Company NameF.J. Lock & Associates Limited
Company StatusDissolved
Company Number02328020
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)
Dissolution Date12 May 2018 (5 years, 11 months ago)
Previous NameJestdyne Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Frank John Lock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 12 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden 16 Widworthy Hayes
Hutton Mount
Shenfield
Essex
CM13 2LN
Director NameWilliam Frank Lock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(4 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 12 May 2018)
RoleInsurance Consultant
Correspondence AddressBriarwood Croft
86b Maldon Road, Tiptree
Colchester
Essex
CO5 0BN
Director NameMr Peter Ellis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(5 years after company formation)
Appointment Duration24 years, 4 months (closed 12 May 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 37 Western Road
Rayleigh
Essex
SS6 7AY
Secretary NameJames Alan Pugh
NationalityBritish
StatusClosed
Appointed01 April 2003(14 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 12 May 2018)
RoleAccountant
Correspondence Address22a Byron Road
Hutton
Brentwood
Essex
CM13 2RU
Secretary NameRosemary Ann Lock
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden
16 Widworthy Hayes
Huton Mount
Essex
CM13 2LN
Director NameRosemary Ann Lock
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden
16 Widworthy Hayes
Huton Mount
Essex
CM13 2LN
Director NameKenneth John Oneill
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1998)
RoleInsurance Broker
Correspondence Address25 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QX
Director NameDerek Laurence Green
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2014)
RoleInsurance Broker
Correspondence Address7 Fieldfare
Billericay
Essex
CM11 2PA
Secretary NameRoy Albert Cottee
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressWisteria
27a Campbell Close
Chelmsford
Essex
CM2 9BE
Director NameChristopher Tomkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1999)
RoleInsurance Broker
Correspondence Address22 Violet Close
Springfield
Chelmsford
Essex
CM1 6XG
Director NameTrevor Winston Blake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2002)
RoleInsurance Consultant
Correspondence AddressRosedale
Main Road
Woodham Ferries
Essex
CM3 5RN
Secretary NameWilliam Frank Lock
NationalityBritish
StatusResigned
Appointed30 April 2002(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBriarwood Croft
86b Maldon Road, Tiptree
Colchester
Essex
CO5 0BN

Contact

Websitewww.lockassociates.com

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.2k at £1Frank John Lock
70.00%
Ordinary
1k at £1Peter Ellis
10.00%
Ordinary
1k at £1Rosemary Ann Lock
10.00%
Ordinary
1k at £1William Frank Lock
10.00%
Ordinary

Financials

Year2014
Net Worth£298,453
Cash£216,405
Current Liabilities£1,829,988

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 December 2015Delivered on: 6 January 2016
Persons entitled: Frank John Lock

Classification: A registered charge
Particulars: 1. all freehold and leasehold property vested in the company.. 2. all estates and interests in any freehold or leasehold property now and in the future vested in the company.. 3. all goodwill and uncalled capital of the company.. 4. all intellectual property rights now and in the future belonging to the company.
Outstanding
25 April 2014Delivered on: 1 May 2014
Satisfied on: 7 May 2015
Persons entitled: William Frank Lock

Classification: A registered charge
Fully Satisfied
25 April 2014Delivered on: 1 May 2014
Satisfied on: 7 May 2015
Persons entitled: Frank John Lock

Classification: A registered charge
Fully Satisfied
25 April 2014Delivered on: 1 May 2014
Satisfied on: 7 May 2015
Persons entitled: Peter Ellis

