Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.O. (1984) LIMITED
Company Information for

J.L.O. (1984) LIMITED

10B RED HOUSE YARD GISLINGHAM ROAD, THORNHAM MAGNA, EYE, SUFFOLK, IP23 8HH,
Company Registration Number
01865175
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About J.l.o. (1984) Ltd
J.L.O. (1984) LIMITED was founded on 1984-11-21 and has its registered office in Eye. The organisation's status is listed as "Active". J.l.o. (1984) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.L.O. (1984) LIMITED
 
Legal Registered Office
10B RED HOUSE YARD GISLINGHAM ROAD
THORNHAM MAGNA
EYE
SUFFOLK
IP23 8HH
Other companies in IP23
 
Charity Registration
Charity Number 293063
Charity Address 11 HAWTHORN ROAD, SELBY, YO8 8RQ
Charter THE OBJECTS OF THE CHARITY ARE TO EDUCATE & PROMOTE THE SCIENCES OF LARYNGOLOGY & OTOLOGY & ALLIED SCIENCES IN PARTICULAR BY PUBLISHING THE JOURNAL OF LARYNGOLOGY & OTOLOGY & ANY SIMILAR PUBLICATIONS. THE CHARITY CARRIES OUT: RESEARCH, CO-OPERATES WITH OTHER BODIES & PROVIDES TRAVELLING FELLOWSHIPS TO MEDICAL PERSONNEL.
Filing Information
Company Number 01865175
Company ID Number 01865175
Date formed 1984-11-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.O. (1984) 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.

Company Officers of J.L.O. (1984) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NEIL CHALK
Company Secretary 2014-01-29
SIMON THOMAS ARMSTRONG
Director 2013-01-01
EDWARD WILLIAM FISHER
Director 2010-06-01
ROSAMUND JOAN GREENSTED
Director 2010-06-01
CLAIRE HOPKINS
Director 2015-03-05
SHAH SYED MUSHEER HUSSAIN
Director 2010-06-01
TRISTRAM HUGH JOHN LESSER
Director 2016-05-13
ANN-LOUISE MCDERMOTT
Director 2018-05-02
VINIDH PALERI
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN NORMAN PRICHARD
Director 2011-11-24 2016-01-25
LIAM MARTIN FLOOD
Director 2001-08-10 2014-05-01
PATRICK BROADHURST
Company Secretary 2010-07-26 2014-01-29
ANDREW NEIL CHALK
Director 2010-07-01 2014-01-29
GUY STUART KENYON
Director 1997-06-13 2013-05-31
DESMOND ANTONIO NUNEZ
Director 2010-06-21 2011-11-24
MICHAEL FRANCIS HELLYAR
Company Secretary 2000-01-14 2010-07-26
ROBERT MCDOUGALL FOX
Director 2005-12-05 2010-06-30
CHRISTIAN MARTIN BAILEY
Director 2001-08-10 2005-11-30
PATRICK JAMES BRADLEY
Director 2000-09-07 2005-11-30
ANDREW JONES
Director 1997-06-13 2005-11-30
VALERIE JOAN LUND
Director 1993-07-03 2005-11-30
DAVID WILLIAM PROOPS
Director 1993-09-01 2005-11-30
RICHARD RAMSDEN
Director 1991-12-15 2005-11-30
JOHN STEPHEN RUBIN
Director 2001-08-10 2005-11-30
KETAN AMRITLAL SHAH
Director 2004-07-08 2005-11-30
NICHOLAS SPENCER JONES
Director 1998-06-26 2004-07-08
ANDREW WILSON MORRISON
Director 1991-12-15 2004-07-08
JOHN BARTON BOOTH
Director 1991-12-15 2001-07-12
IMRICH FRIEDMANN
Director 1991-12-15 2001-07-12
DONALD FREDERIC NORRIS HARRISON
Director 1991-12-15 2000-09-07
ROGER WILLIAM PITT
Company Secretary 1991-12-15 2000-01-13
PATRICK BEASLEY
Director 1991-12-15 1998-12-07
HENRY RICHARD GRANT
Director 1993-06-16 1998-06-26
IOLO PYRS GRIFFITH
Director 1991-12-15 1997-06-13
PETER RHYS EVANS
Director 1991-12-15 1997-06-13

