Company NameJohn Blake Agencies Limited
Company StatusDissolved
Company Number04693918
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years ago)
Dissolution Date28 April 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr John Brendon Blake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMrs Marian Blake
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£463,264
Cash£377,882
Current Liabilities£73,805

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (10 pages)
23 May 2016Liquidators statement of receipts and payments to 17 March 2016 (8 pages)
23 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (8 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Declaration of solvency (3 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
1 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Mr John Brendon Blake on 30 January 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr John Brendon Blake on 12 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Appointment terminated secretary marian blake (1 page)
20 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 12/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 12/03/05; full list of members (2 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Return made up to 12/03/04; full list of members (6 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 2003Incorporation (31 pages)