Classification: A registered charge
Fully Satisfied
23 January 2001Delivered on: 5 February 2001
Satisfied on: 1 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 1995Delivered on: 23 June 1995
Satisfied on: 1 September 2010
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the account(s) with the bank re: f j lock & associates limited sterling investment account numbered 7124202 and all interest (if any) owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2019Bona Vacantia disclaimer (1 page)
12 May 2018Final Gazette dissolved following liquidation (1 page)
12 February 2018Notice of move from Administration to Dissolution (12 pages)
5 October 2017Administrator's progress report (14 pages)
5 October 2017Administrator's progress report (14 pages)
6 March 2017Notice of extension of period of Administration (1 page)
6 March 2017Notice of extension of period of Administration (1 page)
6 March 2017Administrator's progress report to 7 February 2017 (14 pages)
6 March 2017Administrator's progress report to 7 February 2017 (14 pages)
11 October 2016Administrator's progress report to 31 August 2016 (18 pages)
11 October 2016Administrator's progress report to 31 August 2016 (18 pages)
24 May 2016Result of meeting of creditors (1 page)
24 May 2016Result of meeting of creditors (1 page)
6 May 2016Statement of administrator's proposal (46 pages)
6 May 2016Statement of administrator's proposal (46 pages)
28 April 2016Statement of affairs with form 2.14B (6 pages)
28 April 2016Statement of affairs with form 2.14B (6 pages)
14 March 2016Registered office address changed from Bridge House London Bridge London SE1 9QR to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from Bridge House London Bridge London SE1 9QR to Fleet Place House 2 Fleet Place London EC4M 7RF on 14 March 2016 (2 pages)
11 March 2016Appointment of an administrator (1 page)
11 March 2016Appointment of an administrator (1 page)
6 January 2016Registration of charge 023280200006, created on 17 December 2015 (11 pages)
6 January 2016Registration of charge 023280200006, created on 17 December 2015 (11 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,300
(6 pages)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,300
(6 pages)
7 May 2015Satisfaction of charge 023280200004 in full (4 pages)
7 May 2015Satisfaction of charge 023280200005 in full (4 pages)
7 May 2015Satisfaction of charge 023280200004 in full (4 pages)
7 May 2015Satisfaction of charge 023280200003 in full (4 pages)
7 May 2015Satisfaction of charge 023280200005 in full (4 pages)
7 May 2015Satisfaction of charge 023280200003 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 September 2014Termination of appointment of Derek Laurence Green as a director on 31 August 2014 (1 page)
4 September 2014Termination of appointment of Derek Laurence Green as a director on 31 August 2014 (1 page)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,300
(7 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,300
(7 pages)
1 May 2014Registration of charge 023280200003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 023280200004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 023280200005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 023280200004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 023280200003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
1 May 2014Registration of charge 023280200005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 June 2009Return made up to 21/05/09; full list of members (5 pages)
30 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 July 2008Return made up to 21/05/08; full list of members (5 pages)
25 July 2008Return made up to 21/05/08; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
3 July 2007Return made up to 21/05/07; no change of members (8 pages)
3 July 2007Return made up to 21/05/07; no change of members (8 pages)
17 November 2006Registered office changed on 17/11/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
17 November 2006Registered office changed on 17/11/06 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
8 June 2006Return made up to 21/05/06; full list of members (3 pages)
8 June 2006Return made up to 21/05/06; full list of members (3 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
1 June 2005Return made up to 21/05/05; full list of members (4 pages)
1 June 2005Return made up to 21/05/05; full list of members (4 pages)
11 June 2004Accounts for a small company made up to 30 November 2003 (11 pages)
11 June 2004Accounts for a small company made up to 30 November 2003 (11 pages)
10 June 2004Return made up to 21/05/04; full list of members (10 pages)
10 June 2004Return made up to 21/05/04; full list of members (10 pages)
7 June 2004Ad 30/11/03--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
7 June 2004Ad 30/11/03--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
6 December 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
6 December 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
6 July 2002Return made up to 03/06/02; full list of members (9 pages)
6 July 2002Return made up to 03/06/02; full list of members (9 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 June 2000Return made up to 03/06/00; full list of members (8 pages)
12 June 2000Return made up to 03/06/00; full list of members (8 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 July 1999Return made up to 03/06/99; full list of members (8 pages)
27 July 1999Return made up to 03/06/99; full list of members (8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
28 July 1998Return made up to 03/06/98; full list of members (8 pages)
28 July 1998Return made up to 03/06/98; full list of members (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
6 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 June 1997Memorandum and Articles of Association (12 pages)
27 June 1997Memorandum and Articles of Association (12 pages)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1997Nc inc already adjusted 16/04/97 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Nc inc already adjusted 16/04/97 (1 page)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1997Return made up to 03/06/97; full list of members (9 pages)
20 June 1997Return made up to 03/06/97; full list of members (9 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
11 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 May 1996Memorandum and Articles of Association (13 pages)
1 May 1996Memorandum and Articles of Association (13 pages)
31 March 1996Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
31 March 1996Ad 12/03/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996£ nc 1000/10000 12/03/96 (1 page)
31 March 1996£ nc 1000/10000 12/03/96 (1 page)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Secretary resigned;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
12 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)