About

Registered Number: 04489298
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Established in 2002, R & J Blake Ltd have registered office in Dorset, it's status at Companies House is "Dissolved". The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Agnes 01 October 2015 - 1
HADLEY, William Gerard 29 June 2016 - 1
BLAKE, Robert John 18 July 2002 14 October 2015 1
BLAKE, Ronald 18 July 2002 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Agnes 17 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 18 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 August 2005
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.