BLADES JOINERY LIMITED

Register to unlock more data on OkredoRegister

BLADES JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05799384

Incorporation date

28/04/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-21
dot icon08/04/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-21
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-02-21
dot icon28/03/2022
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-28
dot icon07/05/2021
Liquidators' statement of receipts and payments to 2021-02-21
dot icon06/04/2020
Liquidators' statement of receipts and payments to 2020-02-21
dot icon03/05/2019
Liquidators' statement of receipts and payments to 2019-02-21
dot icon08/03/2018
Registered office address changed from Longend Lane Marden Tonbridge Kent TN12 9SE to 142-148 Main Road Sidcup Kent DA14 6NZ on 2018-03-08
dot icon06/03/2018
Statement of affairs
dot icon06/03/2018
Appointment of a voluntary liquidator
dot icon06/03/2018
Resolutions
dot icon12/02/2018
Satisfaction of charge 1 in full
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon17/03/2017
Termination of appointment of Justin Paul Wilcox as a secretary on 2017-03-17
dot icon17/03/2017
Appointment of Mrs Clare Armstrong as a secretary on 2017-03-17
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon18/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon11/04/2013
Secretary's details changed for Mr Justin Paul Wilcox on 2012-04-29
dot icon11/04/2013
Director's details changed for Mr Paul Julian Wilcox on 2012-04-29
dot icon11/04/2013
Director's details changed for Mr Shane Spearman Armstrong on 2012-04-29
dot icon05/10/2012
Memorandum and Articles of Association
dot icon05/10/2012
Resolutions
dot icon05/10/2012
Change of share class name or designation
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon14/09/2012
Particulars of variation of rights attached to shares
dot icon29/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon22/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/07/2009
Return made up to 28/04/09; no change of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/07/2008
Return made up to 28/04/08; no change of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from longend lane marden kent TN12 9SE
dot icon29/05/2008
Registered office changed on 29/05/2008 from strettit farm 7 snoll hatch, east peckham tonbridge kent TN12 5EE
dot icon20/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/05/2007
Return made up to 28/04/07; full list of members
dot icon08/03/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
Director resigned
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconNext confirmation date
05/04/2018
dot iconLast change occurred
30/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
dot iconNext due on
30/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADES JOINERY LIMITED

BLADES JOINERY LIMITED is an(a) Liquidation company incorporated on 28/04/2006 with the registered office located at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA. 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 BLADES JOINERY LIMITED?

toggle

BLADES JOINERY LIMITED is currently Liquidation. It was registered on 28/04/2006 .

Where is BLADES JOINERY LIMITED located?

toggle

BLADES JOINERY LIMITED is registered at Central Block 4th Floor, Central Court, Knoll Rise, Orpington BR6 0JA.

What does BLADES JOINERY LIMITED do?

toggle

BLADES JOINERY LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BLADES JOINERY LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-21.