This company is commonly known as Ford Jl Limited. The company was founded 41 years ago and was given the registration number 01672066. The firm's registered office is in LAINDON. You can find them at Arterial Road, , Laindon, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | FORD JL LIMITED |
---|---|---|
Company Number | : | 01672066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arterial Road, Laindon, Essex, England, SS15 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arterial Road, Laindon, England, SS15 6EE | Secretary | 22 December 2020 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 14 August 2018 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 23 March 2023 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 26 October 2021 | Active |
21 Barcombe Close, Banbury, OX16 1FD | Secretary | 15 October 2007 | Active |
30 Blacklow Road, Warwick, CV34 5SZ | Secretary | - | Active |
22 The Paddox, Squitchey Lane, Summertown, Oxford, OX2 7PN | Secretary | 24 October 2002 | Active |
Park House, Bletchingdon Road, Kirtlington, Kidlington, OX5 3HF | Secretary | 24 October 2002 | Active |
41 Grovefield Crescent, Balsall Common, CV7 7RE | Secretary | 08 February 2006 | Active |
37 Oldborough Drive, Loxley, CV35 9HQ | Secretary | 13 July 2005 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Secretary | 17 May 1994 | Active |
2 Asthill Croft, Styvechale, Coventry, CV3 6HL | Secretary | 26 February 1999 | Active |
The Ben Back Drive, Moreton Paddox, Moreton Morrell, CV35 9BU | Secretary | 04 September 1992 | Active |
Arterial Road, Laindon, England, SS15 6EE | Secretary | 01 June 2015 | Active |
686 Kenilworth Road, Balsall Common, CV7 7HD | Secretary | 24 October 2002 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 12 September 2008 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 06 June 2008 | Active |
98 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 27 October 1997 | Active |
Laburnum House, Old Waste Lane Balsall Common, Coventry, CV7 7RY | Director | - | Active |
2 Holly Mount, London, NW3 6SG | Director | 06 June 1994 | Active |
19, The Maltings, Leamington Spa, CV32 5FF | Director | 15 September 2004 | Active |
2 The Old Walled Garden, Compton Verney, Warwick, CV35 9HJ | Director | 31 July 1995 | Active |
12881 Beacon Hill Drive, Plymouth, Usa, | Director | 21 September 1992 | Active |
73 Blandford Street, London, W1U 8AD | Director | 22 November 2005 | Active |
Germaniastrasse 50, Zurich, Switzerland, CV35 9AL | Director | 01 July 1999 | Active |
574 Greenhill Road, Kinnelon, Usa, 07405 | Director | 01 June 1996 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 08 October 2019 | Active |
Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 14 August 2018 | Active |
14 Lansdowne Circus, Leamington Spa, CV32 4SW | Director | 28 May 2003 | Active |
Barn Close, Burdrop, Sibsord Gower, Banbury, OX15 5RQ | Director | 01 January 2000 | Active |
32 High Street, Warwick, CV34 4AX | Director | - | Active |
Willow Cottage 56 Browns Lane, Knowle, B93 9BE | Director | 01 June 1996 | Active |
12 Gloucester Square, London, W2 2TB | Director | 01 July 2002 | Active |
2 Clarendon Crescent, Leamington Spa, CV32 5NR | Director | 28 May 2003 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 27 March 2013 | Active |
Ford Motor Company | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Notice of removal of a director. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.