About

Registered Number: 04677120
Date of Incorporation: 25/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 12a Hill Road, Clevedon, Somerset, BS21 7NZ

 

Established in 2003, Julie Loxley Associates Ltd have registered office in Somerset. We don't know the number of employees at the business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOXLEY, Julie 25 February 2003 - 1
LOXLEY, Christopher 25 February 2003 31 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
AA - Annual Accounts 29 November 2016
MR04 - N/A 07 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 26 August 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 31 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.