Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH LUCAS LIMITED
Company Information for

JOSEPH LUCAS LIMITED

THE HUB CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8BG,
Company Registration Number
00093458
Private Limited Company
Active

Company Overview

About Joseph Lucas Ltd
JOSEPH LUCAS LIMITED was founded on 1907-05-23 and has its registered office in Solihull. The organisation's status is listed as "Active". Joseph Lucas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOSEPH LUCAS LIMITED
 
Legal Registered Office
THE HUB CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 8BG
Other companies in B90
 
Filing Information
Company Number 00093458
Company ID Number 00093458
Date formed 1907-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 02:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH LUCAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOSEPH LUCAS LIMITED
The following companies were found which have the same name as JOSEPH LUCAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOSEPH LUCAS, LLC 5895 WALMORE ROAD Erie SANBORN NY 14132 Active Company formed on the 2008-10-29
Joseph Lucas LLC Indiana Unknown

Company Officers of JOSEPH LUCAS LIMITED

Current Directors
Officer Role Date Appointed
JANE PEGG
Company Secretary 2008-10-31
STEPHEN MARK BATTERBEE
Director 2010-01-12
ALASTAIR MALCOLM MCQUEEN
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER FURBER
Director 2010-08-09 2017-08-31
BARRY ALBERT ELMS
Director 2008-03-31 2010-08-09
GRAHAM THOMAS PLUMLEY
Director 2003-01-06 2009-12-31
MELANIE JANE HALL
Company Secretary 2004-11-10 2008-10-31
ABHIJIT ROBI NEOGY
Director 2000-01-13 2008-03-31
ALAN ROBERT LAMBOURNE
Company Secretary 2004-05-13 2004-11-10
RHONA GREGG
Company Secretary 2001-01-30 2004-05-13
KATHLEEN A WEIGAND
Company Secretary 2000-01-17 2003-02-26
DAVID BARRY GOLDSTON
Director 1999-06-16 2003-02-26
RONALD PAUL VARGO
Director 1999-06-16 2003-02-26
MICHAEL JOHN READ
Director 2000-01-13 2001-04-04
CATERINA DE FEO
Company Secretary 2000-02-01 2000-12-15
ABHIJIT ROBI NEOGY
Company Secretary 1999-12-23 2000-02-01
DAVINA LESLEY BURNETT
Company Secretary 1999-09-27 2000-01-14
TIMOTHY JOHN VOAK
Director 1997-07-28 1999-12-24
SUSAN DOREEN WINDRIDGE
Company Secretary 1998-05-15 1999-09-27
RUSSELL PHELPS KELLEY
Director 1998-05-15 1999-07-31
CAROL SUSAN INMAN
Company Secretary 1997-12-01 1998-05-15
ANDREW JOHN WILLIS
Company Secretary 1996-11-01 1997-11-30
ANDREW JOHN WILLIS
Director 1992-12-10 1997-11-30
PAUL MARTIN ALMOND
Director 1996-11-01 1997-07-28
GUY MERVYN NORRIS
Company Secretary 1992-12-10 1996-11-01
GUY MERVYN NORRIS
Director 1992-12-10 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE PEGG GLOBE & SIMPSON PROVIDENT SCHEME LIMITED Company Secretary 2008-10-31 CURRENT 1927-03-03 Dissolved 2014-01-07
JANE PEGG TRW RECEIVABLE FINANCE (UK) LTD Company Secretary 2008-10-31 CURRENT 2003-12-02 Dissolved 2015-09-08
JANE PEGG DALPHIMETAL LIMITED Company Secretary 2008-10-31 CURRENT 1999-03-18 Active - Proposal to Strike off
JANE PEGG LUCASVARITY Company Secretary 2008-10-31 CURRENT 1996-05-30 Active
JANE PEGG TRW LUCASVARITY ELECTRIC STEERING LIMITED Company Secretary 2008-10-31 CURRENT 1998-01-21 Active - Proposal to Strike off
JANE PEGG LUCAS INVESTMENTS LIMITED Company Secretary 2008-10-31 CURRENT 1994-07-26 Active - Proposal to Strike off
JANE PEGG ZF AUTOMOTIVE HOLDINGS (UK) LIMITED Company Secretary 2008-10-31 CURRENT 2002-12-05 Active
JANE PEGG LES MINQUIERS LIMITED Company Secretary 2008-10-31 CURRENT 2007-06-04 Active
JANE PEGG TRW STEERING SYSTEMS LIMITED Company Secretary 2008-10-31 CURRENT 1928-02-20 Active
JANE PEGG TRW U.K. LIMITED Company Secretary 2008-10-31 CURRENT 1929-02-15 Active
JANE PEGG ZF AUTOMOTIVE UK LIMITED Company Secretary 2008-10-31 CURRENT 1966-03-04 Active
JANE PEGG LUCAS LIMITED Company Secretary 2008-10-31 CURRENT 1966-03-03 Active - Proposal to Strike off
JANE PEGG TRW INVESTMENT MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-31 CURRENT 1987-11-23 Active - Proposal to Strike off
JANE PEGG TRW SYSTEMS LIMITED Company Secretary 2008-10-31 CURRENT 1939-05-10 Liquidation
JANE PEGG ZF INTERNATIONAL UK LIMITED Company Secretary 2008-10-31 CURRENT 1897-11-12 Active
JANE PEGG LUCAS SUPPORT SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 1936-04-17 Active - Proposal to Strike off
JANE PEGG LUCAS SERVICE UK LIMITED Company Secretary 2008-10-31 CURRENT 1948-09-06 Active - Proposal to Strike off
JANE PEGG LUCAS EXPORT SERVICES LIMITED Company Secretary 2008-10-31 CURRENT 1916-04-27 Active - Proposal to Strike off
