General information

Name:

J W Blanchard Ltd

Office Address:

1 The Green TW9 1PL Richmond

Number: 05392809

Incorporation date: 2005-03-15

Dissolution date: 2017-11-28

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 signifies the founding of J W Blanchard Limited, the firm located at 1 The Green, , Richmond. It was established on 2005-03-15. The firm Companies House Reg No. was 05392809 and the post code was TW9 1PL. The company had existed in this business for twelve years up until 2017-11-28. Registered as J W Blanchard (properties), this company used the name until 2005, when it was changed to J W Blanchard Limited.

The company was administered by 1 director: Orlando H. who was overseeing it for twelve years.

The companies that controlled this firm were: J W Blanchard (Properties) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Richmond, TW9 1PL, Surrey and was registered as a PSC under the registration number 02005086.

  • Previous company's names
  • J W Blanchard Limited 2005-08-09
  • J W Blanchard (properties) Limited 2005-03-15

Financial data based on annual reports

Company staff

Orlando H.

Role: Director

Appointed: 07 July 2005

Latest update: 11 December 2023

People with significant control

J W Blanchard (Properties) Limited
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02005086
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2017
Account last made up date 31 March 2015
Confirmation statement next due date 29 March 2020
Confirmation statement last made up date 15 March 2017
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, November 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
12
Company Age

Similar companies nearby

Closest companies