Background WavePink WaveYellow Wave

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED (04231454)

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED (04231454) is an active UK company. incorporated on 8 June 2001. with registered office in Bootle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include BIRCH, Jonathon Douglas.

Company Number
04231454
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Langton House, Bootle, L20 1BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIRCH, Jonathon Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Bootle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04231454

LTD Company

Age

24 Years

Incorporated 8 June 2001

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 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MACE & JONES 2001 (103) LIMITED
From: 8 June 2001To: 16 November 2001
Contact
Address

Langton House 74 Regent Road Bootle, L20 1BL,

Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jan 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRCH, Carol Ann

Active
Langton House, BootleL20 1BL
Secretary
Appointed 26 Oct 2001

BIRCH, Jonathon Douglas

Active
Langton House, BootleL20 1BL
Born October 1963
Director
Appointed 26 Oct 2001

HODGKINSON, Charles Ian

Resigned
3 The Paddocks, Old WavertonCH3 7RB
Secretary
Appointed 08 Jun 2001
Resigned 26 Oct 2001

ROBINSON, Christopher Bruce

Resigned
7 Heatherleigh, CaldyCH48 1QZ
Born December 1956
Director
Appointed 08 Jun 2001
Resigned 26 Oct 2001

Persons with significant control

1

Mr John Birch

Active
Langton House, BootleL20 1BL
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 September 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 September 2022
MR05Certification of Charge
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Accounts With Accounts Type Group
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Resolution
29 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2007
AAAnnual Accounts
Auditors Resignation Company
3 January 2007
AUDAUD
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
122122
Statement Of Affairs
11 December 2001
SASA
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
88(2)R88(2)R
Resolution
23 November 2001
RESOLUTIONSResolutions
Memorandum Articles
22 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation