About

Registered Number: 04437123
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Grange Farm, Stanshope, Ashbourne, Derbyshire, DE6 2AD

 

Having been setup in 2002, J & L Pot Ltd are based in Derbyshire, it's status at Companies House is "Active". This company has 4 directors. Currently we aren't aware of the number of employees at the the organisation.

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.