Company NameBligh Appointments Limited
Company StatusDissolved
Company Number01159686
CategoryPrivate Limited Company
Incorporation Date8 February 1974(50 years, 2 months ago)
Dissolution Date27 July 2023 (8 months, 3 weeks ago)
Previous NameBligh Management Appointments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameBeverley Wilkinson
NationalityAustralian
StatusClosed
Appointed31 December 2003(29 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 27 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Haven Lane
London
W5 2HZ
Director NameBeverley Wilkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2004(30 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 27 July 2023)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Haven Lane
London
W5 2HZ
Director NameOwain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(38 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 27 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr John Philip Brauer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration19 years (resigned 25 January 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2/78 Cremorne Road
Cremorne Point
New South Wales 2090
Australia
Secretary NameMr John Harvey Forrest
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address131-135 Earls Court Road
London
SW5 9RH
Secretary NameBridget Mary Slowman
NationalityBritish
StatusResigned
Appointed04 March 1994(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressFlat 5
26 Holland Park
London
W11 3TD
Secretary NameJustine McLean Morris
NationalityBritish
StatusResigned
Appointed13 March 1996(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleConsultant
Correspondence Address33 Goodridge Street
London
W1P 1FD
Secretary NameJane Sullivan
NationalityBritish
StatusResigned
Appointed07 August 1996(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address26a Como Road
Forest Hill
London
SE23 2JJ
Director NameTerence John Walter Barron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(30 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2010)
RoleAccountant
Correspondence Address5 Middleway Court
Taunton
Somerset
TA1 3QJ
Director NameKatherine Joan Meiring
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySouth African Irish
StatusResigned
Appointed01 September 2011(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 70 North End Road
West Kensington
London
W14 9EP

Contact

Websitejmacsolutions.co.uk
Email address[email protected]
Telephone020 89525512
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1Beverley Wilkinson
66.67%
Ordinary
2k at £1Mr John Philip Brauer
33.33%
Ordinary

Financials

Year2014
Net Worth£140,205
Cash£62,465
Current Liabilities£136,644

Accounts

Latest Accounts23 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Filing History

27 July 2023Final Gazette dissolved following liquidation (1 page)
27 April 2023Return of final meeting in a members' voluntary winding up (20 pages)
29 November 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 29 November 2022 (2 pages)
1 July 2022Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages)
22 June 2022Liquidators' statement of receipts and payments to 1 May 2022 (20 pages)
24 July 2021Liquidators' statement of receipts and payments to 1 May 2021 (17 pages)
7 July 2020Liquidators' statement of receipts and payments to 1 May 2020 (17 pages)
17 May 2019Registered office address changed from 69 Haven Lane London W5 2HZ England to 93 Tabernacle Street London EC2A 4BA on 17 May 2019 (2 pages)
16 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
(2 pages)
16 May 2019Declaration of solvency (5 pages)
16 May 2019Appointment of a voluntary liquidator (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2018Total exemption full accounts made up to 23 September 2017 (9 pages)
8 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 March 2018Registered office address changed from 70 North End Road London W14 9EP to 69 Haven Lane London W5 2HZ on 8 March 2018 (1 page)
23 June 2017Total exemption small company accounts made up to 23 September 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 23 September 2016 (8 pages)
13 June 2017Confirmation statement made on 31 December 2016 with updates (21 pages)
13 June 2017Confirmation statement made on 31 December 2016 with updates (21 pages)
30 March 2017Previous accounting period extended from 30 June 2016 to 23 September 2016 (1 page)
30 March 2017Previous accounting period extended from 30 June 2016 to 23 September 2016 (1 page)
26 October 2016Termination of appointment of Katherine Joan Meiring as a director on 17 October 2016 (1 page)
26 October 2016Termination of appointment of Katherine Joan Meiring as a director on 17 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,000
(6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 6,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,000
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,000
(6 pages)
20 August 2013Appointment of Owain Philip Taylor Franks as a director (3 pages)
20 August 2013Appointment of Owain Philip Taylor Franks as a director (3 pages)
8 August 2013Resolutions
  • RES13 ‐ Director appointed 14/06/2012
(1 page)
8 August 2013Resolutions
  • RES13 ‐ Director appointed 14/06/2012
(1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 February 2013Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (1 page)
1 February 2013Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Register inspection address has been changed (1 page)
13 February 2012Termination of appointment of John Brauer as a director (2 pages)
13 February 2012Termination of appointment of John Brauer as a director (2 pages)
2 September 2011Appointment of Katherine Joan Meiring as a director (6 pages)
2 September 2011Appointment of Katherine Joan Meiring as a director (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
12 November 2010Termination of appointment of Terence Barron as a director (2 pages)
12 November 2010Termination of appointment of Terence Barron as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitailse £1000 05/11/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2008Particulars of contract relating to shares (2 pages)
2 December 2008Ad 05/11/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitailse £1000 05/11/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2008Nc inc already adjusted 05/11/08 (1 page)
2 December 2008Nc inc already adjusted 05/11/08 (1 page)
2 December 2008Ad 05/11/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages)
2 December 2008Particulars of contract relating to shares (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of register of members (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Section 394 (1 page)
11 April 2006Section 394 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
8 July 2005Company name changed bligh management appointments li mited\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed bligh management appointments li mited\certificate issued on 08/07/05 (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Location of register of members (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Location of register of members (1 page)
28 June 2005Location of register of directors' interests (1 page)
28 June 2005Location of register of directors' interests (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director's particulars changed (1 page)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 March 1999Registered office changed on 30/03/99 from: 68 north end road west kensington london W14 9EP (1 page)
30 March 1999Registered office changed on 30/03/99 from: 68 north end road west kensington london W14 9EP (1 page)
18 March 1999Full accounts made up to 30 June 1998 (9 pages)
18 March 1999Full accounts made up to 30 June 1998 (9 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
14 September 1998Registered office changed on 14/09/98 from: 131-137 earls court road london SW5 9RH (1 page)
14 September 1998Registered office changed on 14/09/98 from: 131-137 earls court road london SW5 9RH (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 April 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
1 April 1996Location of debenture register (1 page)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
1 April 1996Location of debenture register (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Location of register of members (1 page)
1 April 1996Location of register of members (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Full accounts made up to 30 June 1995 (11 pages)
30 November 1995Full accounts made up to 30 June 1995 (11 pages)
16 March 1995Full accounts made up to 30 June 1994 (11 pages)
16 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 February 1974Incorporation (12 pages)
8 February 1974Incorporation (12 pages)