F.J. LOCK & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

F.J. LOCK & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328020

Incorporation date

12/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fleet Place House, 2 Fleet Place, London EC4M 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon22/12/2019
Bona Vacantia disclaimer
dot icon11/05/2018
Final Gazette dissolved following liquidation
dot icon11/02/2018
Notice of move from Administration to Dissolution
dot icon04/10/2017
Administrator's progress report
dot icon05/03/2017
Administrator's progress report to 2017-02-07
dot icon05/03/2017
Notice of extension of period of Administration
dot icon10/10/2016
Administrator's progress report to 2016-08-31
dot icon23/05/2016
Result of meeting of creditors
dot icon05/05/2016
Statement of administrator's proposal
dot icon27/04/2016
Statement of affairs with form 2.14B
dot icon13/03/2016
Registered office address changed from Bridge House London Bridge London SE1 9QR to Fleet Place House 2 Fleet Place London EC4M 7RF on 2016-03-14
dot icon10/03/2016
Appointment of an administrator
dot icon05/01/2016
Registration of charge 023280200006, created on 2015-12-17
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon06/05/2015
Satisfaction of charge 023280200005 in full
dot icon06/05/2015
Satisfaction of charge 023280200003 in full
dot icon06/05/2015
Satisfaction of charge 023280200004 in full
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/09/2014
Termination of appointment of Derek Laurence Green as a director on 2014-08-31
dot icon24/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/04/2014
Registration of charge 023280200003
dot icon30/04/2014
Registration of charge 023280200004
dot icon30/04/2014
Registration of charge 023280200005
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 21/05/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/07/2008
Return made up to 21/05/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/07/2007
Return made up to 21/05/07; no change of members
dot icon16/11/2006
Registered office changed on 17/11/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 21/05/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-11-30
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-11-30
dot icon09/06/2004
Return made up to 21/05/04; full list of members
dot icon06/06/2004
Ad 30/11/03--------- £ si 300@1=300 £ ic 10000/10300
dot icon05/12/2003
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon16/10/2003
Director's particulars changed
dot icon01/06/2003
Return made up to 21/05/03; full list of members
dot icon12/05/2003
Director's particulars changed
dot icon22/03/2003
New secretary appointed
dot icon22/03/2003
Secretary resigned
dot icon16/03/2003
Accounts for a small company made up to 2002-05-31
dot icon13/03/2003
Director resigned
dot icon05/07/2002
Return made up to 03/06/02; full list of members
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon07/03/2002
Accounts for a small company made up to 2001-05-31
dot icon20/06/2001
Return made up to 03/06/01; full list of members
dot icon17/06/2001
New director appointed
dot icon11/06/2001
Director's particulars changed
dot icon04/02/2001
Particulars of mortgage/charge
dot icon19/01/2001
Accounts for a small company made up to 2000-05-31
dot icon11/06/2000
Return made up to 03/06/00; full list of members
dot icon09/03/2000
Director's particulars changed
dot icon05/02/2000
Director resigned
dot icon15/12/1999
Accounts for a small company made up to 1999-05-31
dot icon26/07/1999
Return made up to 03/06/99; full list of members
dot icon25/07/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon01/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/11/1998
Director's particulars changed
dot icon11/11/1998
Director's particulars changed
dot icon11/10/1998
Director's particulars changed
dot icon27/07/1998
Return made up to 03/06/98; full list of members
dot icon15/07/1998
Director resigned
dot icon24/06/1998
Director's particulars changed
dot icon05/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/06/1997
Memorandum and Articles of Association
dot icon22/06/1997
Nc inc already adjusted 16/04/97
dot icon22/06/1997
Resolutions
dot icon22/06/1997
Resolutions
dot icon19/06/1997
Return made up to 03/06/97; full list of members
dot icon12/02/1997
New director appointed
dot icon10/11/1996
Accounts for a small company made up to 1996-05-31
dot icon08/06/1996
Return made up to 03/06/96; full list of members
dot icon30/04/1996
Memorandum and Articles of Association
dot icon30/03/1996
Resolutions
dot icon30/03/1996
Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon30/03/1996
£ nc 1000/10000 12/03/96
dot icon21/03/1996
Accounts for a small company made up to 1995-05-31
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New secretary appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Secretary resigned;new director appointed
dot icon22/06/1995
Particulars of mortgage/charge
dot icon11/06/1995
Return made up to 12/06/95; full list of members
dot icon08/02/1995
Director's particulars changed
dot icon08/02/1995
Secretary's particulars changed
dot icon04/02/1995
Director's particulars changed
dot icon04/02/1995
Registered office changed on 05/02/95 from: atherton house 13 lower southend road wickford SS11 8AB
dot icon17/01/1995
Accounting reference date extended from 28/02 to 31/05
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-02-28
dot icon04/07/1994
Return made up to 12/06/94; full list of members
dot icon09/02/1994
New director appointed
dot icon15/01/1994
Amended full accounts made up to 1993-02-28
dot icon18/10/1993
Accounts for a small company made up to 1993-02-28
dot icon07/07/1993
Return made up to 12/06/93; full list of members
dot icon09/03/1993
Director resigned;new director appointed
dot icon10/11/1992
Accounts for a small company made up to 1992-02-28
dot icon15/07/1992
Return made up to 12/06/92; full list of members
dot icon20/10/1991
Accounts for a small company made up to 1991-02-28
dot icon02/07/1991
Return made up to 12/06/91; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1990-02-28
dot icon25/09/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon07/08/1990
Return made up to 12/06/90; full list of members
dot icon15/07/1990
New director appointed
dot icon30/05/1990
Ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1989
Resolutions
dot icon02/02/1989
Certificate of change of name
dot icon01/02/1989
Registered office changed on 02/02/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon12/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2014
dot iconLast change occurred
29/11/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2014
dot iconNext account date
29/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottee, Roy Albert
Secretary
15/06/1995 - 30/04/2002
-
Pugh, James Alan
Secretary
01/04/2003 - Present
-
Tomkins, Christopher
Director
01/01/1997 - 13/05/1999
-
O'neill, Kenneth John
Director
15/06/1995 - 29/05/1998
2
Green, Derek Laurence
Director
15/06/1995 - 31/08/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F.J. LOCK & ASSOCIATES LIMITED

F.J. LOCK & ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 12/12/1988 with the registered office located at Fleet Place House, 2 Fleet Place, London EC4M 7RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F.J. LOCK & ASSOCIATES LIMITED?

toggle

F.J. LOCK & ASSOCIATES LIMITED is currently Dissolved. It was registered on 12/12/1988 and dissolved on 11/05/2018.

Where is F.J. LOCK & ASSOCIATES LIMITED located?

toggle

F.J. LOCK & ASSOCIATES LIMITED is registered at Fleet Place House, 2 Fleet Place, London EC4M 7RF.

What does F.J. LOCK & ASSOCIATES LIMITED do?

toggle

F.J. LOCK & ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for F.J. LOCK & ASSOCIATES LIMITED?

toggle

The latest filing was on 22/12/2019: Bona Vacantia disclaimer.