Background WavePink WaveYellow Wave

FORD JL LIMITED (01672066)

FORD JL LIMITED (01672066) is an active UK company. incorporated on 15 October 1982. with registered office in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORD JL LIMITED has been registered for 43 years. Current directors include DUCKERS, Andrew, STEAD, Adrian Thomas, VAN TONDER, Sarah.

Company Number
01672066
Status
active
Type
ltd
Incorporated
15 October 1982
Age
43 years
Address
Arterial Road, Laindon, SS15 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUCKERS, Andrew, STEAD, Adrian Thomas, VAN TONDER, Sarah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORD JL LIMITED

FORD JL LIMITED is an active company incorporated on 15 October 1982 with the registered office located in Laindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORD JL LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01672066

LTD Company

Age

43 Years

Incorporated 15 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

JAGUAR LIMITED
From: 20 July 1984To: 2 July 2008
JAGUAR CARS HOLDINGS LIMITED
From: 15 October 1982To: 20 July 1984
Contact
Address

Arterial Road Laindon, SS15 6EE,

Previous Addresses

Ford Motor Company Central Office Eagle Way Brentwood Essex CM13 3BW
From: 3 December 2009To: 4 September 2019
Room 1-447 Ford Central Office Eagle Way Brentwood Essex CM13 3BW
From: 15 October 1982To: 3 December 2009
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HIGGINS, Kerry Victoria

Active
LaindonSS15 6EE
Secretary
Appointed 15 Sept 2025

DUCKERS, Andrew

Active
LaindonSS15 6EE
Born November 1972
Director
Appointed 23 Mar 2023

STEAD, Adrian Thomas

Active
LaindonSS15 6EE
Born June 1968
Director
Appointed 26 Oct 2021

VAN TONDER, Sarah

Active
LaindonSS15 6EE
Born December 1985
Director
Appointed 23 Apr 2024

ADESANYA, Abimbola Moradeke

Resigned
LaindonSS15 6EE
Secretary
Appointed 22 Dec 2020
Resigned 30 May 2025

BIELBY, Richard Martin Alistair

Resigned
21 Barcombe Close, BanburyOX16 1FD
Secretary
Appointed 15 Oct 2007
Resigned 02 Jun 2008

COX, Stephen John

Resigned
30 Blacklow Road, WarwickCV34 5SZ
Secretary
Appointed N/A
Resigned 04 Sept 1992

EDWARDS, Michael Charles Stewart

Resigned
22 The Paddox, OxfordOX2 7PN
Secretary
Appointed 24 Oct 2002
Resigned 02 Jun 2008

MARECKI, Michael Francis

Resigned
Park House, KidlingtonOX5 3HF
Secretary
Appointed 24 Oct 2002
Resigned 30 Jun 2005

MCLINTOCK, Helen Mary

Resigned
41 Grovefield Crescent, Balsall CommonCV7 7RE
Secretary
Appointed 08 Feb 2006
Resigned 27 Nov 2006

OSGOOD, Jonathan Edward

Resigned
37 Oldborough Drive, LoxleyCV35 9HQ
Secretary
Appointed 13 Jul 2005
Resigned 02 Jun 2008

PAGE, Clive Charles

Resigned
Room 1/447, BrentwoodCM13 3BW
Secretary
Appointed 17 May 1994
Resigned 01 Jun 2015

PEARSON, Susan Lesley

Resigned
2 Asthill Croft, CoventryCV3 6HL
Secretary
Appointed 26 Feb 1999
Resigned 02 Jun 2008

PERRY, David Arthur

Resigned
The Ben Back Drive, Moreton MorrellCV35 9BU
Secretary
Appointed 04 Sept 1992
Resigned 17 May 1994

ROBINSON, David Nicholas

Resigned
LaindonSS15 6EE
Secretary
Appointed 01 Jun 2015
Resigned 22 Dec 2020

VACY ASH, Charles Gilbert

Resigned
686 Kenilworth Road, Balsall CommonCV7 7HD
Secretary
Appointed 24 Oct 2002
Resigned 08 Feb 2006

