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

L J CONSTRUCTIONS (PLASTICS) LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
02984967
Private Limited Company
Liquidation

Company Overview

About L J Constructions (plastics) Ltd
L J CONSTRUCTIONS (PLASTICS) LIMITED was founded on 1994-10-31 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". L J Constructions (plastics) 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 CONSTRUCTIONS (PLASTICS) LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in SL1
 
Filing Information
Company Number 02984967
Company ID Number 02984967
Date formed 1994-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 12:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L J CONSTRUCTIONS (PLASTICS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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 L J CONSTRUCTIONS (PLASTICS) LIMITED

Current Directors
Officer Role Date Appointed
NORMAN PHILLIP MINETT
Director 1994-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DEREK MINETT
Company Secretary 1994-10-31 2009-11-01
GILLIAN TITMUSS
Company Secretary 1994-10-31 1994-10-31
DAVID CHARLES MATTHEWS
Director 1994-10-31 1994-10-31

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
2019-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-06-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1
2018-06-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1
2017-12-27LIQ10Removal of liquidator by court order
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-04-11F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2017-03-144.20STATEMENT OF AFFAIRS/4.19
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-144.20STATEMENT OF AFFAIRS/4.19
2017-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-19CH01Director's details changed for Mr Norman Phillip Minett on 2012-11-19
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0131/10/10 ANNUAL RETURN FULL LIST
2010-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN MINETT
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22RES01ADOPT ARTICLES 16/04/2010
2009-11-13AR0131/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PHILLIP MINETT / 31/10/2009
2009-07-30AA31/12/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-11-02363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE
2001-11-30363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-08288cDIRECTOR'S PARTICULARS CHANGED
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-08288cSECRETARY'S PARTICULARS CHANGED
1997-11-13363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-10363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-14363(288)DIRECTOR RESIGNED
1995-12-14363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-09-28225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1995-04-26395PARTICULARS OF MORTGAGE/CHARGE
1995-01-24CERTNMCOMPANY NAME CHANGED LJC LIMITED CERTIFICATE ISSUED ON 25/01/95
1995-01-24CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/95
1994-12-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to L J CONSTRUCTIONS (PLASTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-09
Appointment of Liquidators2017-03-09
Resolutions for Winding-up2017-03-09
Meetings of Creditors2017-02-21
Fines / Sanctions
No fines or sanctions have been issued against L J CONSTRUCTIONS (PLASTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 L J CONSTRUCTIONS (PLASTICS) LIMITED

Intangible Assets
Patents
We have not found any records of L J CONSTRUCTIONS (PLASTICS) LIMITED registering or being granted any patents
Domain Names

L J CONSTRUCTIONS (PLASTICS) LIMITED owns 1 domain names.

ljc.co.uk  

Trademarks
We have not found any records of L J CONSTRUCTIONS (PLASTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L J CONSTRUCTIONS (PLASTICS) 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 (43999 - Other specialised construction activities n.e.c.) as L J CONSTRUCTIONS (PLASTICS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where L J CONSTRUCTIONS (PLASTICS) 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 TypeResolutions for Winding-up
Defending partyL J CONSTRUCTIONS (PLASTICS) LIMITEDEvent Date2017-03-06
At a General Meeting of the above-named company, duly convened, and held on 6 March 2017, the following Resolutions, No. 1 as a special resolution and No. 2 as an ordinary resolution, were passed:- 1. That the company be wound-up voluntarily. 2.That Lawrence King and Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Norman Minett, Chairman : Contact details for office-holder : Email: insolvency@critchleys.co.uk, Tel: 01865 261100 : Office-holder numbers: 10452 and 8632 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyL J CONSTRUCTIONS (PLASTICS) LIMITEDEvent Date1970-01-01
Trading style(s): Other specialised construction activities not elsewhere classified NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on Monday 6 March 2017 at 2.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than 12 noon on the last business day before the meeting. Lawrence King (IP number: 10452 ) and Sue Roscoe (IP number: 8632 ) will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. By Order of the Board Contact details for office-holder. Email: insolvency@critchleys.co.uk, Tel: 01865 261100
 
Initiating party Event TypeNotices to Creditors
Defending partyL J CONSTRUCTIONS (PLASTICS) LIMITEDEvent Date1970-01-01
NOTICE is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said 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.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyL J CONSTRUCTIONS (PLASTICS) LIMITEDEvent Date1970-01-01
Liquidator's name and address: Lawrence King and Sue Roscoe both of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L J CONSTRUCTIONS (PLASTICS) 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 CONSTRUCTIONS (PLASTICS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1