About

Registered Number: 01090571
Date of Incorporation: 11/01/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: The Garage, High Easter, Chelmsford, Essex, CM1 4QT

 

Having been setup in 1973, J. W. Lodge & Sons Ltd have registered office in Chelmsford in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Lodge, Andrew David, Lodge, Christopher John, Lodge, Robert Charles, Lodge, Anthony Charles for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Andrew David N/A - 1
LODGE, Christopher John N/A - 1
LODGE, Robert Charles N/A - 1
LODGE, Anthony Charles N/A 21 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 June 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 26 May 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2008
363s - Annual Return 22 August 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 04 May 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
RESOLUTIONS - N/A 15 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 09 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 01 July 1998
363s - Annual Return 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 11 March 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 24 June 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 06 July 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 28 June 1991
363 - Annual Return 18 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 20 April 1989
288 - N/A 26 May 1988
363 - Annual Return 20 May 1988
288 - N/A 16 May 1988
AA - Annual Accounts 05 May 1988
287 - Change in situation or address of Registered Office 26 April 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
288 - N/A 06 March 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 07 June 1986
NEWINC - New incorporation documents 11 January 1973

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 12 May 2008 Outstanding

N/A

Chattels mortgage 06 May 2004 Outstanding

N/A

Debenture 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.