About

Registered Number: 01889043
Date of Incorporation: 22/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Barn Farm Lowfields, Navenby, Lincoln, LN5 0LN

 

Founded in 1985, J.E. Porter Ltd are based in Lincoln, it's status is listed as "Active". The organisation has 2 directors listed as Porter, John Edward, Porter, Thelma Amelia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, John Edward N/A 10 March 1997 1
PORTER, Thelma Amelia N/A 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 10 October 2017
MR01 - N/A 04 October 2017
CS01 - N/A 26 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC02 - N/A 07 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 10 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 October 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
MR04 - N/A 20 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 18 October 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 13 October 2010
AA01 - Change of accounting reference date 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 25 September 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 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 10 April 2006
RESOLUTIONS - N/A 01 March 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 02 March 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 06 October 2003
AA - Annual Accounts 11 April 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 14 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
363s - Annual Return 20 December 2001
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 07 May 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363s - Annual Return 17 December 1996
225 - Change of Accounting Reference Date 27 September 1996
288 - N/A 08 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 21 November 1995
395 - Particulars of a mortgage or charge 22 June 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 28 February 1993
363b - Annual Return 19 November 1992
288 - N/A 08 October 1992
395 - Particulars of a mortgage or charge 03 September 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 23 January 1988
363 - Annual Return 20 October 1986
AA - Annual Accounts 06 October 1986
CERTNM - Change of name certificate 02 April 1985
NEWINC - New incorporation documents 22 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

Debenture 21 September 2011 Fully Satisfied

N/A

Legal mortgage 03 January 2002 Fully Satisfied

N/A

Mortgage of life policy 13 November 2001 Fully Satisfied

N/A

Mortgage of life policy 11 September 2001 Fully Satisfied

N/A

Mortgage of credit insurance policy 11 September 2001 Fully Satisfied

N/A

Mortgage of life policy 11 September 2001 Fully Satisfied

N/A

Debenture 11 September 2001 Fully Satisfied

N/A

Charge 21 June 1995 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Charge 26 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.