About

Registered Number: 04869654
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 12 Victoria Road, Barnsley, S70 2BB,

 

Based in Barnsley, Lojix Ltd was registered on 18 August 2003, it's status is listed as "Active". Hinds, John, Hinds, Anne-marie, Jones, Austen Kimberley, Dr are listed as directors of the organisation. The company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDS, John 18 August 2003 - 1
JONES, Austen Kimberley, Dr 28 February 2008 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HINDS, Anne-Marie 18 August 2003 18 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2017
SH08 - Notice of name or other designation of class of shares 16 June 2017
RESOLUTIONS - N/A 12 June 2017
CC04 - Statement of companies objects 12 June 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 19 May 2016
SH01 - Return of Allotment of shares 18 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 April 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 August 2008
AA - Annual Accounts 22 April 2008
169 - Return by a company purchasing its own shares 25 March 2008
169 - Return by a company purchasing its own shares 25 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 05 September 2007
123 - Notice of increase in nominal capital 27 June 2007
RESOLUTIONS - N/A 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 04 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
225 - Change of Accounting Reference Date 04 September 2003
RESOLUTIONS - N/A 29 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.