About

Registered Number: 01292804
Date of Incorporation: 30/12/1976 (47 years and 3 months ago)
Company Status: Active
Registered Address: Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AN

 

Established in 1976, J.L. Buttle Holdings Ltd has its registered office in Wickford, it's status at Companies House is "Active". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 03 July 2018
PSC01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2002
363s - Annual Return 29 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 October 2001
287 - Change in situation or address of Registered Office 10 August 2001
AA - Annual Accounts 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2000
363a - Annual Return 11 July 2000
363a - Annual Return 24 March 2000
AA - Annual Accounts 17 November 1999
287 - Change in situation or address of Registered Office 29 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 27 January 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 24 June 1998
395 - Particulars of a mortgage or charge 13 March 1998
395 - Particulars of a mortgage or charge 13 August 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 27 July 1997
363s - Annual Return 23 July 1996
395 - Particulars of a mortgage or charge 22 March 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 06 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 11 July 1994
395 - Particulars of a mortgage or charge 08 November 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 16 July 1992
MEM/ARTS - N/A 24 January 1992
CERTNM - Change of name certificate 11 December 1991
AA - Annual Accounts 09 October 1991
363b - Annual Return 02 July 1991
363(287) - N/A 02 July 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 14 September 1988
363 - Annual Return 07 September 1988
363 - Annual Return 20 May 1987
AA - Annual Accounts 13 April 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 10 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 1999 Fully Satisfied

N/A

Deed of charge over credit balances 26 February 1998 Fully Satisfied

N/A

Legal charge 08 August 1997 Outstanding

N/A

Legal charge 15 March 1996 Fully Satisfied

N/A

Legal charge 01 December 1995 Fully Satisfied

N/A

Legal charge 22 October 1993 Outstanding

N/A

Legal charge 07 March 1985 Fully Satisfied

N/A

Debenture 13 March 1979 Fully Satisfied

N/A

Legal charge 09 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.