J R LLOYD LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-10-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-03 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-10-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
17/01/2417 January 2024 | Cessation of Suzanne Lloyd as a person with significant control on 2023-01-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Certificate of change of name |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-03 with updates |
24/02/2324 February 2023 | Termination of appointment of Suzanne Lloyd as a director on 2023-01-16 |
24/02/2324 February 2023 | Change of details for Mr James Raymond Lloyd as a person with significant control on 2023-01-16 |
25/11/2225 November 2022 | Change of details for Ms Suzanne Toase as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Director's details changed for Ms Suzanne Toase on 2022-11-25 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND LLOYD / 05/02/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE TOASE / 05/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/02/1629 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/09/159 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | DIRECTOR APPOINTED MR JAMES RAYMOND LLOYD |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND LLOYD / 03/02/2015 |
03/03/153 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG |
21/03/1421 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND LLOYD / 01/04/2013 |
19/03/1319 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
27/11/1227 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
27/11/1227 November 2012 | PREVSHO FROM 28/02/2013 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/03/1228 March 2012 | COMPANY NAME CHANGED JAMIE LLOYD LTD CERTIFICATE ISSUED ON 28/03/12 |
27/03/1227 March 2012 | DIRECTOR APPOINTED MS SUZANNE TOASE |
03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company