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

L & J FORD LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
00667645
Private Limited Company
Liquidation

Company Overview

About L & J Ford Ltd
L & J FORD LIMITED was founded on 1960-08-15 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". L & J Ford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
L & J FORD LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SG14
 
Filing Information
Company Number 00667645
Company ID Number 00667645
Date formed 1960-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 20:20:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L & J FORD 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.
Companies with same name L & J FORD LIMITED
The following companies were found which have the same name as L & J FORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
L & J FORD NOMINEES PTY LTD Active Company formed on the 2001-06-20

Company Officers of L & J FORD LIMITED

Current Directors
Officer Role Date Appointed
TRACEY FOX
Company Secretary 1998-06-01
ROBERT WILLIAM FOX
Director 1998-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA DOREEN MAY FORD
Director 1991-07-31 2012-01-01
LESLIE GORDON GEORGE FORD
Director 1991-07-31 2001-06-17
DORIS KATHLEEN FORD
Company Secretary 1991-07-31 1998-05-17
DORIS KATHLEEN FORD
Director 1991-07-31 1998-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY FOX L R T AUTO'S LIMITED Company Secretary 1999-03-23 CURRENT 1999-03-23 Active
ROBERT WILLIAM FOX ABBEY CROSS ANGLING SOCIETY LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
ROBERT WILLIAM FOX L R T AUTO'S LIMITED Director 1999-03-23 CURRENT 1999-03-23 Active

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
2018-05-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 34 LONGFIELD LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6AD
2017-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-184.70DECLARATION OF SOLVENCY
2017-04-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-12AR0131/07/15 FULL LIST
2015-05-21AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O MCCASH AND HAY 95 HIGH STREET WATTON AT STONE HERTFORD SG14 3SZ
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-08AR0131/07/14 FULL LIST
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-14AR0131/07/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-20AR0131/07/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THELMA FORD
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 30 PARK LANE, WALTHAM CROSS, HERTS EN8 8BE
2011-08-24AR0131/07/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0131/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THELMA DOREEN MAY FORD / 01/10/2009
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-17DISS40DISS40 (DISS40(SOAD))
2009-04-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2009-04-07GAZ1FIRST GAZETTE
2008-10-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-29363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-06363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-19363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-06363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-04363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-14363(288)DIRECTOR RESIGNED
2001-08-14363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-05363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-16363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-25288aNEW SECRETARY APPOINTED
1998-09-10363(288)SECRETARY RESIGNED
1998-09-10363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-08363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-11363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-24363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-08-17363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-09-08363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-17363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-08-08363bRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1990-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-08-08363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to L & J FORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Notices to Creditors2017-04-10
Resolutions for Winding-up2017-04-10
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against L & J FORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-09-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 L & J FORD LIMITED

Intangible Assets
Patents
We have not found any records of L & J FORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L & J FORD LIMITED
Trademarks
We have not found any records of L & J FORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L & J FORD 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 (45200 - Maintenance and repair of motor vehicles) as L & J FORD LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where L & J FORD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyL & J FORD LIMITEDEvent Date2017-04-03
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : Further details contact: Robert Emsley, Tel: 01992 503372. Ag HF10614
 
Initiating party Event TypeNotices to Creditors
Defending partyL & J FORD LIMITEDEvent Date2017-04-03
Notice is hereby given that the creditors of the above named company are required on or before 05 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitiors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH the Liquidator of the said company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 03 April 2017 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . Further details contact: Robert Emsley, Tel: 01992 503372. Ag HF10614
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL & J FORD LIMITEDEvent Date2017-04-03
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH on 03 April 2017 , at 10.00 am, the following special resolutions and ordinary resolution were duly passed respectively: That the company be wound up voluntarily, that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is hereby appointed Liquidator of the Company for the purposes of such winding up and that the Liquidator be at liberty to distribute any of the companys assets in specie. Further details contact: Robert Emsley, Tel: 01992 503372. Ag HF10614
 
Initiating party Event TypeProposal to Strike Off
Defending partyL & J FORD LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L & J FORD 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 L & J FORD 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.