JANE PEGG LUCAS AUTOMOTIVE LIMITED Company Secretary 2008-10-31 CURRENT 1966-02-04 Active - Proposal to Strike off
JANE PEGG GIRLING LIMITED Company Secretary 2008-10-31 CURRENT 1965-12-20 Active
JANE PEGG CITYDAY LIMITED Company Secretary 2008-10-31 CURRENT 1976-12-09 Active - Proposal to Strike off
JANE PEGG BRYCE BERGER LIMITED Company Secretary 2008-10-31 CURRENT 1941-09-30 Active - Proposal to Strike off
JANE PEGG ZF CHASSIS MODULES (SOLIHULL) LIMITED Company Secretary 2008-10-31 CURRENT 1997-11-20 Active
STEPHEN MARK BATTERBEE LUCASVARITY Director 2015-01-01 CURRENT 1996-05-30 Active
STEPHEN MARK BATTERBEE ZF PENSION SPONSOR UK LIMITED Director 2015-01-01 CURRENT 2012-11-23 Active
STEPHEN MARK BATTERBEE ZF AUTOMOTIVE HOLDINGS (UK) LIMITED Director 2015-01-01 CURRENT 2002-12-05 Active
STEPHEN MARK BATTERBEE TRW U.K. LIMITED Director 2015-01-01 CURRENT 1929-02-15 Active
STEPHEN MARK BATTERBEE ZF AUTOMOTIVE UK LIMITED Director 2015-01-01 CURRENT 1966-03-04 Active
STEPHEN MARK BATTERBEE TRW INVESTMENT MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1987-11-23 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW SYSTEMS LIMITED Director 2015-01-01 CURRENT 1939-05-10 Liquidation
STEPHEN MARK BATTERBEE ZF INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 1897-11-12 Active
STEPHEN MARK BATTERBEE CITYDAY LIMITED Director 2015-01-01 CURRENT 1976-12-09 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE ZF CHASSIS MODULES (SOLIHULL) LIMITED Director 2015-01-01 CURRENT 1997-11-20 Active
STEPHEN MARK BATTERBEE ZF UK PENSIONS TRUST LIMITED Director 2011-10-11 CURRENT 1938-09-23 Active
STEPHEN MARK BATTERBEE DALPHIMETAL LIMITED Director 2010-01-12 CURRENT 1999-03-18 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW LUCASVARITY ELECTRIC STEERING LIMITED Director 2010-01-12 CURRENT 1998-01-21 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS INVESTMENTS LIMITED Director 2010-01-12 CURRENT 1994-07-26 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW STEERING SYSTEMS LIMITED Director 2010-01-12 CURRENT 1928-02-20 Active
STEPHEN MARK BATTERBEE LUCAS LIMITED Director 2010-01-12 CURRENT 1966-03-03 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SUPPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1936-04-17 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SERVICE UK LIMITED Director 2010-01-12 CURRENT 1948-09-06 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS EXPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1916-04-27 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS AUTOMOTIVE LIMITED Director 2010-01-12 CURRENT 1966-02-04 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE GIRLING LIMITED Director 2010-01-12 CURRENT 1965-12-20 Active
STEPHEN MARK BATTERBEE BRYCE BERGER LIMITED Director 2010-01-12 CURRENT 1941-09-30 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCASVARITY Director 2017-09-04 CURRENT 1996-05-30 Active
ALASTAIR MALCOLM MCQUEEN ZF PENSION SPONSOR UK LIMITED Director 2017-09-04 CURRENT 2012-11-23 Active
ALASTAIR MALCOLM MCQUEEN LUCAS INVESTMENTS LIMITED Director 2017-09-04 CURRENT 1994-07-26 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN ZF AUTOMOTIVE HOLDINGS (UK) LIMITED Director 2017-09-04 CURRENT 2002-12-05 Active
ALASTAIR MALCOLM MCQUEEN TRW STEERING SYSTEMS LIMITED Director 2017-09-04 CURRENT 1928-02-20 Active
ALASTAIR MALCOLM MCQUEEN TRW U.K. LIMITED Director 2017-09-04 CURRENT 1929-02-15 Active
ALASTAIR MALCOLM MCQUEEN ZF AUTOMOTIVE UK LIMITED Director 2017-09-04 CURRENT 1966-03-04 Active
ALASTAIR MALCOLM MCQUEEN LUCAS LIMITED Director 2017-09-04 CURRENT 1966-03-03 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN TRW SYSTEMS LIMITED Director 2017-09-04 CURRENT 1939-05-10 Liquidation
ALASTAIR MALCOLM MCQUEEN ZF INTERNATIONAL UK LIMITED Director 2017-09-04 CURRENT 1897-11-12 Active
ALASTAIR MALCOLM MCQUEEN LUCAS SUPPORT SERVICES LIMITED Director 2017-09-04 CURRENT 1936-04-17 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCAS SERVICE UK LIMITED Director 2017-09-04 CURRENT 1948-09-06 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCAS EXPORT SERVICES LIMITED Director 2017-09-04 CURRENT 1916-04-27 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN LUCAS AUTOMOTIVE LIMITED Director 2017-09-04 CURRENT 1966-02-04 Active - Proposal to Strike off
ALASTAIR MALCOLM MCQUEEN GIRLING LIMITED Director 2017-09-04 CURRENT 1965-12-20 Active
