LJ GROUP SERVICES LTD

The Old Exchange 234 Southchurch Road, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.10102051
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution02 Mar 2022
Years2 years, 3 months, 1 day

SUMMARY

LJ GROUP SERVICES LTD is an dissolved private limited company with number 10102051. It was incorporated 8 years, 1 month, 29 days ago, on 04 April 2016 and it was dissolved 2 years, 3 months, 1 day ago, on 02 March 2022. The company address is The Old Exchange 234 Southchurch Road, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Change date: 2021-05-01

Old address: 36 Southernhay Town Centre Basildon Essex SS14 1ET

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Anthony Jiggins

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Jiggins

Change date: 2019-04-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Jiggins

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

New address: 36 Southernhay Town Centre Basildon Essex SS14 1ET

Old address: 15 Thistle Close Noak Bridge Basildon SS15 5GX England

Change date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: 15 Thistle Close Noak Bridge Basildon SS15 5GX

Old address: 7 Larchwood Close Collier Row Romford RM5 3QX England

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED STONE GROUP LIMITED

20 ROPERY BUSINESS PARK,LONDON,SE7 7RX

Number:02972129
Status:ACTIVE
Category:Private Limited Company

CRAIG MARSDEN DECORATING SERVICES LIMITED

1 LONG MEADOW,SHREWSBURY,SY3 0NU

Number:08088243
Status:ACTIVE
Category:Private Limited Company

IW STONEMASONS LTD

COLLWOOD HOUSE,LOCHGELLY,KY5 8LR

Number:SC545509
Status:ACTIVE
Category:Private Limited Company

MICTEC LTD

1 BOURNE WAY,SUTTON,SM1 2EN

Number:07868108
Status:ACTIVE
Category:Private Limited Company

PRO KLEEN DRIVEWAYS LIMITED

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC478764
Status:ACTIVE
Category:Private Limited Company
Number:CE016435
Status:ACTIVE
Category:Charitable Incorporated Organisation

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