Warning: file_put_contents(c/ded2c94d07c5ef72b930f1393e564723.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J Lloyd-jones Limited, DE24 8ZS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J LLOYD-JONES LIMITED

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

This company is commonly known as J Lloyd-jones Limited. The company was founded 15 years ago and was given the registration number 06846337. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:J LLOYD-JONES LIMITED
Company Number:06846337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aynseley House, Stetchworth, Dullingham, Nr Newmarket, CB8 9UJ

Director13 March 2009Active
93, Alfreton Road, Codnor, Ripley, DE5 9QZ

Secretary13 March 2009Active
219 Wollaston Road, Irchester, NN29 7DG

Secretary13 March 2009Active
49, Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

Director13 March 2009Active

People with Significant Control

Mr John Ramsey Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Henrietta Lloyd-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
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 (6 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Capital

Capital allotment shares.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.