24 October 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 07 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 18 November 2010
AUD - Auditor's letter of resignation 21 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 12 December 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
395 - Particulars of a mortgage or charge 16 June 2009
RESOLUTIONS - N/A 29 May 2009
AA - Annual Accounts 27 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
363a - Annual Return 13 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 22 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 February 2004
395 - Particulars of a mortgage or charge 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
AUD - Auditor's letter of resignation 13 June 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 10 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 18 February 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 13 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1998
AA - Annual Accounts 09 December 1997
395 - Particulars of a mortgage or charge 27 September 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 24 February 1997
395 - Particulars of a mortgage or charge 24 December 1996
363s - Annual Return 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 17 January 1996
395 - Particulars of a mortgage or charge 05 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 24 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
288 - N/A 23 May 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 February 1994
395 - Particulars of a mortgage or charge 08 January 1994
395 - Particulars of a mortgage or charge 06 October 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1993
395 - Particulars of a mortgage or charge 02 September 1992
288 - N/A 19 August 1992
288 - N/A 11 March 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 06 February 1992
288 - N/A 05 April 1991
288 - N/A 14 February 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
288 - N/A 12 December 1990
288 - N/A 19 March 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 13 February 1990
287 - Change in situation or address of Registered Office 10 November 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 24 February 1988
288 - N/A 05 November 1987
288 - N/A 23 October 1987
288 - N/A 18 September 1987
287 - Change in situation or address of Registered Office 18 September 1987
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Outstanding

N/A

Legal charge 28 March 2013 Outstanding

N/A

Second supplemental debenture 28 October 2011 Outstanding

N/A

A supplemental debenture 28 May 2009 Outstanding

N/A

Debenture 23 December 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 December 2006 Fully Satisfied

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Legal charge 18 September 1997 Fully Satisfied

N/A

Legal charge 13 December 1996 Fully Satisfied

N/A

Legal charge 01 September 1995 Fully Satisfied

N/A

Legal charge 06 December 1994 Fully Satisfied

N/A

Charge 21 December 1993 Fully Satisfied

N/A

Legal charge 27 September 1993 Fully Satisfied

N/A

Legal charge 14 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.