Background WavePink WaveYellow Wave

LLOYD & JONES ENGINEERS LIMITED (01751835)

LLOYD & JONES ENGINEERS LIMITED (01751835) is an active UK company. incorporated on 9 September 1983. with registered office in Bootle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. LLOYD & JONES ENGINEERS LIMITED has been registered for 42 years. Current directors include BIRCH, Carol Ann, BIRCH, Jonathon Douglas, BODEN, Andrew Robert and 1 others.

Company Number
01751835
Status
active
Type
ltd
Incorporated
9 September 1983
Age
42 years
Address
Langton House Lloyd & Jones Engineers Ltd, Bootle, L20 1BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BIRCH, Carol Ann, BIRCH, Jonathon Douglas, BODEN, Andrew Robert, LESTER, David Ian Nigel
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD & JONES ENGINEERS LIMITED

LLOYD & JONES ENGINEERS LIMITED is an active company incorporated on 9 September 1983 with the registered office located in Bootle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. LLOYD & JONES ENGINEERS LIMITED was registered 42 years ago.(SIC: 46690)

Status

active

Active since 42 years ago

Company No

01751835

LTD Company

Age

42 Years

Incorporated 9 September 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

IRONNEED LIMITED
From: 9 September 1983To: 30 November 1983
Contact
Address

Langton House Lloyd & Jones Engineers Ltd Regent Road Bootle, L20 1BL,

Previous Addresses

Langton House PO Box 29 74 Regent Road Bootle Merseyside L20 1BL
From: 9 September 1983To: 22 February 2024
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Left
May 15
Loan Secured
Jul 21
Loan Cleared
Aug 21
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BIRCH, Jonathon Douglas

Active
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Secretary
Appointed 30 Apr 1993

BIRCH, Carol Ann

Active
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Born November 1967
Director
Appointed 01 Aug 2011

BIRCH, Jonathon Douglas

Active
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Born October 1963
Director
Appointed 30 Apr 1993

BODEN, Andrew Robert

Active
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Born January 1964
Director
Appointed 01 Aug 2011

LESTER, David Ian Nigel

Active
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Born June 1965
Director
Appointed 01 Nov 2014

BIRCH, John Frederick

Resigned
13 Esplanade, WaterlooL22 5PT
Secretary
Appointed N/A
Resigned 30 Apr 1993

BIRCH, Jonathon Douglas

Resigned
5 Neville Road, WaterlooL22 0NJ
Secretary
Appointed 30 Apr 1993
Resigned 30 Apr 1993

BIRCH, John Frederick

Resigned
13 Esplanade, WaterlooL22 5PT
Director
Appointed N/A
Resigned 30 Apr 1993

BIRCH, Jonathon Douglas

Resigned
5 Neville Road, WaterlooL22 0NJ
Born October 1963
Director
Appointed N/A
Resigned 30 Apr 1993

BIRCH, Michael Rodney

Resigned
26 Walmer Road, LiverpoolL22 5NL
Born October 1957
Director
Appointed 27 Oct 1992
Resigned 29 Mar 1996

HARTLEY, Kenneth

Resigned
205 Speke Road, LiverpoolL25 0LA
Born November 1947
Director
Appointed N/A
Resigned 02 Jul 2012

HORNBY, Thomas

Resigned
Langton House PO BOX 29, BootleL20 1BL
Born January 1949
Director
Appointed 01 Aug 2011
Resigned 01 May 2015

RANSON, Stephen

Resigned
Lloyd & Jones Engineers Ltd, BootleL20 1BL
Born February 1956
Director
Appointed N/A
Resigned 31 Oct 2024

Persons with significant control

1

Regent Road, BootleL20 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Accounts With Accounts Type Medium
3 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Legacy
16 January 2012
MG02MG02
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
5 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Auditors Resignation Company
3 January 2007
AUDAUD
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 September 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
169169
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
1 September 1998
AAAnnual Accounts
Legacy
13 July 1998
287Change of Registered Office
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1997
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 February 1996
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
24 June 1994
169169
Legacy
18 May 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
15 July 1991
169169
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Legacy
2 October 1989
287Change of Registered Office
Legacy
2 October 1989
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
14 June 1988
123Notice of Increase in Nominal Capital
Resolution
14 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
4 June 1988
395Particulars of Mortgage or Charge
Legacy
2 February 1988
363363
Legacy
9 July 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
19 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
225(1)225(1)
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Legacy
8 July 1986
363363
Certificate Change Of Name Company
30 November 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 September 1983
MISCMISC