BLACKJACK ESTATES LTD

Register to unlock more data on OkredoRegister

BLACKJACK ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09119711

Incorporation date

07/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby CV21 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon04/12/2024
Micro company accounts made up to 2024-07-31
dot icon04/12/2024
Application to strike the company off the register
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon07/12/2023
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ on 2023-12-07
dot icon09/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon11/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/10/2022
Statement of capital on 2022-10-10
dot icon10/10/2022
Statement by Directors
dot icon10/10/2022
Solvency Statement dated 30/09/22
dot icon10/10/2022
Resolutions
dot icon07/10/2022
Termination of appointment of Anthony Charles Lever Cox as a director on 2022-09-26
dot icon07/10/2022
Notification of Dk 812 Limited as a person with significant control on 2022-09-26
dot icon07/10/2022
Cessation of Anthony Charles Lever Cox as a person with significant control on 2022-09-26
dot icon07/10/2022
Cessation of David Christopher Lindsay Kier as a person with significant control on 2022-09-26
dot icon08/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon24/06/2022
Director's details changed for Mr Anthony Charles Lever Cox on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr David Christopher Lindsay Keir on 2022-06-19
dot icon04/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/06/2018
Change of details for Mr Anthony Charles Cox as a person with significant control on 2017-01-26
dot icon18/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/01/2018
Second filing of Confirmation Statement dated 07/07/2017
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon10/07/2017
07/07/17 Statement of Capital gbp 136
dot icon26/06/2017
Notification of David Christopher Lindsay Kier as a person with significant control on 2016-12-19
dot icon02/02/2017
Resolutions
dot icon02/02/2017
Change of name notice
dot icon22/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/01/2017
Termination of appointment of Steven Sean Collier as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Steven Sean Collier as a director on 2016-12-19
dot icon07/12/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon17/03/2016
Termination of appointment of Anthony Charles Cox as a secretary on 2016-03-08
dot icon09/03/2016
Rectified TM01 was removed from the register on 25/05/2016 as it was invalid
dot icon11/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon01/09/2014
Appointment of Mr David Christopher Lindsay Keir as a director on 2014-07-17
dot icon07/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.44K
-
0.00
372.67K
-
2022
1
1.44M
-
0.00
1.50M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKJACK ESTATES LTD

BLACKJACK ESTATES LTD is an(a) Dissolved company incorporated on 07/07/2014 with the registered office located at Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby CV21 1TQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKJACK ESTATES LTD?

toggle

BLACKJACK ESTATES LTD is currently Dissolved. It was registered on 07/07/2014 and dissolved on 04/03/2025.

Where is BLACKJACK ESTATES LTD located?

toggle

BLACKJACK ESTATES LTD is registered at Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby CV21 1TQ.

What does BLACKJACK ESTATES LTD do?

toggle

BLACKJACK ESTATES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKJACK ESTATES LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.