About

Registered Number: 01214692
Date of Incorporation: 03/06/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: 10 Hanborough Business Park, Long Hanborough, Witney Oxfordshire, OX29 8RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.