ANDERSON, Ryan Jason

Resigned
Room 1/447, BrentwoodCM13 3BW
Born May 1973
Director
Appointed 12 Sept 2008
Resigned 30 Jun 2011

BAILEY, Clive Henry

Resigned
Room 1/447, BrentwoodCM13 3BW
Born August 1967
Director
Appointed 06 Jun 2008
Resigned 28 Nov 2018

BARTER, Nicolas Frank, Dr

Resigned
98 Tiddington Road, Stratford Upon AvonCV37 7BA
Born December 1940
Director
Appointed 27 Oct 1997
Resigned 30 Sept 2002

BEASLEY, Michael Ernest

Resigned
Laburnum House, CoventryCV7 7RY
Born July 1943
Director
Appointed N/A
Resigned 31 May 2003

BLYTHE, Bruce

Resigned
2 Holly Mount, LondonNW3 6SG
Born October 1944
Director
Appointed 06 Jun 1994
Resigned 01 May 1996

BOERIO, Bibiana

Resigned
19, The Maltings, Leamington SpaCV32 5FF
Born March 1954
Director
Appointed 15 Sept 2004
Resigned 15 Oct 2007

BOERIO, Bibiana

Resigned
2 The Old Walled Garden, WarwickCV35 9HJ
Born March 1954
Director
Appointed 31 Jul 1995
Resigned 01 Oct 2000

BOOKER, Willard Wayne

Resigned
12881 Beacon Hill Drive, Plymouth
Born March 1934
Director
Appointed 21 Sept 1992
Resigned 01 May 1996

BOOTH, Lewis William Killcross

Resigned
73 Blandford Street, LondonW1U 8AD
Born November 1948
Director
Appointed 22 Nov 2005
Resigned 01 Nov 2008

BROWNING, Jonathan

Resigned
Germaniastrasse 50, ZurichCV35 9AL
Born June 1959
Director
Appointed 01 Jul 1999
Resigned 31 Oct 2001

DALE, Michael Harrington

Resigned
574 Greenhill Road, Kinnelon07405
Born April 1935
Director
Appointed 01 Jun 1996
Resigned 30 Apr 2000

DATE, Susan Jane

Resigned
LaindonSS15 6EE
Born August 1971
Director
Appointed 08 Oct 2019
Resigned 26 Oct 2021

DAVIES, Peter Richard

Resigned
Eagle Way, BrentwoodCM13 3BW
Born February 1970
Director
Appointed 14 Aug 2018
Resigned 08 Oct 2019

DOMONEY, Simon James

Resigned
LaindonSS15 6EE
Born November 1973
Director
Appointed 14 Aug 2018
Resigned 09 Apr 2024

DOVER, Robert Alan

Resigned
14 Lansdowne Circus, Leamington SpaCV32 4SW
Born May 1945
Director
Appointed 28 May 2003
Resigned 02 Dec 2003

DYBLE, Stuart Grenville

Resigned
Barn Close, BanburyOX15 5RQ
Born November 1964
Director
Appointed 01 Jan 2000
Resigned 28 May 2003

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed N/A
Resigned 31 Jul 1995

ENNOS, Clive Richard

Resigned
Willow Cottage 56 Browns Lane, KnowleB93 9BE
Born April 1932
Director
Appointed 01 Jun 1996
Resigned 30 Apr 1997

FIELDS, Mark

Resigned
12 Gloucester Square, LondonW2 2TB
Born January 1961
Director
Appointed 01 Jul 2002
Resigned 22 Nov 2005

