Company NameL.J. Anderson & Sons Ltd
DirectorLee Anderson
Company StatusActive
Company Number04171283
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameLee Anderson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleTarmac Contractor
Country of ResidenceEngland
Correspondence Address4 Buckland Gate
South Woodham Ferrers
Chelmsford
CM3 7AN
Director NameChristine Margaret Anderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOaklee Lodge
The Furze Main Road
Mundon
Essex
CM9 6PY
Director NameLevi Joseph Anderson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration19 years (resigned 16 March 2020)
RoleTarmac Contractor
Country of ResidenceEngland
Correspondence AddressOaklee Lodge
The Furze Main Road
Mundon
Essex
Secretary NameChristine Margaret Anderson
NationalityBritish
StatusResigned
Appointed07 March 2001(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOaklee Lodge
The Furze Main Road
Mundon
Essex
CM9 6PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteljanderson.co.uk

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

80 at £1Levi Joseph Anderson
80.00%
Ordinary
20 at £1Lee Anderson
20.00%
Ordinary

Financials

Year2014
Net Worth-£167,427
Cash£2,465
Current Liabilities£341,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

13 June 2003Delivered on: 19 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 May 2023Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to 47 Butt Road Colchester Essex CO3 3BZ on 10 May 2023 (1 page)
21 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 December 2020Change of details for Mr Lee Anderson as a person with significant control on 6 April 2020 (2 pages)
19 October 2020Notification of Levi Joseph Anderson as a person with significant control on 6 April 2020 (2 pages)
19 October 2020Notification of Lee Anderson as a person with significant control on 6 April 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 March 2020Director's details changed for Lee Anderson on 8 March 2020 (2 pages)
23 March 2020Director's details changed for Lee Anderson on 8 March 2020 (2 pages)
16 March 2020Cessation of Levi Joseph Anderson as a person with significant control on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Levi Joseph Anderson as a director on 16 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Termination of appointment of Christine Anderson as a director (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Christine Anderson as a director (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Termination of appointment of Christine Anderson as a secretary (1 page)
18 April 2011Termination of appointment of Christine Anderson as a secretary (1 page)
18 April 2011Termination of appointment of Christine Anderson as a secretary (1 page)
18 April 2011Termination of appointment of Christine Anderson as a secretary (1 page)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Lee Anderson on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Lee Anderson on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Lee Anderson on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages)
11 March 2010Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
27 March 2008Return made up to 02/03/08; full list of members (4 pages)
10 September 2007Registered office changed on 10/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6LJ (1 page)
10 September 2007Registered office changed on 10/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6LJ (1 page)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 02/03/05; full list of members (8 pages)
23 May 2005Return made up to 02/03/05; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 02/03/04; full list of members (7 pages)
28 June 2004Return made up to 02/03/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 02/03/02; full list of members (7 pages)
27 February 2002Return made up to 02/03/02; full list of members (7 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (12 pages)
2 March 2001Incorporation (12 pages)