Background WavePink WaveYellow Wave

J.S. BLOOR (MILTON KEYNES) LIMITED (04408234)

J.S. BLOOR (MILTON KEYNES) LIMITED (04408234) is an active UK company. incorporated on 3 April 2002. with registered office in Swadlincote. The company operates in the Construction sector, engaged in construction of domestic buildings. J.S. BLOOR (MILTON KEYNES) LIMITED has been registered for 23 years.

Company Number
04408234
Status
active
Type
ltd
Incorporated
3 April 2002
Age
23 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.S. BLOOR (MILTON KEYNES) LIMITED

J.S. BLOOR (MILTON KEYNES) LIMITED is an active company incorporated on 3 April 2002 with the registered office located in Swadlincote. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J.S. BLOOR (MILTON KEYNES) LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04408234

LTD Company

Age

23 Years

Incorporated 3 April 2002

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 13 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

PLATINUM HOMES (MILTON KEYNES) LIMITED
From: 31 May 2002To: 12 July 2002
JOHN BETJEMAN HOMES LIMITED
From: 3 April 2002To: 31 May 2002
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Oct 13
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

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
13 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
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
8 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
13 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
Accounts With Accounts Type Dormant
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 Dormant
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 Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
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 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
13 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
29 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
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
23 July 2002
287Change of Registered Office
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
88(2)R88(2)R
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Incorporation Company
3 April 2002
NEWINCIncorporation