Background WavePink WaveYellow Wave

J.S.BLOOR (SERVICES) LIMITED (02164993)

J.S.BLOOR (SERVICES) LIMITED (02164993) is an active UK company. incorporated on 16 September 1987. with registered office in Swadlincote. The company operates in the Construction sector, engaged in construction of domestic buildings. J.S.BLOOR (SERVICES) LIMITED has been registered for 38 years. Current directors include BLOOR, John Stuart, CORK, Laura Hannah Jeanne, EASTHAM, John Lambert and 1 others.

Company Number
02164993
Status
active
Type
ltd
Incorporated
16 September 1987
Age
38 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLOOR, John Stuart, CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.S.BLOOR (SERVICES) LIMITED

J.S.BLOOR (SERVICES) LIMITED is an active company incorporated on 16 September 1987 with the registered office located in Swadlincote. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J.S.BLOOR (SERVICES) LIMITED was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02164993

LTD Company

Age

38 Years

Incorporated 16 September 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
Oct 13
Director Joined
Jul 16
Director Left
May 19
Loan Secured
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 29 Feb 1992

BLOOR, John Stuart

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed N/A

CORK, Laura Hannah Jeanne

Active
Ashby Road, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 01 Jan 2024

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed N/A

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 22 Feb 2000

HANCOCK, Douglas Harold

Resigned
38 Allison Gardens, NottinghamNG9 5DG
Secretary
Appointed N/A
Resigned 28 Feb 1992

BLOOR, Adrian John

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born August 1970
Director
Appointed 01 Jul 2016
Resigned 30 Apr 2019

CORK, Laura Hannah Jeanne

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born July 1977
Director
Appointed 01 Jan 2024
Resigned 01 Jan 2024

SLACK, Clive Robert

Resigned
9 Saxon Croft Milton Road, DerbyDE65 6FZ
Born June 1933
Director
Appointed N/A
Resigned 08 Jun 2001

Persons with significant control

2

Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr John Stuart Bloor

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Auditors Resignation Company
21 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Resolution
29 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
225(1)225(1)
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
18 June 1991
287Change of Registered Office
Legacy
4 April 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
13 December 1990
288288
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
10 November 1989
287Change of Registered Office
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
4 November 1987
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Memorandum Articles
20 October 1987
MEM/ARTSMEM/ARTS
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
PUC 2PUC 2
Memorandum Articles
7 October 1987
MEM/ARTSMEM/ARTS
Resolution
7 October 1987
RESOLUTIONSResolutions
Legacy
7 October 1987
287Change of Registered Office
Incorporation Company
16 September 1987
NEWINCIncorporation