UKBizDB.co.uk

FOX LLOYD JONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fox Lloyd Jones Limited. The company was founded 21 years ago and was given the registration number 04794141. The firm's registered office is in LEEDS. You can find them at Carlton Tower, 34 St Pauls Street, Leeds, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:FOX LLOYD JONES LIMITED
Company Number:04794141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Secretary01 June 2004Active
Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB

Director02 October 2019Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director06 April 2010Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director01 June 2004Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director06 April 2010Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director01 June 2004Active
18 Kirkwood Avenue, Cookridge, Leeds, LS16 7JU

Secretary16 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 June 2003Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director06 April 2010Active
Carlton Tower, 34 St Pauls Street, Leeds, United Kingdom, LS1 2QB

Director01 June 2004Active
18 Kirkwood Avenue, Cookridge, Leeds, LS16 7JU

Director16 June 2003Active
71 Main Street, Farnhill, Silsden, BD20 9BJ

Director16 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 June 2003Active

People with Significant Control

Fox Lloyd Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:Carlton Tower 34, St Pauls Street, Leeds, United Kingdom, LS1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jottar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Officers

Termination director company with name termination date.

Download
2015-05-13Officers

Termination director company with name termination date.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.