Company Information for R & J BLAKE LIMITED
24 CORNWALL ROAD, DORCHESTER, DORSET, DT1 1RX,
|
Company Registration Number
04489298
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R & J BLAKE LIMITED | |
Legal Registered Office | |
24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX Other companies in DT1 | |
Company Number | 04489298 | |
---|---|---|
Company ID Number | 04489298 | |
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 11:09:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AGNES BLAKE |
||
AGNES BLAKE |
||
WILLIAM GERARD HADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN BLAKE |
Director | ||
ROBERT JOHN BLAKE |
Company Secretary | ||
RONALD BLAKE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Agnes Blake on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GERARD HADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BLAKE | |
AP01 | DIRECTOR APPOINTED MRS AGNES BLAKE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert John Blake on 2013-09-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AGNES BLAKE on 2013-09-06 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BLAKE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 18/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
Creditors Due Within One Year | 2012-12-31 | £ 14,986 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 18,356 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,990 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,660 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & J BLAKE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 8,942 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,063 |
Current Assets | 2012-12-31 | £ 12,573 |
Current Assets | 2011-12-31 | £ 16,608 |
Debtors | 2012-12-31 | £ 2,176 |
Debtors | 2011-12-31 | £ 2,637 |
Fixed Assets | 2012-12-31 | £ 29,402 |
Fixed Assets | 2011-12-31 | £ 30,264 |
Shareholder Funds | 2012-12-31 | £ 24,999 |
Shareholder Funds | 2011-12-31 | £ 26,856 |
Stocks Inventory | 2012-12-31 | £ 1,455 |
Stocks Inventory | 2011-12-31 | £ 2,908 |
Tangible Fixed Assets | 2012-12-31 | £ 14,402 |
Tangible Fixed Assets | 2011-12-31 | £ 13,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as R & J BLAKE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |