JAMES BLUNT LIMITED - ESHER
Company Profile | Company Filings |
Overview
JAMES BLUNT LIMITED is a Private Limited Company from ESHER and has the status: Active.
JAMES BLUNT LIMITED was incorporated 23 years ago on 15/01/2001 and has the registered number: 04141272. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JAMES BLUNT LIMITED was incorporated 23 years ago on 15/01/2001 and has the registered number: 04141272. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JAMES BLUNT LIMITED - ESHER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
ALBANY HOUSE
ESHER
SURREY
KT10 9FQ
This Company Originates in : United Kingdom
Previous trading names include:
CHARLES BLOUNT LIMITED (until 20/07/2005)
CHARLES BLOUNT LIMITED (until 20/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES HILLIER BLOUNT | Feb 1974 | British | Director | 2005-07-01 | CURRENT |
JANE ANN FARRAN BLOUNT | Jul 1950 | British | Director | 2005-07-01 | CURRENT |
MR CHARLES BLOUNT | Jul 1946 | British | Director | 2001-01-15 | CURRENT |
JANE ANN FARRAN BLOUNT | Jul 1950 | British | Secretary | 2005-07-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-01-15 UNTIL 2001-01-15 | RESIGNED | ||
EIICHI IDA | Nov 1951 | Japanese | Director | 2004-04-01 UNTIL 2005-06-30 | RESIGNED |
MR ANTHONY CHARLES GRENVILLE HASLAM | Feb 1948 | British | Director | 2001-01-15 UNTIL 2001-09-28 | RESIGNED |
CHRISTOPHER DOUGLAS PEARSON HADDON | May 1954 | Canadian | Director | 2004-04-01 UNTIL 2005-06-30 | RESIGNED |
JANE ANN FARRAN BLOUNT | Jul 1950 | British | Director | 2001-09-28 UNTIL 2004-03-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-01-15 UNTIL 2001-01-15 | RESIGNED | ||
CHRISTOPHER DOUGLAS PEARSON HADDON | May 1954 | Canadian | Secretary | 2004-04-01 UNTIL 2005-06-30 | RESIGNED |
JANE ANN FARRAN BLOUNT | Jul 1950 | British | Secretary | 2001-09-28 UNTIL 2004-03-31 | RESIGNED |
MR ANTHONY CHARLES GRENVILLE HASLAM | Feb 1948 | British | Secretary | 2001-01-15 UNTIL 2001-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Hillier Blount | 2016-04-06 | 2/1974 | Andover Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-26 | 31-03-2023 | 733,809 Cash 6,928,824 equity |
ACCOUNTS - Final Accounts | 2023-03-31 | 31-03-2022 | 1,304,268 Cash 11,095,870 equity |
ACCOUNTS - Final Accounts | 2021-12-18 | 31-03-2021 | 306,013 Cash 9,497,620 equity |
ACCOUNTS - Final Accounts | 2020-12-31 | 31-03-2020 | 1,726,073 Cash 9,568,034 equity |
ACCOUNTS - Final Accounts | 2019-12-24 | 31-03-2019 | 293,933 Cash 7,575,397 equity |
ACCOUNTS - Final Accounts | 2018-12-22 | 31-03-2018 | 1,492,794 Cash 4,102,274 equity |
ACCOUNTS - Final Accounts | 2017-12-21 | 31-03-2017 | 1,421,040 Cash 1,903,594 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-20 | 31-03-2016 | 312,811 Cash 274,453 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-17 | 31-03-2015 | 2,873,163 Cash 2,599,124 equity |
ACCOUNTS - Final Accounts preparation | 2014-12-09 | 31-03-2014 | 1,829,458 Cash 1,652,453 equity |