Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKJACK ESTATES LTD
Company Information for

BLACKJACK ESTATES LTD

LUMONICS HOUSE VALLEY DRIVE, SWIFT VALLEY INDUSTRIAL ESTATE, RUGBY, CV21 1TQ,
Company Registration Number
09119711
Private Limited Company
Active

Company Overview

About Blackjack Estates Ltd
BLACKJACK ESTATES LTD was founded on 2014-07-07 and has its registered office in Rugby. The organisation's status is listed as "Active". Blackjack Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKJACK ESTATES LTD
 
Legal Registered Office
LUMONICS HOUSE VALLEY DRIVE
SWIFT VALLEY INDUSTRIAL ESTATE
RUGBY
CV21 1TQ
Other companies in NN2
 
Previous Names
CCK INVESTMENTS LTD02/02/2017
Filing Information
Company Number 09119711
Company ID Number 09119711
Date formed 2014-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB262336416  
Last Datalog update: 2024-05-05 16:02:02
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name BLACKJACK ESTATES LTD
The following companies were found which have the same name as BLACKJACK ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKJACK ESTATES, INC. ***RESIGNED AS OF 6-2-81*** TALLAHASSEE FL 32301 Inactive Company formed on the 1981-06-01
BLACKJACK ESTATES HOMEOWNERS ASSOCIATION, INC. 7560 BLACKJACK CIRCLE NAVARRE FL 32566 Inactive Company formed on the 1986-04-28
BLACKJACK ESTATES LLC 2201 HUBBARD PARK LN PROSPER TX 75078 Active Company formed on the 2022-03-10

