J R LLOYD LTD

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

17/01/2417 January 2024 Cessation of Suzanne Lloyd as a person with significant control on 2023-01-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Suzanne Lloyd as a director on 2023-01-16

View Document

24/02/2324 February 2023 Change of details for Mr James Raymond Lloyd as a person with significant control on 2023-01-16

View Document

25/11/2225 November 2022 Change of details for Ms Suzanne Toase as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Ms Suzanne Toase on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND LLOYD / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE TOASE / 05/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JAMES RAYMOND LLOYD

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND LLOYD / 03/02/2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 62 BROOMFIELD ROAD CHELMSFORD CM1 1SW ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG

View Document

21/03/1421 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND LLOYD / 01/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/11/1227 November 2012 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/03/1228 March 2012 COMPANY NAME CHANGED JAMIE LLOYD LTD CERTIFICATE ISSUED ON 28/03/12

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MS SUZANNE TOASE

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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