About

Registered Number: 01751835
Date of Incorporation: 09/09/1983 (41 years and 7 months ago)
Company Status: Active
Registered Address: Langton House PO BOX 29, 74 Regent Road, Bootle, Merseyside, L20 1BL

 

Lloyd & Jones Engineers Ltd was setup in 1983, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Lester, David Ian Nigel, Birch, John Frederick, Birch, Michael Rodney, Hartley, Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, David Ian Nigel 01 November 2014 - 1
BIRCH, John Frederick N/A 30 April 1993 1
BIRCH, Michael Rodney 27 October 1992 29 March 1996 1
HARTLEY, Kenneth N/A 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 10 November 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR04 - N/A 18 October 2014
MR01 - N/A 19 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 18 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 03 August 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 30 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 05 April 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 30 May 2007
AUD - Auditor's letter of resignation 03 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 08 October 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 19 April 2005
169 - Return by a company purchasing its own shares 19 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 31 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 24 May 2002
RESOLUTIONS - N/A 16 November 2001
MEM/ARTS - N/A 16 November 2001
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 19 April 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 13 July 1998
363s - Annual Return 22 May 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 18 June 1996
395 - Particulars of a mortgage or charge 16 April 1996
395 - Particulars of a mortgage or charge 16 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 01 March 1995
288 - N/A 04 July 1994
169 - Return by a company purchasing its own shares 24 June 1994
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 18 April 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 11 February 1992
169 - Return by a company purchasing its own shares 15 July 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 06 October 1989
287 - Change in situation or address of Registered Office 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 07 September 1989
AA - Annual Accounts 24 August 1989
363 - Annual Return 23 June 1988
RESOLUTIONS - N/A 14 June 1988
123 - Notice of increase in nominal capital 14 June 1988
AA - Annual Accounts 09 June 1988
395 - Particulars of a mortgage or charge 04 June 1988
363 - Annual Return 02 February 1988
363 - Annual Return 09 July 1987
AA - Annual Accounts 01 April 1987
287 - Change in situation or address of Registered Office 19 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1986
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
363 - Annual Return 08 July 1986
CERTNM - Change of name certificate 30 November 1983
MISC - Miscellaneous document 09 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Floating charge (all assets) 25 September 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 September 2007 Fully Satisfied

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Legal mortgage 22 April 2005 Fully Satisfied

N/A

Legal mortgage 19 August 2003 Fully Satisfied

N/A

Legal mortgage 19 August 2003 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Mortgage 12 April 1996 Fully Satisfied

N/A

Legal charge 23 June 1989 Fully Satisfied

N/A

Legal charge 23 May 1988 Fully Satisfied

N/A

Fixed and floating charge 19 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.