Company NameR.J. Blackmore Limited
DirectorClive Ronald Blackmore
Company StatusActive
Company Number01214137
CategoryPrivate Limited Company
Incorporation Date28 May 1975(48 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Clive Ronald Blackmore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(16 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grove Gardens
Teddington
Middlesex
TW11 8AR
Secretary NameMs Rita Elizabeth Harrington
StatusCurrent
Appointed22 May 2018(43 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address7 Grove Gardens
Teddington
Middlesex
TW11 8AR
Director NameMrs Doreen Winifred Blackmore
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(16 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 17 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Elmfield Avenue
Teddington
Middlesex
TW11 8BS
Director NameMr Ronald James Blackmore
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 22 May 2018)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Elmfield Avenue
Teddington
Middlesex
TW11 8BS
Secretary NameMrs Doreen Winifred Blackmore
NationalityBritish
StatusResigned
Appointed22 January 1992(16 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmfield Avenue
Teddington
Middlesex
TW11 8BS
Secretary NameMr Clive Ronald Blackmore
StatusResigned
Appointed17 July 2014(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address7 Grove Gardens
Teddington
Middlesex
TW11 8AR

Contact

Websiterjblackmore.co.uk

Location

Registered Address7 Grove Gardens
Teddington
Middlesex
TW11 8AR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2013
Net Worth£181,035
Cash£22,856
Current Liabilities£19,321

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

18 December 1997Delivered on: 30 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 teddington business park,station road,teddington,l/b of richmond upon thames.
Outstanding
18 December 1997Delivered on: 22 December 1997
Satisfied on: 3 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 teddington business park station road teddington L.B. of richmond upon thames t/n-TGL93910.
Fully Satisfied
23 March 1994Delivered on: 30 March 1994
Satisfied on: 11 January 2000
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being unit 13 teddington business park, station road, teddington, middlesex and the proceeds of sale thereof,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Memorandum and Articles of Association (15 pages)
10 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 September 2018Appointment of Ms Rita Elizabeth Harrington as a secretary on 22 May 2018 (2 pages)
8 September 2018Termination of appointment of Clive Ronald Blackmore as a secretary on 22 May 2018 (1 page)
8 September 2018Termination of appointment of Ronald James Blackmore as a director on 22 May 2018 (1 page)
7 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Appointment of Mr Clive Ronald Blackmore as a secretary on 17 July 2014 (2 pages)
18 March 2015Termination of appointment of Doreen Winifred Blackmore as a secretary on 17 July 2014 (1 page)
18 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Termination of appointment of Doreen Winifred Blackmore as a director on 17 July 2014 (1 page)
18 March 2015Termination of appointment of Doreen Winifred Blackmore as a director on 17 July 2014 (1 page)
18 March 2015Appointment of Mr Clive Ronald Blackmore as a secretary on 17 July 2014 (2 pages)
18 March 2015Termination of appointment of Doreen Winifred Blackmore as a secretary on 17 July 2014 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Registered office address changed from 16 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 16 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 May 2014 (1 page)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Clive Ronald Blackmore on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Doreen Winifred Blackmore on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Doreen Winifred Blackmore on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Clive Ronald Blackmore on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Ronald James Blackmore on 22 January 2010 (2 pages)
12 April 2010Director's details changed for Ronald James Blackmore on 22 January 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 22/01/09; full list of members (4 pages)
21 April 2009Return made up to 22/01/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 May 2008Return made up to 22/01/08; full list of members (7 pages)
7 May 2008Return made up to 22/01/08; full list of members (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 March 2007Return made up to 22/01/07; full list of members (7 pages)
29 March 2007Return made up to 22/01/07; full list of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 January 2006Return made up to 22/01/06; full list of members (3 pages)
26 January 2006Return made up to 22/01/06; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: rowan house field lane teddington middlesex TW11 9AW (2 pages)
25 January 2006Registered office changed on 25/01/06 from: rowan house field lane teddington middlesex TW11 9AW (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 22/01/05; full list of members (7 pages)
13 January 2005Return made up to 22/01/05; full list of members (7 pages)
15 January 2004Return made up to 22/01/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 22/01/04; full list of members (7 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 22/01/02; full list of members (7 pages)
22 January 2002Return made up to 22/01/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Return made up to 22/01/00; full list of members (7 pages)
31 January 2000Return made up to 22/01/00; full list of members (7 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 22/01/99; full list of members (6 pages)
21 February 1999Return made up to 22/01/99; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Director's particulars changed (1 page)
2 February 1998Registered office changed on 02/02/98 from: 4 vicarage rd teddington middx TW11 8EZ (1 page)
2 February 1998Registered office changed on 02/02/98 from: 4 vicarage rd teddington middx TW11 8EZ (1 page)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 22/01/97; full list of members (6 pages)
23 January 1997Return made up to 22/01/97; full list of members (6 pages)
2 February 1996Return made up to 22/01/96; no change of members (4 pages)
2 February 1996Return made up to 22/01/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 October 1983Accounts made up to 31 July 1982 (9 pages)
10 October 1983Accounts made up to 31 July 1982 (9 pages)