Background WavePink WaveYellow Wave

J S BLOOR (TEWKESBURY) LIMITED (03932778)

J S BLOOR (TEWKESBURY) LIMITED (03932778) is an active UK company. incorporated on 24 February 2000. with registered office in Swadlincote. The company operates in the Construction sector, engaged in construction of domestic buildings. J S BLOOR (TEWKESBURY) LIMITED has been registered for 26 years. Current directors include CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai.

Company Number
03932778
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
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 (TEWKESBURY) LIMITED

J S BLOOR (TEWKESBURY) LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Swadlincote. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J S BLOOR (TEWKESBURY) LIMITED was registered 26 years ago.(SIC: 41202)

Status

active

Active since 26 years ago

Company No

03932778

LTD Company

Age

26 Years

Incorporated 24 February 2000

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 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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

Previous Company Names

INTERCEDE 1565 LIMITED
From: 24 February 2000To: 22 May 2000
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Jun 14
Loan Secured
Nov 21
Director Joined
May 25
Director Left
May 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 22 May 2000

CORK, Laura Hannah Jeanne

Active
Ashby Road, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 10 May 2025

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed 22 May 2000

MEHTA, Dineshkumar Ishwerlal Khushalbhai

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

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 24 Feb 2000
Resigned 22 May 2000

BLOOR, John Stuart

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed 22 May 2000
Resigned 10 May 2025

DODSON, Robert Kevin

Resigned
Brambly Hedge Upper Green, HungerfordRG17 9QH
Born March 1952
Director
Appointed 22 May 2000
Resigned 09 Oct 2008

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 24 Feb 2000
Resigned 22 May 2000

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Nominee director
Appointed 24 Feb 2000
Resigned 22 May 2000

Persons with significant control

2

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
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
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of 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
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 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
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 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 Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 April 2015
MR05Certification of Charge
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 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
30 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
2 February 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 Director Company With Change Date
3 November 2009
CH01Change of Director 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
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
13 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
363aAnnual Return
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
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
3 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
13 March 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
225Change of Accounting Reference Date
Legacy
20 June 2000
287Change of Registered Office
Legacy
20 June 2000
88(2)R88(2)R
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Resolution
2 June 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2000
NEWINCIncorporation