Company Officers of BLACKJACK ESTATES LTD

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES LEVER COX
Director 2014-07-07
DAVID CHRISTOPHER LINDSAY KEIR
Director 2014-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SEAN COLLIER
Director 2014-07-07 2016-12-19
ANTHONY CHARLES COX
Company Secretary 2014-07-07 2016-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHARLES LEVER COX PEDRIX LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
ANTHONY CHARLES LEVER COX COX & COLLIER DEVELOPMENTS 2014 LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-06-19
ANTHONY CHARLES LEVER COX COX & COLLIER DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-15 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 2 MANAGEMENT LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
DAVID CHRISTOPHER LINDSAY KEIR K&K INVESTMENTS (BIRMINGHAM) LIMITED Director 2016-08-03 CURRENT 2016-05-10 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (NEWPORT PAGNELL) LIMITED Director 2016-07-18 CURRENT 2016-06-20 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (MAIDSTONE) LIMITED Director 2016-02-18 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (READING) LIMITED Director 2016-02-18 CURRENT 2013-01-30 Active
DAVID CHRISTOPHER LINDSAY KEIR RUGBY CONTRACTING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR 102 CLAPHAM COMMON NORTH SIDE MANAGEMENT COMPANY LIMITED Director 2016-01-18 CURRENT 2011-10-20 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL MANAGEMENT RUGBY LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL DEVELOPMENTS HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR DK 812 LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
DAVID CHRISTOPHER LINDSAY KEIR ENSCO ROXHILL LIMITED Director 2015-09-07 CURRENT 2015-09-04 Dissolved 2017-09-19
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (COVENTRY M6 J2) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (RUSHDEN) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (TILBURY 2) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (HOWBURY) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS R P 2 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH RESIDENTIAL LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2016-07-05
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 3 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL WARTH 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS1 LTD Director 2015-06-02 CURRENT 2008-02-25 Active
DAVID CHRISTOPHER LINDSAY KEIR KEDAHO INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR RAUNDS R P LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ROXBROOK DEVELOPMENTS LIMITED Director 2013-12-19 CURRENT 2013-04-12 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (GATEWAY) LIMITED Director 2012-09-10 CURRENT 2012-08-20 Active
DAVID CHRISTOPHER LINDSAY KEIR SPRAYLAT INTERNATIONAL LIMITED Director 2012-05-01 CURRENT 1992-04-06 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (JUNCTION 16) LIMITED Director 2011-10-27 CURRENT 2011-08-01 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR GATEWAY PETERBOROUGH MANAGEMENT COMPANY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
DAVID CHRISTOPHER LINDSAY KEIR SEGRO (COVENTRY) LIMITED Director 2011-06-24 CURRENT 2011-06-15 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (INVERNESS) LIMITED Director 2011-03-07 CURRENT 2011-03-01 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (MILTON KEYNES) LIMITED Director 2011-03-07 CURRENT 2011-03-02 Liquidation
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (CORBY) LIMITED Director 2011-01-24 CURRENT 2011-01-12 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR ENSCO 812 LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL DEVELOPMENTS GROUP LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL MANAGEMENT LIMITED Director 2010-11-26 CURRENT 2010-11-11 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (PETERBOROUGH INFRASTRUCTURE) LIMITED Director 2010-11-26 CURRENT 2010-11-17 Active
DAVID CHRISTOPHER LINDSAY KEIR INDUSTRIAL & COMMERCIAL COATINGS LIMITED Director 2010-09-08 CURRENT 2010-03-02 Active
DAVID CHRISTOPHER LINDSAY KEIR ROXHILL (RUGBY) LIMITED Director 2009-01-09 CURRENT 2008-07-24 Dissolved 2014-01-14
DAVID CHRISTOPHER LINDSAY KEIR HKD NORTHAMPTON LIMITED Director 2008-08-20 CURRENT 2008-07-30 Dissolved 2014-02-04
DAVID CHRISTOPHER LINDSAY KEIR CORNWALL (SUTTON COURTENAY) LIMITED Director 2007-03-29 CURRENT 2007-03-23 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR CORNWALL PROPERTY DEVELOPMENTS LIMITED Director 2005-05-05 CURRENT 2005-05-04 Dissolved 2014-01-14
DAVID CHRISTOPHER LINDSAY KEIR ATHERTEAM LIMITED Director 2001-12-31 CURRENT 1999-04-28 Active - Proposal to Strike off
DAVID CHRISTOPHER LINDSAY KEIR AROMFLEX LIMITED Director 2001-12-31 CURRENT 1998-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ
2023-08-09CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Resolutions passed:<ul><li>Resolution Reduce share prem a/c 30/09/2022</ul>
2022-10-10Solvency Statement dated 30/09/22
2022-10-10Statement by Directors
2022-10-10Statement of capital on GBP 136
2022-10-10SH19Statement of capital on 2022-10-10 GBP 136
2022-10-10SH20Statement by Directors
2022-10-10CAP-SSSolvency Statement dated 30/09/22
2022-10-10RES13Resolutions passed:
  • Reduce share prem a/c 30/09/2022
2022-10-07CESSATION OF DAVID CHRISTOPHER LINDSAY KIER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07CESSATION OF ANTHONY CHARLES LEVER COX AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07Notification of Dk 812 Limited as a person with significant control on 2022-09-26
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES LEVER COX
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES LEVER COX
2022-10-07PSC02Notification of Dk 812 Limited as a person with significant control on 2022-09-26
2022-10-07PSC07CESSATION OF DAVID CHRISTOPHER LINDSAY KIER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-24CH01Director's details changed for Mr David Christopher Lindsay Keir on 2022-06-19
2022-03-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-03-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-11-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-27PSC04Change of details for Mr Anthony Charles Cox as a person with significant control on 2017-01-26
2018-01-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16RP04CS01Second filing of Confirmation Statement dated 07/07/2017
2017-12-07SH0126/01/17 STATEMENT OF CAPITAL GBP 136
2017-07-10LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 136
2017-07-10CS01Clarification A second filed CS01 (statment of capital change and shareholder information change) was registered on 16/01/2018.
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER LINDSAY KIER
2017-02-02RES15CHANGE OF COMPANY NAME 15/04/22
2017-02-02CERTNMCOMPANY NAME CHANGED CCK INVESTMENTS LTD CERTIFICATE ISSUED ON 02/02/17
2017-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SEAN COLLIER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SEAN COLLIER
2016-12-07AAMDAmended account small company full exemption
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-17TM02Termination of appointment of Anthony Charles Cox on 2016-03-08
2016-03-09Annotation
2016-01-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0107/07/15 ANNUAL RETURN FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR
2014-09-01SH0117/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-07-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLACKJACK ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKJACK ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKJACK ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 BLACKJACK ESTATES LTD

Intangible Assets
Patents
We have not found any records of BLACKJACK ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKJACK ESTATES LTD
Trademarks
We have not found any records of BLACKJACK ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKJACK ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLACKJACK ESTATES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKJACK ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKJACK ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKJACK ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.