About

Registered Number: 00641197
Date of Incorporation: 04/11/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: 100 Halstead Road, Stanway, Colchester, CO3 0JR,

 

Founded in 1959, J & L Management Ltd have registered office in Colchester, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are Nieuwenhuis, Julie Ann, Nieuwenhuis, Leonard Arthur Edward, Nieuwenhuis, Leonard Arthur, Smith, Marie Ann Gwendoline, Claydon, Martin John, Nieuwenhuis, Julie Ann, Perkins, Colin Graham Sidney, Taylor, Peter Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEUWENHUIS, Leonard Arthur Edward N/A - 1
CLAYDON, Martin John 01 February 2001 26 March 2003 1
NIEUWENHUIS, Julie Ann N/A 01 October 2009 1
PERKINS, Colin Graham Sidney N/A 02 October 1996 1
TAYLOR, Peter Hugh N/A 13 February 2002 1
Secretary Name Appointed Resigned Total Appointments
NIEUWENHUIS, Julie Ann 20 October 2010 - 1
NIEUWENHUIS, Leonard Arthur 01 October 2009 20 October 2010 1
SMITH, Marie Ann Gwendoline N/A 30 September 1998 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 30 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 03 October 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 October 2011
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 17 March 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 02 November 2007
CERTNM - Change of name certificate 15 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 12 October 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 27 August 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
CERTNM - Change of name certificate 03 April 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 03 August 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 29 July 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AA - Annual Accounts 01 October 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 09 October 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 23 November 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 18 October 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
288 - N/A 06 September 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
287 - Change in situation or address of Registered Office 20 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2004 Outstanding

N/A

Mortgage 21 October 1985 Outstanding

N/A

Mortgage 11 November 1982 Outstanding

N/A

Legal charge 23 November 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.