Company NameBlunden & Humphrey Project Partnership Limited
DirectorsJamie Larry Blunden and Jessica Estee Humphrey
Company StatusActive
Company Number08932459
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJamie Larry Blunden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sheiling White Hart Lane
Chelmsford
CM1 6TD
Director NameJessica Estee Humphrey
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sheiling White Hart Lane
Chelmsford
CM1 6TD
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Jamie Blunden
50.00%
Ordinary
50 at £1Jessica Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,067
Cash£2,936
Current Liabilities£11,923

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

6 May 2020Amended total exemption full accounts made up to 31 March 2019 (4 pages)
6 May 2020Amended total exemption full accounts made up to 31 March 2018 (4 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
17 March 2014Appointment of Jessica Estee Humphrey as a director (2 pages)
17 March 2014Appointment of Jessica Estee Humphrey as a director (2 pages)
17 March 2014Appointment of Jamie Larry Blunden as a director (2 pages)
17 March 2014Appointment of Jamie Larry Blunden as a director (2 pages)
11 March 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 March 2014Termination of appointment of Ashok Bhardwaj as a director (1 page)