Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LJCR1863 LIMITED
Company Information for

LJCR1863 LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT,
Company Registration Number
00941599
Private Limited Company
Liquidation

Company Overview

About Ljcr1863 Ltd
LJCR1863 LIMITED was founded on 1968-11-01 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Ljcr1863 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LJCR1863 LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NORFOLK
NR1 3DT
Other companies in NR5
 
Previous Names
L.J. CREATE LIMITED19/06/2017
L.J. TECHNICAL SYSTEMS LIMITED01/10/2007
L.J. GROUP LIMITED03/04/2006
L.J. TECHNICAL SYSTEMS LIMITED01/05/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LJCR1863 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS 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.

Company Officers of LJCR1863 LIMITED

Current Directors
Officer Role Date Appointed
PAUL PHILIP GOLDSWORTHY
Director 2015-07-24
CHRISTOPHER JOHN ROWE
Director 2001-12-04
CHRISTOPHER JOHN TURNER
Director 2012-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ANTHONY LEESE
Director 2012-01-23 2015-07-24
PAUL WILLIAM LOUIS HOWARTH
Director 2012-01-23 2014-05-30
TREVOR DEREK WHITING
Director 1992-12-07 2014-04-30
DAMIAN TIMOTHY BREEZE
Director 1992-12-07 2014-01-31
LAWRENCE JOHN ROWE
Director 1992-12-07 2013-01-05
CAROLINE ANN BLACKBURN
Director 2012-01-23 2012-11-29
RICKERBYS LLP
Company Secretary 2012-05-31 2012-06-25
EDWARD ARTHUR DAVIES
Company Secretary 2012-01-23 2012-05-31
LAWRENCE JOHN ROWE
Company Secretary 1992-12-07 2012-01-23
ANDREW JAMES WHITELEY
Director 2010-02-01 2011-07-31
STANLEY GWYLLIM JONES
Director 1993-10-28 2010-08-12
ANDREW JAMES WHITELEY
Director 2007-07-02 2008-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILIP GOLDSWORTHY DIGIAC LIMITED Director 2015-07-24 CURRENT 2003-01-27 Active
PAUL PHILIP GOLDSWORTHY L.J. GROUP LIMITED Director 2015-07-24 CURRENT 2006-03-10 Active
CHRISTOPHER JOHN ROWE L.J. GROUP LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
CHRISTOPHER JOHN ROWE DIGIAC LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
CHRISTOPHER JOHN TURNER L.J. GROUP LIMITED Director 2012-02-09 CURRENT 2006-03-10 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
2021-07-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-04
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-04
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-04
2017-06-19RES15CHANGE OF COMPANY NAME 08/09/21
2017-06-19CERTNMCOMPANY NAME CHANGED L.J. CREATE LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-14LIQ02Voluntary liquidation Statement of affairs
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 5-7 Francis Way Bowthorpe Norwich NR5 9JA
2017-05-24600Appointment of a voluntary liquidator
2017-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-05-05
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 12476
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-27AUDAUDITOR'S RESIGNATION
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 12476
2016-04-28AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP GOLDSWORTHY / 31/03/2016
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP GOLDSWORTHY / 31/03/2016
2016-04-28AD02Register 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
2016-04-27AD03Registers moved to registered inspection location of C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
2016-04-27CH01Director's details changed for Mr Christopher John Rowe on 2016-03-31
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05AP01DIRECTOR APPOINTED PAUL PHILIP GOLDSWORTHY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY LEESE
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009415990008
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 12476
2015-04-22AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITING
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 12476
2014-04-10AR0102/04/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BREEZE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23RP04SECOND FILING WITH MUD 30/06/12 FOR FORM AR01
2013-04-26AR0102/04/13 FULL LIST
2013-04-12AD02SAIL ADDRESS CHANGED FROM: C/O NELSON THORNES LTD DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ROWE
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLACKBURN
2012-07-26AR0130/06/12 FULL LIST
2012-07-26AD02SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP
2012-06-11AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-05-31AP04CORPORATE SECRETARY APPOINTED RICKERBYS LLP
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES
2012-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TURNER
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-02AP03SECRETARY APPOINTED EDWARD ARTHUR DAVIES
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROWE
2012-01-26AP01DIRECTOR APPOINTED PAUL WILLIAM LOUIS HOWARTH
2012-01-26AP01DIRECTOR APPOINTED MARTYN ANTHONY LEESE
2012-01-26AP01DIRECTOR APPOINTED CAROLINE ANN BLACKBURN
2012-01-26RES01ADOPT ARTICLES 23/01/2012
2012-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITELEY
2011-07-08AR0130/06/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DEREK WHITING / 07/09/2010
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES
2010-07-13AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GWYLLIM JONES / 30/06/2010
2010-06-21AD03REGISTER(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
2010-06-21AD02SAIL ADDRESS CREATED
2010-02-03AP01DIRECTOR APPOINTED MR ANDREW JAMES WHITELEY
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WHITELEY
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-01CERTNMCOMPANY NAME CHANGED L.J. TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-06RES12VARYING SHARE RIGHTS AND NAMES
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03CERTNMCOMPANY NAME CHANGED L.J. GROUP LIMITED CERTIFICATE ISSUED ON 03/04/06
2005-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-10ELRESS386 DISP APP AUDS 02/12/04
2004-12-10ELRESS366A DISP HOLDING AGM 02/12/04
2004-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12169£ IC 14241/12476 20/09/04 £ SR 1765@1=1765
2004-07-06363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-28169£ IC 14641/14241 22/12/03 £ SR 400@1=400
2004-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to LJCR1863 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-03-16
Resolution2017-05-15
Appointmen2017-05-15
Fines / Sanctions
No fines or sanctions have been issued against LJCR1863 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Outstanding INFINITAS LEARNING UK LIMITED
LEGAL MORTGAGE 1997-07-25 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-07-05 Outstanding MIDLAND BANK PLC
CHARGE OVER CREDIT BALANCES 1994-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-15 Satisfied BARCLAYS BANK LTD
DEBENTURE 1979-12-31 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of LJCR1863 LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of LJCR1863 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LJCR1863 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2012-02-06 GBP £7,122
Walsall Council 2011-09-16 GBP £123,871

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.

Outgoings
Business Rates/Property Tax
No properties were found where LJCR1863 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 TypeNotice of
Defending partyLJCR1863 LIMITEDEvent Date2018-03-16
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL.J. CREATE LIMITEDEvent Date2017-05-05
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 TypeAppointment of Liquidators
Defending partyL.J. CREATE LIMITEDEvent Date2017-05-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LJCR1863 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 LJCR1863 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.