Company NameS And J Lyons Limited
DirectorsJacqueline Lyons and Steven Peter Lyons
Company StatusActive
Company Number08344369
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NamesBlokix Limited and Julian 63 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Lyons
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Steven Peter Lyons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameJulian Roylance
StatusResigned
Appointed05 September 2013(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2015)
RoleCompany Director
Correspondence AddressGeorges Court Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Steven Lyons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

21 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 20 March 2017 (1 page)
5 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 February 2016Particulars of variation of rights attached to shares (2 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 103
(6 pages)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Appointment of Mrs Jacqueline Lyons as a director on 3 January 2015 (2 pages)
15 July 2015Appointment of Mr Steven Peter Lyons as a director on 3 January 2015 (2 pages)
15 July 2015Termination of appointment of Julian Roylance as a secretary on 3 January 2015 (1 page)
15 July 2015Appointment of Mr Steven Peter Lyons as a director on 3 January 2015 (2 pages)
15 July 2015Termination of appointment of Julian Roylance as a secretary on 3 January 2015 (1 page)
15 July 2015Termination of appointment of Julian Mark Roylance as a director on 3 January 2015 (1 page)
15 July 2015Appointment of Mrs Jacqueline Lyons as a director on 3 January 2015 (2 pages)
15 July 2015Termination of appointment of Julian Mark Roylance as a director on 3 January 2015 (1 page)
10 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 July 2015Company name changed julian 63 LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-03
(3 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
18 September 2013Company name changed blokix LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Julian Mark Roylance as a director (2 pages)
5 September 2013Appointment of Julian Roylance as a secretary (1 page)
5 September 2013Termination of appointment of Richard O'driscoll as a director (1 page)
5 September 2013Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 5 September 2013 (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)