BLAKE JOINERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKE JOINERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02388544

Incorporation date

23/05/1989

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon03/09/2025
Liquidators' statement of receipts and payments to 2025-07-06
dot icon26/03/2025
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2025-03-26
dot icon06/09/2024
Liquidators' statement of receipts and payments to 2024-07-06
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-07-06
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Removal of liquidator by court order
dot icon07/09/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon27/01/2022
Satisfaction of charge 023885440002 in full
dot icon27/01/2022
Satisfaction of charge 1 in full
dot icon24/07/2021
Registered office address changed from 20 Monmouth Street Bridgwater Somerset TA6 5EJ to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2021-07-24
dot icon24/07/2021
Appointment of a voluntary liquidator
dot icon24/07/2021
Resolutions
dot icon24/07/2021
Statement of affairs
dot icon10/05/2021
Appointment of Mrs Amanda Drewitt as a director on 2021-05-10
dot icon10/05/2021
Termination of appointment of William George Badham as a director on 2021-04-10
dot icon08/04/2021
Registration of charge 023885440002, created on 2021-03-22
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon19/09/2017
Accounts for a small company made up to 2017-03-31
dot icon29/08/2017
Termination of appointment of Alan Jones as a director on 2017-07-28
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon16/07/2015
Director's details changed for Alan Jones on 2015-06-19
dot icon29/08/2014
Accounts for a small company made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/03/2013
Statement of capital on 2013-03-26
dot icon26/03/2013
Statement by directors
dot icon26/03/2013
Solvency statement dated 13/03/13
dot icon26/03/2013
Resolutions
dot icon29/11/2012
Appointment of Mr Mark Richard Brown as a director
dot icon29/11/2012
Appointment of Mr William George Badham as a director
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon20/10/2011
Termination of appointment of David Nisbet as a director
dot icon21/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon01/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-09-30
dot icon25/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2010
Director's details changed for Alan Jones on 2010-06-19
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon22/07/2009
Return made up to 19/06/09; full list of members
dot icon22/07/2009
Director's change of particulars / david nisbet / 01/01/2009
dot icon22/07/2009
Director's change of particulars / alan jones / 01/01/2009
dot icon29/06/2009
Secretary appointed amanda drewitt
dot icon26/06/2009
Appointment terminated secretary timothy stone
dot icon27/12/2008
Accounts for a small company made up to 2007-12-31
dot icon21/12/2008
Accounts for a small company made up to 2008-09-30
dot icon12/11/2008
Secretary appointed timothy huw stone
dot icon10/11/2008
Appointment terminated secretary david nisbet
dot icon23/09/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon15/07/2008
Return made up to 19/06/08; full list of members
dot icon06/05/2008
Appointment terminate, director and secretary peter melbourne logged form
dot icon02/05/2008
Secretary appointed david andrew nisbet
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2007
Return made up to 19/06/07; no change of members
dot icon21/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/08/2006
Return made up to 19/06/06; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon06/07/2005
Return made up to 19/06/05; full list of members
dot icon05/07/2004
Return made up to 19/06/04; full list of members
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2003
Return made up to 19/06/03; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2002-12-31
dot icon14/08/2002
Return made up to 19/06/02; full list of members
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/06/2001
Return made up to 19/06/01; full list of members
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon19/07/2000
Return made up to 19/06/00; full list of members
dot icon25/10/1999
Return made up to 19/06/99; no change of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/08/1998
Return made up to 19/06/98; full list of members
dot icon04/06/1998
Particulars of mortgage/charge
dot icon18/08/1997
Return made up to 19/06/97; no change of members
dot icon08/07/1997
Director resigned
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon15/07/1996
Return made up to 19/06/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Return made up to 19/06/95; no change of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1994
Return made up to 19/06/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1992-12-31
dot icon17/09/1993
Return made up to 19/06/93; full list of members
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 19/06/92; no change of members
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 19/06/91; no change of members
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 19/06/90; full list of members
dot icon28/09/1989
Wd 21/09/89 ad 01/08/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/09/1989
Accounting reference date notified as 31/12
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
18/06/2021
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alan
Director
29/06/1997 - 27/07/2017
3
Badham, William George
Director
28/11/2012 - 09/04/2021
5
Brown, Mark Richard
Director
29/11/2012 - Present
13
Nisbet, David Andrew
Director
29/06/1997 - 30/09/2011
2
Drewitt, Amanda
Director
10/05/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BLAKE JOINERY COMPANY LIMITED

BLAKE JOINERY COMPANY LIMITED is an(a) Liquidation company incorporated on 23/05/1989 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 3 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 BLAKE JOINERY COMPANY LIMITED?

toggle

BLAKE JOINERY COMPANY LIMITED is currently Liquidation. It was registered on 23/05/1989 .

Where is BLAKE JOINERY COMPANY LIMITED located?

toggle

BLAKE JOINERY COMPANY LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does BLAKE JOINERY COMPANY LIMITED do?

toggle

BLAKE JOINERY COMPANY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for BLAKE JOINERY COMPANY LIMITED?

toggle

The latest filing was on 03/09/2025: Liquidators' statement of receipts and payments to 2025-07-06.