ALASTAIR MALCOLM MCQUEEN BRYCE BERGER LIMITED Director 2017-09-04 CURRENT 1941-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-24CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-10-31AP01DIRECTOR APPOINTED MR BAL PANASER
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS LAKIE
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-14AP01DIRECTOR APPOINTED MR PETER ROSS LAKIE
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MALCOLM MCQUEEN
2022-01-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-10-04PSC05Change of details for Zf International Uk Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Stratford Road Solihull West Midlands B90 4GW United Kingdom
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road Solihull West Midlands B90 4AX
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-21PSC05Change of details for Lucas Industries Limited as a person with significant control on 2019-12-24
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-02TM02Termination of appointment of Jane Pegg on 2019-10-02
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 150000
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-09-06AP01DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FURBER
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29CH01Director's details changed for Stephen Mark Batterbee on 2016-05-18
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 150000
2015-12-16AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2015-09-25AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-17AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19AR0128/11/12 FULL LIST
2012-10-22AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0128/11/11 FULL LIST
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0128/11/10 FULL LIST
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE PEGG / 09/09/2010
2010-08-09AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ELMS
2010-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-18AP01DIRECTOR APPOINTED STEPHEN MARK BATTERBEE
2010-01-09AR0128/11/09 FULL LIST
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY MELANIE HALL
2008-11-13288aSECRETARY APPOINTED JANE PEGG
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ABHIJIT NEOGY
2008-04-02288aDIRECTOR APPOINTED BARRY ALBERT ELMS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-28363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-28353LOCATION OF REGISTER OF MEMBERS
2005-04-12288cSECRETARY'S PARTICULARS CHANGED
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bSECRETARY RESIGNED
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-01363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-11RES13RE-AGREEMENT 28/02/03
2003-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-03-13288bSECRETARY RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4LA
2002-12-02363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-02-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOSEPH LUCAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH LUCAS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER GIDDEN 2015-11-10 to 2015-11-12 D'Silva-Stone v Joseph Lucas Ltd
2015-11-12PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-11PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-10PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE CURRAN QC 2015-05-21 to 2015-05-21 TLQ/15/0476 Bruce v Joseph Lucas Limited
2015-05-21APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2013-03-07 ALL of the property or undertaking has been released from charge JPMORGAN CHASE BANK, N.A. AS THE COLLATERAL AGENT
SECURITY AGREEMENT 2007-08-23 ALL of the property or undertaking has been released from charge J P MORGAN CHASE BANK NA (THE COLLATERAL AGENT)
SECURITY AGREEMENT 2005-01-18 ALL of the property or undertaking has been released from charge JP MORGAN CHASE BANK, N.A. (AS THE COLLATERAL AGENT)
SECURITY AGREEMENT 2003-03-15 ALL of the property or undertaking has been released from charge JP MORGAN CHASE BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEPH LUCAS LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPH LUCAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH LUCAS LIMITED
Trademarks
We have not found any records of JOSEPH LUCAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH LUCAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOSEPH LUCAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH LUCAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH LUCAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH LUCAS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.