Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JM BLISS LTD
Company Information for

JM BLISS LTD

272 KINGS ROAD, TYSELEY, BIRMINGHAM, B11 2AB,
Company Registration Number
08917872
Private Limited Company
Active

Company Overview

About Jm Bliss Ltd
JM BLISS LTD was founded on 2014-02-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Jm Bliss Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JM BLISS LTD
 
Legal Registered Office
272 KINGS ROAD
TYSELEY
BIRMINGHAM
B11 2AB
Other companies in B63
 
Filing Information
Company Number 08917872
Company ID Number 08917872
Date formed 2014-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:30:29
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.
Companies with same name JM BLISS LTD
The following companies were found which have the same name as JM BLISS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JM BLISS CAFE LIMITED UNIT 3 ST. DOMINIC'S SHOPPING CENTRE ST. DOMINC'S ROAD TALLAGHT DUBLIN 24 D24HK49 TALLAGHT, DUBLIN, D24HK49, IRELAND D24HK49 Active Company formed on the 2017-10-19
JM BLISS PROPERTIES LTD 505 PINNER ROAD HARROW HA2 6EH Active - Proposal to Strike off Company formed on the 2018-01-16

Company Officers of JM BLISS LTD

Current Directors
Officer Role Date Appointed
JACK MOODY
Director 2014-02-28
ROBERT JOSEPH MOODY
Director 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MOODY CHASEWATER DEVELOPMENTS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JACK MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JACK MOODY WOOD FARM (PHASE 2) LTD Director 2015-09-11 CURRENT 2015-09-11 Active
JACK MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JACK MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
JACK MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
JACK MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
JACK MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACK MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JACK MOODY CHARMFORD HOMES LTD Director 2013-07-01 CURRENT 2006-04-06 Liquidation
JACK MOODY BOW PROPERTIES LIMITED Director 2012-10-30 CURRENT 2004-11-30 Dissolved 2015-12-14
JACK MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
JACK MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
JACK MOODY IGLOO (HR) LIMITED Director 2011-12-21 CURRENT 2006-12-05 Dissolved 2014-01-28
JACK MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
JACK MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
JACK MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
JACK MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
JACK MOODY IN-VESSEL COMPOSTING UK LTD Director 2007-01-10 CURRENT 2007-01-10 Active - Proposal to Strike off
JACK MOODY JACK MOODY PLANT HIRE LIMITED Director 2001-07-23 CURRENT 2001-07-19 Active
JACK MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active
JACK MOODY LEISURERAIL LIMITED Director 1996-10-17 CURRENT 1996-05-09 Active - Proposal to Strike off
JACK MOODY JACK MOODY HOLDINGS LIMITED Director 1993-11-08 CURRENT 1993-11-08 Active
JACK MOODY HOLLYBUSH NURSERIES LIMITED Director 1991-04-30 CURRENT 1976-05-18 Active
JACK MOODY JACK MOODY LIMITED Director 1991-04-30 CURRENT 1977-10-06 Liquidation
JACK MOODY JACK MOODY LANDSCAPING AND CIVIL ENGINEERING LTD Director 1991-04-30 CURRENT 1976-03-18 Active
ROBERT JOSEPH MOODY JM GENERATION LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
ROBERT JOSEPH MOODY LONGWORTH HOLDINGS LTD Director 2016-09-30 CURRENT 2005-05-12 Active
ROBERT JOSEPH MOODY JM ENVIROFUELS (BARRY) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
ROBERT JOSEPH MOODY INCE PARK RENEWABLES LIMITED Director 2015-09-28 CURRENT 2015-09-24 Active - Proposal to Strike off
ROBERT JOSEPH MOODY ENVIROFUELS (INCE) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LOGISTICS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ROBERT JOSEPH MOODY ENVIROFUELS (2AGG) LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JM ENVIROFUELS (HULL) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD QUARRY LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ROBERT JOSEPH MOODY GRENDON RECYCLING LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
ROBERT JOSEPH MOODY JACK MOODY RECYCLING LIMITED Director 2012-09-03 CURRENT 2012-09-03 In Administration
ROBERT JOSEPH MOODY LODGEWOOD SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY HOLLYBUSH SITE LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY BERKSWELL RECYCLING LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ROBERT JOSEPH MOODY CAMPIONS WOOD LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-01-05
ROBERT JOSEPH MOODY TALBOTT'S RENEWABLE ENERGY ENTERPRISES LIMITED Director 2011-06-17 CURRENT 2009-04-21 Active - Proposal to Strike off
ROBERT JOSEPH MOODY MILL FARM ORGANICS LTD Director 2011-02-09 CURRENT 2011-02-09 Active
ROBERT JOSEPH MOODY MINERAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2015-04-14
ROBERT JOSEPH MOODY JM ENVIROFUELS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ROBERT JOSEPH MOODY BIOMASS GENERATORS LTD Director 2009-06-09 CURRENT 2000-09-13 Dissolved 2017-02-28
ROBERT JOSEPH MOODY WOOD FARM GOLF & LEISURE LIMITED Director 2008-10-15 CURRENT 2006-05-09 Active
ROBERT JOSEPH MOODY LANEY GREEN LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
ROBERT JOSEPH MOODY HOLLYBUSH NURSERIES LIMITED Director 1997-06-03 CURRENT 1976-05-18 Active
ROBERT JOSEPH MOODY JACK MOODY HOLDINGS LIMITED Director 1997-06-03 CURRENT 1993-11-08 Active
ROBERT JOSEPH MOODY LEISURERAIL LIMITED Director 1997-06-03 CURRENT 1996-05-09 Active - Proposal to Strike off
ROBERT JOSEPH MOODY JACK MOODY LIMITED Director 1997-06-03 CURRENT 1977-10-06 Liquidation
ROBERT JOSEPH MOODY MIDLAND C R LIMITED Director 1996-10-17 CURRENT 1996-05-09 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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Unit 3a Riverside Drive Riverside Drive Stechford Birmingham B33 9BF England
2023-09-12CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-3031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-02-08Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-02-08Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-02-08Consolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-02-0831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-11-23AA01Previous accounting period extended from 31/03/21 TO 31/05/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-10PSC07CESSATION OF ROBERT JOSEPH MOODY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10PSC02Notification of Aldridge Sand & Gravel as a person with significant control on 2019-10-07
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2019-11-28AP03Appointment of Mrs Lisa Mcgowan as company secretary on 2019-10-07
2019-11-28AP01DIRECTOR APPOINTED MR PAUL MCGOWAN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JACK MOODY
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089178720004
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-06-10OCS1096 Court Order to Rectify
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-09RES13Resolutions passed:
  • Re-guarantee mortgage debenture 29/11/2018
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089178720002
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 089178720005
2018-12-13Annotation
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089178720004
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-27AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089178720003
2016-04-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-16SH0131/03/15 STATEMENT OF CAPITAL GBP 100
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089178720002
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089178720001
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to JM BLISS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JM BLISS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of JM BLISS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JM BLISS LTD

Intangible Assets
Patents
We have not found any records of JM BLISS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JM BLISS LTD
Trademarks
We have not found any records of JM BLISS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JM BLISS LTD. 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as JM BLISS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JM BLISS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JM BLISS LTD 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 JM BLISS LTD 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.