About

Registered Number: 01751835
Date of Incorporation: 09/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Langton House PO BOX 29, 74 Regent Road, Bootle, Merseyside, L20 1BL

 

Based in Bootle, Lloyd & Jones Engineers Ltd was established in 1983, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Lloyd & Jones Engineers Ltd has 4 directors.

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.