About

Registered Number: 02884655
Date of Incorporation: 05/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 65 The Mall, Burnley, Lancashire, BB11 1BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2011 Outstanding

N/A

Debenture 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.