About

Registered Number: 04437123
Date of Incorporation: 13/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Grange Farm, Stanshope, Ashbourne, Derbyshire, DE6 2AD

 

Established in 2002, J & L Pot Ltd have registered office in Ashbourne, Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Pot, Jonathan, Pot, Laura, Gilman, David Alec, Gilman, Joanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POT, Jonathan 01 April 2013 - 1
POT, Laura 01 April 2013 - 1
GILMAN, David Alec 13 May 2002 01 April 2013 1
GILMAN, Joanna 13 May 2002 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 15 November 2013
MR01 - N/A 10 September 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
CERTNM - Change of name certificate 10 April 2013
CONNOT - N/A 10 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 28 May 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.