FOX LLOYD JONES LIMITED
LEEDS CRYSTALBAND LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2QB

Company number 04794141
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address CARLTON TOWER, 34 ST PAULS STREET, LEEDS, LS1 2QB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 7,500 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 7,500 . The most likely internet sites of FOX LLOYD JONES LIMITED are www.foxlloydjones.co.uk, and www.fox-lloyd-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Fox Lloyd Jones Limited is a Private Limited Company. The company registration number is 04794141. Fox Lloyd Jones Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Fox Lloyd Jones Limited is Carlton Tower 34 St Pauls Street Leeds Ls1 2qb. . LLOYD, Simon David is a Secretary of the company. FOX, Joanne is a Director of the company. FOX, Paul Julian is a Director of the company. LLOYD, Claire Louise is a Director of the company. LLOYD, Simon David is a Director of the company. Secretary ROBERTS, Steven Mark has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JONES, Angela has been resigned. Director JONES, Stephen Timothy has been resigned. Director ROBERTS, Steven Mark has been resigned. Director WALTERS, Kathryn Jane has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LLOYD, Simon David
Appointed Date: 01 June 2004

Director
FOX, Joanne
Appointed Date: 06 April 2010
53 years old

Director
FOX, Paul Julian
Appointed Date: 01 June 2004
57 years old

Director
LLOYD, Claire Louise
Appointed Date: 06 April 2010
53 years old

Director
LLOYD, Simon David
Appointed Date: 01 June 2004
55 years old

Resigned Directors

Secretary
ROBERTS, Steven Mark
Resigned: 02 June 2004
Appointed Date: 16 June 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 June 2003
Appointed Date: 10 June 2003

Director
JONES, Angela
Resigned: 13 February 2015
Appointed Date: 06 April 2010
65 years old

Director
JONES, Stephen Timothy
Resigned: 13 February 2015
Appointed Date: 01 June 2004
62 years old

Director
ROBERTS, Steven Mark
Resigned: 02 June 2004
Appointed Date: 16 June 2003
59 years old

Director
WALTERS, Kathryn Jane
Resigned: 02 June 2004
Appointed Date: 16 June 2003
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 June 2003
Appointed Date: 10 June 2003

FOX LLOYD JONES LIMITED Events

07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 7,500

08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
14 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,500

14 Jul 2015
Director's details changed for Mrs Joanne Fox on 10 June 2015
09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
28 Jun 2004
New director appointed
28 Jun 2004
New secretary appointed;new director appointed
20 Apr 2004
Director resigned
20 Apr 2004
Secretary resigned
10 Jun 2003
Incorporation

FOX LLOYD JONES LIMITED Charges

12 August 2004
Debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…