LOJER PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

27/07/2327 July 2023 Appointment of Mr James Peter Thomas Babb as a director on 2023-07-21

View Document

27/07/2327 July 2023 Termination of appointment of Jeremy Richard Cottam as a secretary on 2023-07-21

View Document

27/07/2327 July 2023 Termination of appointment of Lourdes Abiega Cottam as a director on 2023-07-21

View Document

27/07/2327 July 2023 Termination of appointment of Jeremy Richard Cottam as a director on 2023-07-21

View Document

27/07/2327 July 2023 Cessation of Lourdes Abiega Cottam as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Cessation of Jeremy Richard Cottam as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Notification of Thermaglow Limited as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Registered office address changed from 18 Withybed Way Thatcham Berkshire RG18 4DG to 5-7 Boundary Road Harfreys Industrial Estate Great Yarmouth NR31 0LY on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Ms Paula Teresa Dodd as a director on 2023-07-21

View Document

27/07/2327 July 2023 Appointment of Mr Timothy Charles Dodd as a director on 2023-07-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Satisfaction of charge 1 in full

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY RICHARD COTTAM / 30/08/2016

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOURDES ABIEGA COTTAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD COTTAM / 01/06/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOURDES ABIEGA COTTAM / 01/06/2010

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/08/00; NO CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 10 MEDWAY CLOSE THATCHAM BERKSHIRE RG13 3AU

View Document

10/06/9810 June 1998

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/03/984 March 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

26/02/9626 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/95

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

27/10/9527 October 1995 Resolutions

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 EXEMPTION FROM APPOINTING AUDITORS 05/05/95

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

31/01/9531 January 1995 Accounts for a dormant company made up to 1994-04-30

View Document

10/11/9410 November 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 Resolutions

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 EXEMPTION FROM APPOINTING AUDITORS 01/05/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 Accounts for a dormant company made up to 1993-04-30

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

29/04/9329 April 1993 Accounts for a dormant company made up to 1992-04-30

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

20/04/9320 April 1993 Resolutions

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

11/09/9111 September 1991 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

11/09/9111 September 1991 Resolutions

View Document

02/04/902 April 1990 Accounts for a dormant company made up to 1989-04-30

View Document

02/04/902 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/04/902 April 1990

View Document

02/04/902 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 Resolutions

View Document

16/03/9016 March 1990 EXEMPTION FROM APPOINTING AUDITORS 30/08/89

View Document

16/11/8816 November 1988 Accounts for a dormant company made up to 1988-04-30

View Document

16/11/8816 November 1988 Resolutions

View Document

16/11/8816 November 1988 EXEMPTION FROM APPOINTING AUDITORS 300888

View Document

16/11/8816 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

16/11/8816 November 1988

View Document

16/11/8816 November 1988

View Document

16/11/8816 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987

View Document

23/04/8723 April 1987 Certificate of Incorporation

View Document

23/04/8723 April 1987 CERTIFICATE OF INCORPORATION

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