About

Registered Number: 02183175
Date of Incorporation: 26/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 253 Gray's Inn Road, London, WC1X 8QT

 

Established in 1987, Jocelyn Burton Ltd have registered office in London, it's status is listed as "Active". There are 14 directors listed as Burton, Jocelyn, Fairman, Lydia, Fairman, Marianne Alison Louis, Lawman, Jocelyn, Mannering, Kenneth, Fairman, Jack Oliver Emlyn, Gray, Mark Stuart Mac, Hughes, Mary, Refson, Benita, Birch, Julian Wyndham, Birch, Simon, Clyne, Elia Joseph, Mitchell, Derek Jack, Sir, Nyquist, Lisa Frances for Jocelyn Burton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jocelyn N/A - 1
FAIRMAN, Lydia 11 June 2020 - 1
FAIRMAN, Marianne Alison Louis 11 June 2020 - 1
LAWMAN, Jocelyn 11 June 2020 - 1
MANNERING, Kenneth 11 June 2020 - 1
BIRCH, Julian Wyndham 14 September 1995 29 December 1998 1
BIRCH, Simon N/A 28 May 1995 1
CLYNE, Elia Joseph N/A 03 October 1995 1
MITCHELL, Derek Jack, Sir N/A 29 December 1998 1
NYQUIST, Lisa Frances 16 April 1997 29 December 1998 1
Secretary Name Appointed Resigned Total Appointments
FAIRMAN, Jack Oliver Emlyn 26 April 2001 24 January 2008 1
GRAY, Mark Stuart Mac 24 January 2008 01 January 2013 1
HUGHES, Mary 01 January 2013 29 December 2014 1
REFSON, Benita 18 March 1998 29 December 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 December 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
AR01 - Annual Return 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
MR04 - N/A 01 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 November 2015
DISS40 - Notice of striking-off action discontinued 06 October 2015
AR01 - Annual Return 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 15 January 2015
TM02 - Termination of appointment of secretary 29 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 December 2013
AAMD - Amended Accounts 30 October 2013
AAMD - Amended Accounts 30 October 2013
AR01 - Annual Return 28 May 2013
AP03 - Appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AD01 - Change of registered office address 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 11 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 30 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
AA - Annual Accounts 04 February 2005
363a - Annual Return 31 January 2005
363a - Annual Return 09 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 08 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 03 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2000
288b - Notice of resignation of directors or secretaries 01 April 1999
CERTNM - Change of name certificate 22 March 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 23 February 1998
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 24 October 1996
395 - Particulars of a mortgage or charge 24 September 1996
363s - Annual Return 12 June 1996
288 - N/A 02 January 1996
288 - N/A 27 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 21 September 1995
288 - N/A 03 July 1995
363s - Annual Return 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1993
SA - Shares agreement 24 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 July 1992
88(2)P - N/A 15 July 1992
AA - Annual Accounts 13 July 1992
288 - N/A 23 April 1992
363b - Annual Return 23 April 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
363a - Annual Return 14 February 1992
RESOLUTIONS - N/A 30 August 1991
RESOLUTIONS - N/A 30 August 1991
MEM/ARTS - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
AA - Annual Accounts 22 August 1991
363a - Annual Return 11 July 1991
363a - Annual Return 11 July 1991
RESOLUTIONS - N/A 13 June 1991
RESOLUTIONS - N/A 13 June 1991
AA - Annual Accounts 13 June 1991
RESOLUTIONS - N/A 14 May 1991
123 - Notice of increase in nominal capital 14 May 1991
CERTNM - Change of name certificate 12 June 1990
RESOLUTIONS - N/A 03 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
RESOLUTIONS - N/A 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 30 November 1989
AA - Annual Accounts 30 November 1989
NEWINC - New incorporation documents 26 October 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.