About

Registered Number: 04196175
Date of Incorporation: 06/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Jonathan Lloyd Hixon Airfield Industrial Estate, Hixon, Stafford, Staffs, ST18 0PF

 

Jonathan Lloyd Developments Ltd was founded on 06 April 2001 and has its registered office in Stafford, Staffs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Sharon Julie 18 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 11 September 2014
MR04 - N/A 01 August 2014
MR01 - N/A 19 July 2014
MR04 - N/A 19 July 2014
MR01 - N/A 19 July 2014
MR04 - N/A 19 July 2014
MR01 - N/A 19 July 2014
MR01 - N/A 19 July 2014
MR04 - N/A 19 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 23 April 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
363a - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
363s - Annual Return 14 April 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
395 - Particulars of a mortgage or charge 20 November 2002
AA - Annual Accounts 02 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
363s - Annual Return 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
395 - Particulars of a mortgage or charge 25 July 2001
225 - Change of Accounting Reference Date 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

Legal charge 04 July 2012 Fully Satisfied

N/A

Legal charge 04 July 2012 Fully Satisfied

N/A

Legal charge 04 July 2012 Fully Satisfied

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Legal charge 30 December 2009 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Legal charge 25 January 2008 Fully Satisfied

N/A

Legal charge 24 May 2004 Fully Satisfied

N/A

Legal charge 24 May 2004 Fully Satisfied

N/A

Debenture 18 May 2004 Fully Satisfied

N/A

Legal charge 17 February 2003 Fully Satisfied

N/A

Legal charge 02 December 2002 Fully Satisfied

N/A

Legal charge 26 November 2002 Fully Satisfied

N/A

Legal charge 13 November 2002 Fully Satisfied

N/A

Legal charge 01 July 2002 Fully Satisfied

N/A

Legal mortgage 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.