J F LORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ F LORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02934891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J F LORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J F LORD LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of J F LORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARFIGURE LIMITEDJun 02, 1994Jun 02, 1994

    What are the latest accounts for J F LORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for J F LORD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J F LORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 84,654
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Jun 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 84,654
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Jun 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Annual return made up to Jun 02, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 02, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of J F LORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199894100001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    ALLISON, Margaret Anne
    16 Rectory Road
    Higher Crompsall
    M8 5EA Manchester
    Secretary
    16 Rectory Road
    Higher Crompsall
    M8 5EA Manchester
    British39554300001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162241090001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    CLAY, Richard William
    8 Whinbrook Gardens
    LS17 6AE Leeds
    West Yorkshire
    Secretary
    8 Whinbrook Gardens
    LS17 6AE Leeds
    West Yorkshire
    British9531240001
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    LAITHWAITE, Alan
    669 Ripponden Road
    Moorside
    OL1 4JU Oldham
    Lancashire
    Secretary
    669 Ripponden Road
    Moorside
    OL1 4JU Oldham
    Lancashire
    British40611130002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236820001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Secretary
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    British47181870001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ALAM, Maqsoom
    18 Rectory Road
    Higher Crumpsall
    M8 5EA Manchester
    Director
    18 Rectory Road
    Higher Crumpsall
    M8 5EA Manchester
    United KingdomBritish77600980001
    BARDEN, Adrian
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    Director
    1 Croxton Gardens
    PE28 0SE Catworth
    Cambridgeshire
    British66429950001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    British43046230002
    GREENHOUGH, Charles Paul Kaulkner
    Flat 113 Waterloo Warehouse
    Waterloo Road
    L3 0BQ Liverpool
    Director
    Flat 113 Waterloo Warehouse
    Waterloo Road
    L3 0BQ Liverpool
    British41559560001
    HAMER, Russell
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    Director
    Heath Farm Cottage
    SK13 7QF Glossop
    Derbyshire
    British1963610001
    JACKSON, David James
    41 Norwood Park
    Birkby
    HD2 2DU Huddersfield
    Yorkshire
    Director
    41 Norwood Park
    Birkby
    HD2 2DU Huddersfield
    Yorkshire
    British62867720001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    ROGERS, Gerard
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    Director
    8 Birchtree Close
    Bowdon
    WA14 3PP Altrincham
    Cheshire
    British47181870001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish40201730005
    WHATNALL, John Michael
    40 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Director
    40 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British14130440001
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does J F LORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 07, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property being 323-327 brook street all buildings and other structures goodwill fixed plant and machinery by way of assignment the rental sums see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1995
    Delivered On Feb 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at park road and moss lane chorley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 01, 1995
    Delivered On Feb 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Three policies of insurance tog with all present and future benefits in respect of the policies.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece of land with the block of buildings thereon abutting german lane coppull chorley lancashire and secondly all that ploy of land on the east side of park road coppull and various other properties and all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of land situate in cheetham in the city of manchester bounded on the north westerly side and south easterly side thereof by stanley street knowsley street and redbank with all buildings and fixtures and other properties. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    321 liverpool road cadishead greater manchster t/n GM261631 and 323 liverpool road cadishead manchster with all buildings and fixtures.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    323 and 325 brook street preston lancashire t/n LA491385 and LA174002 with all buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property title no GM241091.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property title nos LA491385 and LA174002.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property title no GM261631.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC,
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Nov 04, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 2758453 issued by canada life assurance company, canada life place, potters bar, hertfordshire, EN6 5BA dated 13TH october 1994 over the life of russell hamer, in the sum of £500,000 together with the whole sums assured, thereby and all bonuses and benefits which may arise thereunder, please see doc for further details.
    Persons Entitled
    • Governor and Company of the Bank of Scotland .
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0