L & J PROJECTS LIMITED - ATTLEBOROUGH
Company Profile | Company Filings |
Overview
L & J PROJECTS LIMITED is a Private Limited Company from ATTLEBOROUGH ENGLAND and has the status: Active.
L & J PROJECTS LIMITED was incorporated 27 years ago on 02/08/1996 and has the registered number: 03233580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
L & J PROJECTS LIMITED was incorporated 27 years ago on 02/08/1996 and has the registered number: 03233580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
L & J PROJECTS LIMITED - ATTLEBOROUGH
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FOUNDATION HOUSE
ATTLEBOROUGH
NORFOLK
NR17 2QZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN EVANS | Mar 1984 | British | Director | 2018-09-10 | CURRENT |
MR DAVID JOHN EVANS | Nov 1951 | British | Director | 2018-09-10 | CURRENT |
AA COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-08-02 UNTIL 1996-10-28 | RESIGNED | ||
MRS LYNDA REDMOND | Aug 1955 | British | Director | 2017-09-01 UNTIL 2018-09-10 | RESIGNED |
JAMES CHRISTOPHER REDMOND | Nov 1953 | British | Director | 1996-10-28 UNTIL 2017-11-23 | RESIGNED |
LYNDA REDMOND | British | Secretary | 1996-10-28 UNTIL 2018-09-10 | RESIGNED | |
BUYVIEW LTD | Corporate Nominee Director | 1996-08-02 UNTIL 1996-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
D.J.E. Holdings Limited | 2018-09-05 | Attleborough Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lynda Redmond | 2016-08-02 - 2018-09-10 | 8/1955 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James Christopher Redmond | 2016-08-02 - 2017-11-23 | 11/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-20 | 31-03-2023 | 17,560 Cash 17,025 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-23 | 31-03-2022 | 51,667 Cash 46,951 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-22 | 31-03-2021 | 29,668 Cash 51,517 equity |
ACCOUNTS - Final Accounts preparation | 2021-03-23 | 31-03-2020 | 66,525 Cash 60,098 equity |
L & J Projects Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-22 | 30-09-2017 | £139,481 Cash £191,087 equity |
L & J Projects Limited - Abbreviated accounts 16.3 | 2017-01-26 | 30-09-2016 | £63,284 Cash £101,863 equity |
L & J Projects Limited - Limited company - abbreviated - 11.6 | 2016-01-14 | 30-09-2015 | £82,817 Cash £70,682 equity |
L & J Projects Limited - Limited company - abbreviated - 11.6 | 2015-01-15 | 30-09-2014 | £61,770 Cash £37,855 equity |