Based in Burnley, Lancashire, J T Lloyds Ltd was established in 1994, it's status is listed as "Active". There are 4 directors listed as Brown, Alexandra Louise, Lloyd, Karen, Lloyd, Trevor Lyndon, Rix, Christina Elizabeth for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Alexandra Louise | 04 October 2001 | - | 1 |
LLOYD, Karen | 05 January 1994 | - | 1 |
LLOYD, Trevor Lyndon | 05 January 1994 | - | 1 |
RIX, Christina Elizabeth | 04 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 30 January 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AA - Annual Accounts | 23 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 31 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 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 03 September 2008 | |
363s - Annual Return | 11 June 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 17 January 2005 | |
AAMD - Amended Accounts | 11 December 2004 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 11 August 2003 | |
363s - Annual Return | 01 March 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 05 March 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 06 April 1999 | |
225 - Change of Accounting Reference Date | 23 October 1998 | |
AA - Annual Accounts | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 28 May 1998 | |
CERTNM - Change of name certificate | 07 May 1998 | |
287 - Change in situation or address of Registered Office | 05 May 1998 | |
363s - Annual Return | 16 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
AA - Annual Accounts | 05 January 1998 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 25 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 January 1994 | |
288 - N/A | 20 January 1994 | |
288 - N/A | 20 January 1994 | |
NEWINC - New incorporation documents | 05 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2011 | Outstanding |
N/A |
Debenture | 26 May 1998 | Fully Satisfied |
N/A |