About

Registered Number: 03904230
Date of Incorporation: 11/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Oak House Heyford Close, Aldermans Green Industrial Estate, Coventry, CV2 2QB,

 

J.H. Lambert (Bungay) Ltd was founded on 11 January 2000, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Roschkowski, Heike, Duffe, Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFE, Frank 29 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROSCHKOWSKI, Heike 29 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
PSC05 - N/A 21 January 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 December 2010
MISC - Miscellaneous document 02 November 2010
AUD - Auditor's letter of resignation 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 01 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 02 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
AA - Annual Accounts 21 May 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 25 August 2001
AA - Annual Accounts 25 April 2001
225 - Change of Accounting Reference Date 19 March 2001
363s - Annual Return 28 February 2001
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
395 - Particulars of a mortgage or charge 02 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 March 2010 Outstanding

N/A

Mortgage 15 January 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 October 2009 Outstanding

N/A

Debenture 06 October 2009 Outstanding

N/A

Legal mortgage 08 March 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 August 2001 Fully Satisfied

N/A

Legal mortgage 14 July 2000 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Charge 28 February 2000 Fully Satisfied

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.