J.Floris Ltd was founded on 31 March 1948 with its registered office in the United Kingdom. We don't currently know the number of employees at this business. The organisation has 4 directors listed as Brown, Robert Adam Southall, Brunt, Anthony John, Graham, Jonathan James, Marsh, Philip Kenneth Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNT, Anthony John | N/A | 31 January 2007 | 1 |
GRAHAM, Jonathan James | 26 October 2017 | 17 October 2019 | 1 |
MARSH, Philip Kenneth Charles | 01 March 2014 | 30 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Robert Adam Southall | 28 March 2013 | 28 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
CS01 - N/A | 19 July 2019 | |
MR04 - N/A | 11 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 16 July 2018 | |
AA01 - Change of accounting reference date | 16 March 2018 | |
AP01 - Appointment of director | 07 November 2017 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 21 July 2017 | |
TM01 - Termination of appointment of director | 11 May 2017 | |
TM02 - Termination of appointment of secretary | 11 May 2017 | |
MR04 - N/A | 31 January 2017 | |
MR01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CS01 - N/A | 16 August 2016 | |
TM01 - Termination of appointment of director | 14 December 2015 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 21 September 2015 | |
MR04 - N/A | 28 February 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
CH03 - Change of particulars for secretary | 17 March 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
RESOLUTIONS - N/A | 19 February 2014 | |
CC04 - Statement of companies objects | 19 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
MR01 - N/A | 17 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR04 - N/A | 02 July 2013 | |
MR01 - N/A | 23 May 2013 | |
TM02 - Termination of appointment of secretary | 24 April 2013 | |
AP03 - Appointment of secretary | 24 April 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 07 June 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
AUD - Auditor's letter of resignation | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2009 | |
RESOLUTIONS - N/A | 05 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 04 September 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 February 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 30 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 11 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 20 July 2001 | |
RESOLUTIONS - N/A | 31 July 2000 | |
RESOLUTIONS - N/A | 31 July 2000 | |
RESOLUTIONS - N/A | 31 July 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 October 1998 | |
363s - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 15 July 1998 | |
395 - Particulars of a mortgage or charge | 26 June 1998 | |
363s - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 17 July 1996 | |
288 - N/A | 19 June 1996 | |
AA - Annual Accounts | 12 June 1996 | |
288 - N/A | 12 May 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 03 August 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
288 - N/A | 18 August 1994 | |
363s - Annual Return | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 08 January 1994 | |
395 - Particulars of a mortgage or charge | 08 January 1994 | |
AA - Annual Accounts | 29 November 1993 | |
363s - Annual Return | 23 August 1993 | |
AUD - Auditor's letter of resignation | 08 January 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363b - Annual Return | 25 November 1992 | |
395 - Particulars of a mortgage or charge | 31 October 1992 | |
288 - N/A | 24 August 1992 | |
AA - Annual Accounts | 04 February 1992 | |
395 - Particulars of a mortgage or charge | 31 January 1992 | |
AA - Annual Accounts | 31 January 1992 | |
363a - Annual Return | 12 August 1991 | |
288 - N/A | 02 August 1991 | |
395 - Particulars of a mortgage or charge | 30 July 1991 | |
395 - Particulars of a mortgage or charge | 16 April 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 January 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 24 January 1991 | |
88(2)P - N/A | 15 January 1991 | |
AA - Annual Accounts | 04 January 1991 | |
363 - Annual Return | 21 December 1990 | |
RESOLUTIONS - N/A | 06 December 1990 | |
288 - N/A | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 19 September 1990 | |
169 - Return by a company purchasing its own shares | 20 February 1990 | |
RESOLUTIONS - N/A | 14 February 1990 | |
288 - N/A | 12 January 1990 | |
AA - Annual Accounts | 19 October 1989 | |
288 - N/A | 05 October 1989 | |
363 - Annual Return | 27 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1989 | |
395 - Particulars of a mortgage or charge | 30 June 1989 | |
395 - Particulars of a mortgage or charge | 01 June 1989 | |
363 - Annual Return | 07 April 1989 | |
288 - N/A | 30 March 1989 | |
395 - Particulars of a mortgage or charge | 28 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1989 | |
395 - Particulars of a mortgage or charge | 24 February 1989 | |
395 - Particulars of a mortgage or charge | 24 February 1989 | |
AA - Annual Accounts | 30 January 1989 | |
AA - Annual Accounts | 04 December 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 May 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 May 1988 | |
395 - Particulars of a mortgage or charge | 19 May 1988 | |
RESOLUTIONS - N/A | 04 January 1988 | |
RESOLUTIONS - N/A | 15 December 1987 | |
RESOLUTIONS - N/A | 15 December 1987 | |
RESOLUTIONS - N/A | 15 December 1987 | |
123 - Notice of increase in nominal capital | 15 December 1987 | |
AA - Annual Accounts | 14 December 1987 | |
363 - Annual Return | 14 December 1987 | |
AA - Annual Accounts | 09 December 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 October 1987 | |
395 - Particulars of a mortgage or charge | 29 July 1987 | |
395 - Particulars of a mortgage or charge | 29 July 1987 | |
AA - Annual Accounts | 14 October 1986 | |
363 - Annual Return | 14 October 1986 | |
AA - Annual Accounts | 14 October 1986 | |
288 - N/A | 28 July 1986 | |
AA - Annual Accounts | 14 November 1985 | |
AA - Annual Accounts | 25 August 1984 | |
MEM/ARTS - N/A | 07 July 1984 | |
AA - Annual Accounts | 07 October 1983 | |
AA - Annual Accounts | 04 February 1983 | |
AA - Annual Accounts | 21 September 1981 | |
AA - Annual Accounts | 26 January 1981 | |
363 - Annual Return | 26 January 1981 | |
NEWINC - New incorporation documents | 31 March 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2017 | Outstanding |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 31 May 2012 | Fully Satisfied |
N/A |
Debenture | 17 June 1998 | Fully Satisfied |
N/A |
Legal charge | 06 January 1994 | Fully Satisfied |
N/A |
Legal charge | 06 January 1994 | Fully Satisfied |
N/A |
Legal charge | 28 October 1992 | Fully Satisfied |
N/A |
Charge | 17 January 1992 | Fully Satisfied |
N/A |
Legal charge | 18 July 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 April 1991 | Fully Satisfied |
N/A |
Legal charge | 13 September 1990 | Fully Satisfied |
N/A |
Legal charge | 29 June 1989 | Fully Satisfied |
N/A |
Legal charge | 31 May 1989 | Fully Satisfied |
N/A |
Legal mortgage | 21 February 1989 | Fully Satisfied |
N/A |
Legal charge | 21 February 1989 | Fully Satisfied |
N/A |
Legal charge | 21 February 1989 | Fully Satisfied |
N/A |
Legal charge | 06 May 1988 | Fully Satisfied |
N/A |
Legal charge | 17 July 1987 | Fully Satisfied |
N/A |
Legal charge | 17 July 1987 | Fully Satisfied |
N/A |
Legal charge | 27 August 1982 | Fully Satisfied |
N/A |
Mortgage | 09 January 1952 | Fully Satisfied |
N/A |