About

Registered Number: 00931323
Date of Incorporation: 30/04/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: Colonial House, Bacup, Lancashire, OL13 0EA

 

J & J Ormerod Plc was founded on 30 April 1968, it's status at Companies House is "Active". We don't currently know the number of employees at the business. J & J Ormerod Plc has 8 directors listed as Myers, Robert, Pollitt, John, Draper, Stephen, Thirde, John Malcolm, Marshall, Kenneth Malcolm, Poyser, George, Proctor, Richard John, Riding, Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Robert 01 March 2003 - 1
POLLITT, John 01 March 2011 - 1
MARSHALL, Kenneth Malcolm N/A 01 June 2016 1
POYSER, George 06 April 1999 27 May 2016 1
PROCTOR, Richard John 06 April 1999 30 September 2014 1
RIDING, Raymond N/A 14 February 1991 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Stephen 20 August 1999 20 September 2010 1
THIRDE, John Malcolm N/A 20 August 1999 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 22 November 2017
CC04 - Statement of companies objects 22 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 January 2017
TM01 - Termination of appointment of director 13 December 2016
SH06 - Notice of cancellation of shares 01 October 2016
SH03 - Return of purchase of own shares 12 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 25 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 27 November 2014
MR04 - N/A 23 August 2014
MR04 - N/A 13 August 2014
AA - Annual Accounts 11 August 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 30 July 2014
MR04 - N/A 17 July 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2007
RESOLUTIONS - N/A 07 March 2007
363s - Annual Return 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
123 - Notice of increase in nominal capital 08 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 30 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 19 November 1999
CERT5 - Re-registration of a company from private to public 07 September 1999
AUDR - Auditor's report 07 September 1999
AUDS - Auditor's statement 07 September 1999
BS - Balance sheet 07 September 1999
MAR - Memorandum and Articles - used in re-registration 07 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 07 September 1999
43(3) - Application by a private company for re-registration as a public company 07 September 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
CERTNM - Change of name certificate 17 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
123 - Notice of increase in nominal capital 06 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 18 September 1997
395 - Particulars of a mortgage or charge 27 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 10 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
395 - Particulars of a mortgage or charge 02 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 25 July 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 29 July 1994
363a - Annual Return 24 March 1994
395 - Particulars of a mortgage or charge 25 February 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 26 January 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 08 April 1992
363s - Annual Return 19 February 1992
288 - N/A 14 February 1992
395 - Particulars of a mortgage or charge 29 May 1991
395 - Particulars of a mortgage or charge 22 April 1991
395 - Particulars of a mortgage or charge 22 April 1991
AA - Annual Accounts 26 March 1991
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 20 December 1990
288 - N/A 28 August 1990
395 - Particulars of a mortgage or charge 07 June 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 27 April 1990
363 - Annual Return 01 June 1989
288 - N/A 16 June 1988
288 - N/A 16 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
288 - N/A 30 June 1987
288 - N/A 30 June 1987
288 - N/A 30 June 1987
363 - Annual Return 21 May 1986
AA - Annual Accounts 21 April 1985
395 - Particulars of a mortgage or charge 23 February 1973
MISC - Miscellaneous document 30 April 1968
NEWINC - New incorporation documents 30 April 1968

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 29 October 2010 Outstanding

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Legal mortgage 11 August 1997 Fully Satisfied

N/A

Legal mortgage 27 November 1996 Fully Satisfied

N/A

Chattels mortgage 02 September 1996 Fully Satisfied

N/A

Chattels mortgage 25 February 1994 Fully Satisfied

N/A

Credit agreement 20 May 1991 Fully Satisfied

N/A

Legal mortgage 16 April 1991 Fully Satisfied

N/A

Legal mortgage 16 April 1991 Fully Satisfied

N/A

Credit agreement 22 May 1990 Fully Satisfied

N/A

Legal mortgage 15 January 1985 Fully Satisfied

N/A

Legal mortgage 15 January 1985 Fully Satisfied

N/A

Charge 19 August 1983 Outstanding

N/A

Legal mortgage 06 February 1981 Fully Satisfied

N/A

Legal mortgage 06 February 1981 Fully Satisfied

N/A

Mortgage 23 January 1981 Fully Satisfied

N/A

Legal mortgage 18 August 1975 Fully Satisfied

N/A

Legal mortgage 08 May 1974 Fully Satisfied

N/A

Legal mortgage 07 September 1973 Fully Satisfied

N/A

Legal mortgage 07 September 1973 Fully Satisfied

N/A

Mortgage debenture 14 February 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.