Company Information for LJCR1863 LIMITED
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
00941599
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
LJCR1863 LIMITED | ||||||||
Legal Registered Office | ||||||||
TOWNSHEND HOUSE CROWN ROAD NORWICH NORFOLK NR1 3DT Other companies in NR5 | ||||||||
Previous Names | ||||||||
|
Company Number | 00941599 | |
---|---|---|
Company ID Number | 00941599 | |
Date formed | 1968-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 01:54:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL PHILIP GOLDSWORTHY |
||
CHRISTOPHER JOHN ROWE |
||
CHRISTOPHER JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ANTHONY LEESE |
Director | ||
PAUL WILLIAM LOUIS HOWARTH |
Director | ||
TREVOR DEREK WHITING |
Director | ||
DAMIAN TIMOTHY BREEZE |
Director | ||
LAWRENCE JOHN ROWE |
Director | ||
CAROLINE ANN BLACKBURN |
Director | ||
RICKERBYS LLP |
Company Secretary | ||
EDWARD ARTHUR DAVIES |
Company Secretary | ||
LAWRENCE JOHN ROWE |
Company Secretary | ||
ANDREW JAMES WHITELEY |
Director | ||
STANLEY GWYLLIM JONES |
Director | ||
ANDREW JAMES WHITELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGIAC LIMITED | Director | 2015-07-24 | CURRENT | 2003-01-27 | Active | |
L.J. GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2006-03-10 | Active | |
L.J. GROUP LIMITED | Director | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
DIGIAC LIMITED | Director | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
L.J. GROUP LIMITED | Director | 2012-02-09 | CURRENT | 2006-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-04 | |
RES15 | CHANGE OF COMPANY NAME 08/09/21 | |
CERTNM | COMPANY NAME CHANGED L.J. CREATE LIMITED CERTIFICATE ISSUED ON 19/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM 5-7 Francis Way Bowthorpe Norwich NR5 9JA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 12476 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 12476 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP GOLDSWORTHY / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP GOLDSWORTHY / 31/03/2016 | |
AD02 | Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
AD03 | Registers moved to registered inspection location of C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB | |
CH01 | Director's details changed for Mr Christopher John Rowe on 2016-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED PAUL PHILIP GOLDSWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY LEESE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009415990008 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 12476 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITING | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 12476 | |
AR01 | 02/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN BREEZE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RP04 | SECOND FILING WITH MUD 30/06/12 FOR FORM AR01 | |
AR01 | 02/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NELSON THORNES LTD DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROWE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLACKBURN | |
AR01 | 30/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED RICKERBYS LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED EDWARD ARTHUR DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROWE | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM LOUIS HOWARTH | |
AP01 | DIRECTOR APPOINTED MARTYN ANTHONY LEESE | |
AP01 | DIRECTOR APPOINTED CAROLINE ANN BLACKBURN | |
RES01 | ADOPT ARTICLES 23/01/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITELEY | |
AR01 | 30/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DEREK WHITING / 07/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GWYLLIM JONES / 30/06/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES WHITELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WHITELEY | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED L.J. TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/10/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED L.J. GROUP LIMITED CERTIFICATE ISSUED ON 03/04/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 02/12/04 | |
ELRES | S366A DISP HOLDING AGM 02/12/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 14241/12476 20/09/04 £ SR 1765@1=1765 | |
363a | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
169 | £ IC 14641/14241 22/12/03 £ SR 400@1=400 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Notice of Intended Dividends | 2018-03-16 |
Resolution | 2017-05-15 |
Appointmen | 2017-05-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INFINITAS LEARNING UK LIMITED | ||
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
|
|
|
|
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 LJCR1863 LIMITED
LJCR1863 LIMITED owns 6 domain names.
classcampus.co.uk getkeyskills.co.uk ljcreate.co.uk ljgroup.co.uk studyauto.co.uk ns3-net.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Council | |
|
|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LJCR1863 LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L.J. CREATE LIMITED | Event Date | 2017-05-05 |
At a General Meeting of the members of the above named Company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT on 5 May 2017 at 11.00 am the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew McTear (IP No. 007242 ) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up." Enquiries should be sent to McTear Williams & Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT (Office: 01603 877540 , fax 01603 877549 ) or by email to bethanpage@mw-w.com . Ag IF20625 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L.J. CREATE LIMITED | Event Date | 2017-05-05 |
Liquidator's name and address: Andrew McTear (IP No. 007242 ) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT : Enquiries should be sent to McTear Williams & Wood Limited, Townsend House, Crown Road, Norwich, NR1 3DT (Office: 01603 877540 , fax 01603 877549 ) or by email to bethanpage@mw-w.com . Ag IF20625 | |||
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. |