About

Registered Number: 04102349
Date of Incorporation: 06/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF

 

Johns Jones & Lo Ltd was registered on 06 November 2000 and has its registered office in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Meyer, Peter John Herman, Chick, Peter, Jose, Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Peter John Herman 01 March 2019 - 1
CHICK, Peter 06 November 2000 15 February 2016 1
JOSE, Laurence 06 November 2000 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
RESOLUTIONS - N/A 05 May 2020
AA01 - Change of accounting reference date 25 February 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 22 January 2019
CS01 - N/A 21 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 21 December 2015
AA01 - Change of accounting reference date 27 August 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
AD01 - Change of registered office address 16 June 2015
AR01 - Annual Return 11 November 2014
MR01 - N/A 16 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 06 October 2005
123 - Notice of increase in nominal capital 21 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 25 September 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 16 August 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
363s - Annual Return 14 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
RESOLUTIONS - N/A 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Debenture 08 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.