Based in Witney Oxfordshire, Lovell Johns Ltd was founded on 03 June 1975, it's status is listed as "Active". The companies directors are Murray, Elizabeth Mary, Pollard, Christine Elena, Cooper, Alan Leslie, Dickson, Gillian Anne, Durvall, Ulla, Gramfors, Bo, Healey, John Patrick, Hewish, Richard William, Hill, Robin William, Hunter-rowe, John Bryan, Oliver, Angela Margaret Rose, Wilkinson, Raymond Preston, Wootton, Brian Derek. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Elizabeth Mary | 01 April 2012 | - | 1 |
COOPER, Alan Leslie | 05 December 1994 | 31 July 1998 | 1 |
DICKSON, Gillian Anne | 01 April 2002 | 27 April 2004 | 1 |
DURVALL, Ulla | 24 February 1994 | 01 June 1996 | 1 |
GRAMFORS, Bo | 24 February 1994 | 01 June 1996 | 1 |
HEALEY, John Patrick | 01 September 1997 | 25 August 2000 | 1 |
HEWISH, Richard William | N/A | 31 July 2004 | 1 |
HILL, Robin William | N/A | 30 September 2010 | 1 |
HUNTER-ROWE, John Bryan | N/A | 31 October 1997 | 1 |
OLIVER, Angela Margaret Rose | N/A | 31 March 2001 | 1 |
WILKINSON, Raymond Preston | 11 October 2000 | 30 August 2001 | 1 |
WOOTTON, Brian Derek | 11 October 2000 | 01 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLARD, Christine Elena | 01 September 2000 | 30 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 12 November 2019 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 21 July 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 25 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 February 2017 | |
CS01 - N/A | 14 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 October 2016 | |
MR04 - N/A | 05 October 2016 | |
AA - Annual Accounts | 20 September 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 25 August 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 19 November 2013 | |
TM01 - Termination of appointment of director | 30 July 2013 | |
AUD - Auditor's letter of resignation | 14 June 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 23 November 2012 | |
AA01 - Change of accounting reference date | 23 October 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 06 December 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH03 - Change of particulars for secretary | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 02 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 25 June 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
363s - Annual Return | 27 November 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
AUD - Auditor's letter of resignation | 27 December 2001 | |
AUD - Auditor's letter of resignation | 26 November 2001 | |
363s - Annual Return | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
AA - Annual Accounts | 19 June 2001 | |
225 - Change of Accounting Reference Date | 13 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
363s - Annual Return | 16 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2000 | |
RESOLUTIONS - N/A | 17 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2000 | |
AA - Annual Accounts | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 17 November 1999 | |
363s - Annual Return | 06 November 1998 | |
225 - Change of Accounting Reference Date | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 July 1998 | |
AA - Annual Accounts | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 November 1997 | |
288b - Notice of resignation of directors or secretaries | 19 November 1997 | |
363s - Annual Return | 07 November 1997 | |
AA - Annual Accounts | 23 December 1996 | |
363s - Annual Return | 15 November 1996 | |
169 - Return by a company purchasing its own shares | 01 August 1996 | |
RESOLUTIONS - N/A | 01 July 1996 | |
RESOLUTIONS - N/A | 01 July 1996 | |
MEM/ARTS - N/A | 01 July 1996 | |
288 - N/A | 13 June 1996 | |
288 - N/A | 13 June 1996 | |
AA - Annual Accounts | 12 February 1996 | |
363s - Annual Return | 16 November 1995 | |
RESOLUTIONS - N/A | 01 March 1995 | |
RESOLUTIONS - N/A | 01 March 1995 | |
123 - Notice of increase in nominal capital | 01 March 1995 | |
AA - Annual Accounts | 03 January 1995 | |
288 - N/A | 09 December 1994 | |
363s - Annual Return | 05 December 1994 | |
RESOLUTIONS - N/A | 22 March 1994 | |
288 - N/A | 11 March 1994 | |
288 - N/A | 11 March 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 06 January 1994 | |
AA - Annual Accounts | 13 January 1993 | |
363s - Annual Return | 13 January 1993 | |
AA - Annual Accounts | 20 January 1992 | |
363b - Annual Return | 14 January 1992 | |
363(287) - N/A | 14 January 1992 | |
288 - N/A | 29 November 1991 | |
AA - Annual Accounts | 18 January 1991 | |
363 - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 03 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1990 | |
363 - Annual Return | 19 February 1990 | |
395 - Particulars of a mortgage or charge | 10 January 1990 | |
395 - Particulars of a mortgage or charge | 14 September 1989 | |
363 - Annual Return | 26 January 1989 | |
AA - Annual Accounts | 26 January 1989 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
287 - Change in situation or address of Registered Office | 07 February 1987 | |
AA - Annual Accounts | 09 January 1987 | |
363 - Annual Return | 09 January 1987 | |
288 - N/A | 31 December 1986 | |
CERTNM - Change of name certificate | 15 August 1975 | |
NEWINC - New incorporation documents | 03 June 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 18 June 2007 | Fully Satisfied |
N/A |
Debenture | 21 March 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 02 January 1990 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 1989 | Fully Satisfied |
N/A |
Debenture | 08 August 1975 | Fully Satisfied |
N/A |
Series of debentures | 06 August 1975 | Fully Satisfied |
N/A |