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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS ARMSTRONG
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR VINIDH PALERI
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08AP01DIRECTOR APPOINTED DR EMMA JANE STAPLETON
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOPKINS
2022-01-13Director's details changed for Mr Tristram Hugh John Lesser on 2021-03-30
2022-01-13CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-13CH01Director's details changed for Mr Tristram Hugh John Lesser on 2021-03-30
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND JOAN GREENSTED
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CH01Director's details changed for Mr Vinidh Paleri on 2020-06-23
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAH SYED MUSHEER HUSSAIN
2020-01-02CH01Director's details changed for Ms Ann-Louise Mcdermott on 2020-01-02
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AP01DIRECTOR APPOINTED MS ANN-LOUISE MCDERMOTT
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PETER YOUNGS
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-14AP01DIRECTOR APPOINTED MR TRISTRAM HUGH JOHN LESSER
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NORMAN PRICHARD
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18AP01DIRECTOR APPOINTED MR VINIDH PALERI
2015-03-18AP01DIRECTOR APPOINTED DR CLAIRE HOPKINS
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW NEIL CHALK on 2014-10-01
2014-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/14 FROM 15a Red House Yard Gislingham Road Thornham Magna Eye Suffolk IP23 8HH England
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SWAN
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FLOOD
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER YOUNGS / 06/04/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. IAIN RUAIRIDH CAMERON SWAN / 06/04/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NORMAN PRICHARD / 06/04/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH SYED MUSHEER HUSSAIN / 06/04/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND JOAN GREENSTED / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MARTIN FLOOD / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM FISHER / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS ARMSTRONG / 04/02/2014
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY PATRICK BROADHURST
2014-01-29AP03SECRETARY APPOINTED MR ANDREW NEIL CHALK
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHALK
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 15A RED HOUSE YARD GISLINGHAM ROAD THORNHAM MAGNA EYE SUFFOLK IP23 8HH ENGLAND
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O MR PATRICK BROADHURST 11 HAWTHORN ROAD STAYNOR HALL ESTATE SELBY NORTH YORKSHIRE YO8 8RQ
2014-01-11AR0111/01/14 NO MEMBER LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY KENYON
2013-05-17AA31/12/12 TOTAL EXEMPTION FULL
2013-01-24AR0115/01/13 NO MEMBER LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL CHALK / 19/01/2013
2013-01-23AP01DIRECTOR APPOINTED MR SIMON THOMAS ARMSTRONG
2012-04-10AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AP01DIRECTOR APPOINTED MR ANDREW JOHN NORMAN PRICHARD
2011-12-20AR0120/12/11 NO MEMBER LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL CHALK / 20/12/2011
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NUNEZ
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2010-12-20AR0115/12/10 NO MEMBER LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSHEER SYED SHAH HUSSAIN / 20/12/2010
2010-11-24MISCRE SECTION 519
2010-09-02AP01DIRECTOR APPOINTED MR ANDREW NEIL CHALK
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP03SECRETARY APPOINTED MR PATRICK BROADHURST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM TOWN COTTAGE PETROCKSTOWE OKEHAMPTON DEVON EX20 3HQ
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HELLYAR
2010-07-02AP01DIRECTOR APPOINTED MR DESMOND ANTONIO NUNEZ
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAFFORD
2010-06-29AP01DIRECTOR APPOINTED MR MUSHEER SYED SHAH HUSSAIN
2010-06-29AP01DIRECTOR APPOINTED MR EDWARD WILLIAM FISHER
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WEIR
2010-06-16AP01DIRECTOR APPOINTED MRS ROSAMUND JOAN GREENSTED
2010-06-03RES01ADOPT ARTICLES 06/05/2010
2009-12-16AR0115/12/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER YOUNGS / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WEIR / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUAIRIDH CAMERON SWAN / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS DAVID STAFFORD / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY KENYON / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT MCDOUGALL FOX / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM MARTIN FLOOD / 15/12/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aANNUAL RETURN MADE UP TO 15/12/08
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AUDAUDITOR'S RESIGNATION
2007-12-20363aANNUAL RETURN MADE UP TO 15/12/07
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363sANNUAL RETURN MADE UP TO 15/12/06
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to J.L.O. (1984) 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 J.L.O. (1984) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.L.O. (1984) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 J.L.O. (1984) LIMITED

Intangible Assets
Patents
We have not found any records of J.L.O. (1984) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.O. (1984) LIMITED
Trademarks
We have not found any records of J.L.O. (1984) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.O. (1984) 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 (58141 - Publishing of learned journals) as J.L.O. (1984) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.L.O. (1984) 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 J.L.O. (1984) 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 J.L.O. (1984) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1