Company NameBloomfields Business Services Limited
Company StatusDissolved
Company Number06277427
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Webster Jarret
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloomfields, 15 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DE
Secretary NameJane Karalyn Jarret
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBloomfields, 15 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DE

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr William Webster Jarret
51.00%
Ordinary A
49 at £1Ms Jane Karalyn Jarret
49.00%
Ordinary B

Financials

Year2014
Net Worth£126,172
Cash£148,133
Current Liabilities£36,842

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 June 2019Change of details for Ms Jane Karalyn Jarret as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Secretary's details changed for Jane Karalyn Jarret on 11 June 2019 (1 page)
11 June 2019Director's details changed for Mr William Webster Jarret on 11 June 2019 (2 pages)
11 June 2019Change of details for Mr William Webster Jarret as a person with significant control on 11 June 2019 (2 pages)
22 November 2018Director's details changed for Mr William Webster Jarret on 15 November 2018 (2 pages)
22 November 2018Secretary's details changed for Jane Karalyn Jarret on 15 November 2018 (1 page)
22 November 2018Change of details for Mr William Webster Jarret as a person with significant control on 15 November 2018 (2 pages)
22 November 2018Change of details for Ms Jane Karalyn Jarret as a person with significant control on 15 November 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 16-17 Copperfields, Spital Street, Dartford Kent DA1 2DE on 28 June 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 12 June 2010 (9 pages)
1 July 2010Annual return made up to 12 June 2010 (9 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (5 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 July 2008Return made up to 12/06/08; full list of members (6 pages)
24 July 2008Return made up to 12/06/08; full list of members (6 pages)
12 June 2007Incorporation (18 pages)
12 June 2007Incorporation (18 pages)