Company NameBlair Jacobs Communications Limited
DirectorBlair Clive Jacobs
Company StatusActive - Proposal to Strike off
Company Number05407365
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NameClovelly Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Blair Clive Jacobs
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Medlar Drive
Welton
East Yorkshire
HU15 1TE
Secretary NameMr Blair Clive Jacobs
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Medlar Drive
Welton
East Yorkshire
HU15 1TE
Director NameMrs Rita Mary Jacobs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Friston Avenue
Eastbourne
East Sussex
BN22 0EN

Contact

Websitewww.blairjacobs.co.uk
Telephone01482 667528
Telephone regionHull

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Blair Clive Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£5,984
Cash£1,501
Current Liabilities£17,210

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 January 2023Previous accounting period shortened from 30 March 2023 to 30 April 2022 (1 page)
28 April 2022Registered office address changed from 1 Mantholme Offices Molecroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
17 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 December 2021Registered office address changed from Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL England to 1 Mantholme Offices Molecroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 30 December 2021 (1 page)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 April 2021Registered office address changed from 2-4 Wellington Road Bridlington East Yorkshire YO15 2BN to Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 8 April 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Termination of appointment of Rita Jacobs as a director (1 page)
10 December 2012Termination of appointment of Rita Jacobs as a director (1 page)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Change of name notice (2 pages)
7 September 2011Company name changed clovelly productions LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
7 September 2011Company name changed clovelly productions LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
(2 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Rita Mary Jacobs on 30 March 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Rita Mary Jacobs on 30 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 April 2008Director and secretary's change of particulars / blair jacobs / 29/04/2008 (2 pages)
29 April 2008Return made up to 30/03/08; full list of members (3 pages)
29 April 2008Director and secretary's change of particulars / blair jacobs / 29/04/2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from clovelly house, 1 finkle street hemingbrough north yorkshire YO8 6QN (1 page)
29 April 2008Registered office changed on 29/04/2008 from clovelly house, 1 finkle street hemingbrough north yorkshire YO8 6QN (1 page)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)