Persons with significant control

1

Corporation Trust Center, 1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

330

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Notice Of Removal Of A Director
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name Date
2 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Gazette Notice Compulsory
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
353a353a
Legacy
25 September 2008
287Change of Registered Office
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288cChange of Particulars
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
123Notice of Increase in Nominal Capital
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
88(2)R88(2)R
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
244244
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288cChange of Particulars
Legacy
8 October 2004
244244
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
353353
Legacy
6 May 2004
363aAnnual Return
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
244244
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288cChange of Particulars
Legacy
6 May 2003
363aAnnual Return
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
17 May 2000
AUDAUD
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 November 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
16 August 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
22 August 1994
88(2)R88(2)R
Legacy
10 August 1994
88(2)R88(2)R
Legacy
22 July 1994
363sAnnual Return (shuttle)
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
88(2)R88(2)R
Legacy
12 June 1994
288288
Legacy
19 May 1994
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Full Group
1 September 1993
AAAnnual Accounts
Legacy
25 August 1993
88(2)Return of Allotment of Shares
Legacy
15 June 1993
88(2)R88(2)R
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
88(2)R88(2)R
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Legacy
13 April 1993
123Notice of Increase in Nominal Capital
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
28 February 1993
288288
Legacy
19 January 1993
288288
Legacy
17 October 1992
288288
Legacy
6 October 1992
288288
Legacy
24 September 1992
288288
Legacy
18 September 1992
88(2)R88(2)R
Legacy
28 August 1992
88(2)R88(2)R
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Resolution
21 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
12 June 1992
363b363b
Legacy
6 April 1992
288288
Legacy
10 January 1992
288288
Legacy
20 December 1991
88(2)R88(2)R
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Legacy
19 December 1991
123Notice of Increase in Nominal Capital
Resolution
19 December 1991
RESOLUTIONSResolutions
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
3 December 1991
288288
Legacy
25 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
7 March 1991
288288
Legacy
19 October 1990
288288
Legacy
17 October 1990
288288
Accounts With Made Up Date
18 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 July 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
19 June 1990
363363
Legacy
10 April 1990
288288
Legacy
29 March 1990
288288
Certificate Re Registration Public Limited Company To Private
21 March 1990
CERT10CERT10
Re Registration Memorandum Articles
21 March 1990
MARMAR
Legacy
21 March 1990
5353
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
21 March 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
88(2)Return of Allotment of Shares
Legacy
8 March 1990
88(2)Return of Allotment of Shares
Legacy
8 March 1990
88(2)Return of Allotment of Shares
Legacy
8 March 1990
88(2)Return of Allotment of Shares
Legacy
30 January 1990
88(2)Return of Allotment of Shares
Legacy
30 January 1990
88(2)Return of Allotment of Shares
Legacy
26 January 1990
288288
Legacy
25 January 1990
288288
Legacy
16 January 1990
288288
Memorandum Articles
2 January 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
14 December 1989
MEM/ARTSMEM/ARTS
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
26 September 1989
88(2)R88(2)R
Legacy
24 July 1989
288288
Legacy
20 July 1989
PUC 2PUC 2
Legacy
3 July 1989
PUC 2PUC 2
Legacy
20 June 1989
PUC 2PUC 2
Accounts With Accounts Type Full Group
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
PUC 2PUC 2
Legacy
20 April 1989
PUC 2PUC 2
Legacy
28 September 1988
288288
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
24 June 1988
PUC 2PUC 2
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
PUC 2PUC 2
Legacy
8 March 1988
PUC 2PUC 2
Legacy
12 January 1988
PUC 2PUC 2
Legacy
23 November 1987
PUC 2PUC 2
Legacy
2 November 1987
353a353a
Legacy
22 October 1987
PUC(U)PUC(U)
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
30 June 1987
363363
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Legacy
15 June 1987
PUC(U)PUC(U)
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Resolution
4 June 1987
RESOLUTIONSResolutions
Legacy
27 February 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
5 June 1986
288288
Accounts With Made Up Date
24 June 1985
AAAnnual Accounts
Legacy
25 July 1984
PROSPPROSP
Certificate Change Of Name Re Registration Private To Public Limited Company
3 July 1984
CERT7CERT7
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Miscellaneous
15 October 1982
MISCMISC