Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.P. BLAGBROUGH CONTRACTS LIMITED
Company Information for

J.P. BLAGBROUGH CONTRACTS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
02693088
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About J.p. Blagbrough Contracts Ltd
J.P. BLAGBROUGH CONTRACTS LIMITED was founded on 1992-03-03 and had its registered office in Brighton. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
J.P. BLAGBROUGH CONTRACTS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 02693088
Date formed 1992-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-01-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:07:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.P. BLAGBROUGH CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BLAGBROUGH
Director 1992-03-03
KEVIN JENNINGS
Director 2007-05-24
PAUL MORRIS
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GUEST
Director 2010-02-01 2012-01-31
JUDY ELAINE BLAGBROUGH
Company Secretary 2004-10-29 2010-02-24
PETER MORRIS
Director 2003-02-14 2007-05-24
JEANETTE DARKES
Company Secretary 2003-02-14 2004-10-01
JUDY ELAINE BLAGBROUGH
Company Secretary 1992-02-27 2003-02-14
JUDY ELAINE BLAGBROUGH
Director 1993-04-01 2003-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-02-27 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JENNINGS HALLMARK CONSTRUCTION MANAGEMENT LIMITED Director 2007-05-24 CURRENT 2002-02-27 Active - Proposal to Strike off
KEVIN JENNINGS HK COMMERCIAL LTD Director 2007-03-12 CURRENT 2007-03-12 Active
KEVIN JENNINGS HALLMARK KITCHENS LIMITED Director 1991-10-07 CURRENT 1983-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2015-05-06LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-05-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2013-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2013
2013-01-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2012-07-264.20STATEMENT OF AFFAIRS/4.19
2012-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-09LATEST SOC09/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-09AR0103/03/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JENNINGS / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BLAGBROUGH / 24/01/2012
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-16AR0103/03/11 FULL LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1, HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 75 SOUTH STREET SOUTH MOLTON DEVON EX36 4AG
2010-03-29AR0103/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BLAGBROUGH / 29/03/2010
2010-03-05AP01DIRECTOR APPOINTED ROBERT GUEST
2010-03-05AP01DIRECTOR APPOINTED PAUL MORRIS
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY JUDY BLAGBROUGH
2010-01-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-25288cSECRETARY'S CHANGE OF PARTICULARS / JUDY BLAGBROUGH / 01/10/2007
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAGBROUGH / 01/10/2007
2007-08-08288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-23363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-03-13363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-19363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-03-03288aNEW SECRETARY APPOINTED
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: UNIT 11 BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF
2004-10-31363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-10-20288bSECRETARY RESIGNED
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: SOUTH BARN CROCKHAM PARK CROCKHAM HILL EDENBRIDGE KENT TN8 6SR
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2003-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-01363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW SECRETARY APPOINTED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 75 SOUTH STREET SOUTH MOLTON NORTH DEVON EX36 4AG
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-0988(2)RAD 31/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-09363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29ELRESS386 DISP APP AUDS 07/07/99
1999-07-29ELRESS366A DISP HOLDING AGM 07/07/99
1999-03-11363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to J.P. BLAGBROUGH CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Notices to Creditors2015-08-12
Fines / Sanctions
No fines or sanctions have been issued against J.P. BLAGBROUGH CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of J.P. BLAGBROUGH CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P. BLAGBROUGH CONTRACTS LIMITED
Trademarks
We have not found any records of J.P. BLAGBROUGH CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P. BLAGBROUGH CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J.P. BLAGBROUGH CONTRACTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where J.P. BLAGBROUGH CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ.P. BLAGBROUGH CONTRACTS LIMITEDEvent Date2015-08-07
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 4 September 2015 to prove their debts by sending to the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 17 July 2012 Office Holder details C I Vickers and Ian Paul Sykes (IP Nos. 008953 and 9166) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyJ.P. BLAGBROUGH CONTRACTS LIMITEDEvent Date2012-07-17
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 30 September 2016 at 10.20 am and 10.30 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 17 July 2012 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . Further details contact: The Joint Liquidators, Tel: 01273 916675. Alternative contact: Donna Kirby Colin Ian Vickers and Christopher David Stevens , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.P. BLAGBROUGH CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.P. BLAGBROUGH CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.