UKBizDB.co.uk

BL & JM CLOTHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bl & Jm Clothing Limited. The company was founded 23 years ago and was given the registration number 04074357. The firm's registered office is in NOTTINGHAM. You can find them at Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire. This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:BL & JM CLOTHING LIMITED
Company Number:04074357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Florence Road, Gedling, NG4 2QL

Secretary26 September 2000Active
38 Florence Road, Gedling, NG4 2QH

Director26 September 2000Active
37 Forester Street, Netherfield, NG4 2LJ

Director26 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 September 2000Active
75 Florence Road, Gedling, NG4 2QL

Director26 September 2000Active
2 Neville Road, Calverton, NG14 6HH

Director26 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 September 2000Active

People with Significant Control

Mrs Linda Joyce Hayes
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Michael Chambers
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beryl Chambers
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Melissa Jayne Huckerby
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.