LJJ LTD

Richmond House Richmond House, Stockton On Tees, TS18 3HF, Cleveland
StatusACTIVE
Company No.04234695
CategoryPrivate Limited Company
Incorporated14 Jun 2001
Age22 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

LJJ LTD is an active private limited company with number 04234695. It was incorporated 22 years, 11 months, 4 days ago, on 14 June 2001. The company address is Richmond House Richmond House, Stockton On Tees, TS18 3HF, Cleveland.



Company Fillings

Accounts with accounts type full

Date: 03 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Ronald Rennison

Change date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rory Daly

Change date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Ian Weedall

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Baines

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Weedall

Appointment date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2022

Action Date: 04 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-04

Charge number: 042346950004

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-06

Psc name: Ljj Holding Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-01

Psc name: Ljj Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042346950003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Paul Eykel

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Livesey

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Aug 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH06

Capital : 74,069.00 GBP

Date: 2015-06-19

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Baines

Appointment date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Philip Paul Eykel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jai Rennison

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Osborne

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Osborne

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042346950003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2012

Action Date: 01 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2012

Action Date: 30 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Wiffen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Ronald Rennison

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Wiffen

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Lee Rennison

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Osborne

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Livesey

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Jonathan Rory Daly

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barry Osborne

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from, 1ST floor shackleton house, falcon court preston farm, stockton on tees, cleveland, TS18 3TS

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 18/06/09\gbp si 20@1=20\gbp ic 80140/80160\

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/06/09

Documents

View document PDF

Resolution

Date: 08 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Resolution

Date: 21 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Capital

Type: 169

Description: £ ic 100160/80140 20/08/07 £ sr 20020@1=20020

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/07/05--------- £ si 10@1=10 £ ic 100150/100160

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 30/11/04 from: 3RD floor riverside house, 33 bridge road, stockton on tees, cleveland TS18 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 50@1=50 £ ic 100100/100150

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/07/04

Documents

View document PDF

Resolution

Date: 05 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/10/02--------- £ si 100@1=100 £ ic 10000/10100

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/02

Documents

View document PDF

Resolution

Date: 28 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHIQUITA RESTAURANTS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05029336
Status:ACTIVE
Category:Private Limited Company

FRESHFIELD PROPERTY LTD

FLAT 7 GRANVILLE HOUSE,FORMBY,L37 3JL

Number:10604192
Status:ACTIVE
Category:Private Limited Company

LIJIAN LIMITED

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:11792558
Status:ACTIVE
Category:Private Limited Company

NAJIM HEALTHCARE LLP

50 THE QUADRANGLE,LONDON,W2 2RW

Number:OC425108
Status:ACTIVE
Category:Limited Liability Partnership
Number:CS000001
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THOMAS AUTOS LIMITED

6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:10476630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source