J E LORD & CO LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RL
Company number 04192816
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address OPTIONIS HOUSE 840 IBIS COURT, CENTRE PARK, WARRINGTON, ENGLAND, WA1 1RL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Director's details changed for Allyson Barratt on 5 May 2016. The most likely internet sites of J E LORD & CO LIMITED are www.jelordco.co.uk, and www.j-e-lord-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. J E Lord Co Limited is a Private Limited Company. The company registration number is 04192816. J E Lord Co Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of J E Lord Co Limited is Optionis House 840 Ibis Court Centre Park Warrington England Wa1 1rl. . HOYLE, Denise is a Secretary of the company. BARRATT, Allyson is a Director of the company. LORD, Alan is a Director of the company. LORD, Angela is a Director of the company. MAGUIRE, Yvette is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORD, James Edward has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOYLE, Denise
Appointed Date: 03 April 2001

Director
BARRATT, Allyson
Appointed Date: 11 December 2005
53 years old

Director
LORD, Alan
Appointed Date: 11 December 2005
66 years old

Director
LORD, Angela
Appointed Date: 11 December 2005
46 years old

Director
MAGUIRE, Yvette
Appointed Date: 11 December 2005
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
LORD, James Edward
Resigned: 11 December 2005
Appointed Date: 03 April 2001
91 years old

J E LORD & CO LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
05 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Director's details changed for Allyson Barratt on 5 May 2016
05 May 2016
Director's details changed for Angela Lord on 5 May 2016
05 May 2016
Director's details changed for Yvette Maguire on 5 May 2016
...
... and 56 more events
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed
20 Apr 2001
Secretary resigned
20 Apr 2001
Director resigned
03 Apr 2001
Incorporation

J E LORD & CO LIMITED Charges

9 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being unit on…