About

Registered Number: 03422963
Date of Incorporation: 21/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Newlands, High Road Fobbing, Stanford Le Hope, Essex, SS17 9HG

 

J.L. Lowe Brickwork Ltd was founded on 21 August 1997 with its registered office in Essex, it's status is listed as "Active". The business has 3 directors listed as Lowe, Dawn Cheryl, Lowe, George Leonard, Lowe, Jack Leonard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, George Leonard 30 June 1998 - 1
LOWE, Jack Leonard 21 August 1997 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Dawn Cheryl 30 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 September 2003
287 - Change in situation or address of Registered Office 13 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 20 June 1999
225 - Change of Accounting Reference Date 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
363s - Annual Return 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.