General information

Name:

Black Jack's Mill Limited.

Office Address:

Morrit House 54-60 Station Approach HA4 6SA South Ruislip

Number: 06099762

Incorporation date: 2007-02-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Morrit House, South Ruislip HA4 6SA Black Jack's Mill Ltd. is classified as a Private Limited Company with 06099762 Companies House Reg No. The firm was launched on 2007-02-13. The firm has operated under three different names. Its first listed name, The Colne Conference Centre, was switched on 2017-06-27 to Blackjacks Mill. The current name is in use since 2017, is Black Jack's Mill Ltd.. The company's SIC code is 55900 and has the NACE code: Other accommodation. Black Jack's Mill Limited. filed its account information for the period that ended on Tuesday 31st May 2022. Its latest confirmation statement was filed on Saturday 4th March 2023.

According to the latest data, we have only a single director in the company: Lynda N. (since 2007-02-13). The following limited company had been led by Oliver S. until May 2011.

Lynda N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Black Jack's Mill Ltd. 2017-07-06
  • Blackjacks Mill Ltd. 2017-06-27
  • The Colne Conference Centre Limited 2007-02-13

Financial data based on annual reports

Company staff

Lynda N.

Role: Director

Appointed: 13 February 2007

Latest update: 18 November 2023

People with significant control

Lynda N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates March 4, 2023 (CS01)
filed on: 18th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Lantrade House Oxford Rd

Post code:

SL9 7BB

City / Town:

Gerrards Cross

HQ address,
2015

Address:

Lantrade House Oxford Rd

Post code:

SL9 7BB

City / Town:

Gerrards Cross

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
17
Company Age

Closest Companies - by postcode