Company NameLJJ Associates Limited
DirectorSimon John Skinner
Company StatusActive
Company Number04230835
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon John Skinner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(3 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsb House 2 Denham Road
Canvey Island
Essex
SS8 9HB
Director NameLinda Joan Homer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMsb House 2 Denham Road
Canvey Island
Essex
SS8 9HB
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Jane Rayner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsb House 2 Denham Road
Canvey Island
Essex
SS8 9HB
Secretary NameMr Simon John Skinner
StatusResigned
Appointed02 April 2012(10 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressMsb House 2 Denham Road
Canvey Island
Essex
SS8 9HB
Director NameMr Stephen Ian Rayner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
SS2 4UR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websiteljjassociates.co.uk

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Jane Rayner
7.50%
Ordinary B
100 at £1Karen Dawn Skinner
50.00%
Ordinary E Non-voting
10 at £1Stephen Ian Rayner
5.00%
Ordinary B
25 at £1Robert Homer
12.50%
Ordinary A
25 at £1Scott Homer
12.50%
Ordinary D
25 at £1Simon John Skinner
12.50%
Ordinary C

Financials

Year2014
Net Worth£47,714
Cash£58,518
Current Liabilities£44,656

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

19 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Notification of Simon John Skinner as a person with significant control on 1 April 2021 (2 pages)
18 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Notification of Danielle Beckford as a person with significant control on 1 April 2021 (2 pages)
7 October 2021Termination of appointment of Simon John Skinner as a secretary on 1 April 2021 (1 page)
7 October 2021Cessation of Karen Dawn Skinner as a person with significant control on 1 April 2021 (1 page)
12 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
22 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 22 March 2021 (1 page)
8 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
8 September 2020Particulars of variation of rights attached to shares (2 pages)
25 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
17 December 2019Purchase of own shares. (3 pages)
28 November 2019Purchase of own shares. (3 pages)
19 November 2019Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 210
(8 pages)
19 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2019Purchase of own shares. (3 pages)
19 November 2019Purchase of own shares. (4 pages)
27 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 June 2019Termination of appointment of Stephen Ian Rayner as a director on 1 April 2019 (1 page)
6 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 June 2018Confirmation statement made on 4 June 2018 with updates (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 July 2017 (1 page)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250
(6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250
(6 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 250
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 250
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 225
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 9 June 2015
  • GBP 225
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(7 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
23 August 2013Particulars of variation of rights attached to shares (3 pages)
23 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2013Change of share class name or designation (2 pages)
23 August 2013Particulars of variation of rights attached to shares (3 pages)
23 August 2013Change of share class name or designation (2 pages)
8 April 2013Appointment of Mr Stephen Ian Rayner as a director (2 pages)
8 April 2013Appointment of Mr Stephen Ian Rayner as a director (2 pages)
23 January 2013Termination of appointment of Jane Rayner as a director (1 page)
23 January 2013Termination of appointment of Jane Rayner as a director (1 page)
23 January 2013Termination of appointment of Linda Homer as a director (1 page)
23 January 2013Termination of appointment of Linda Homer as a director (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 200
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 200
(3 pages)
17 May 2012Appointment of Mr Simon John Skinner as a secretary (2 pages)
17 May 2012Appointment of Mr Simon John Skinner as a secretary (2 pages)
17 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 200
(3 pages)
17 May 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
17 May 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Simon John Skinner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Jane Rayner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Jane Rayner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Simon John Skinner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Simon John Skinner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Jane Rayner on 1 October 2009 (3 pages)
20 May 2010Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Registered office changed on 26/03/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
26 March 2007Registered office changed on 26/03/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 July 2005Return made up to 08/06/05; full list of members (3 pages)
8 July 2005Return made up to 08/06/05; full list of members (3 pages)
28 June 2005Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2005Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 08/06/04; full list of members (5 pages)
15 June 2004Return made up to 08/06/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 08/06/03; full list of members (5 pages)
23 December 2003Return made up to 08/06/03; full list of members (5 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Return made up to 08/06/02; full list of members (5 pages)
13 June 2002Return made up to 08/06/02; full list of members (5 pages)
29 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2001Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
20 June 2001Location of register of members (1 page)
20 June 2001Location of register of members (1 page)
8 June 2001Incorporation (14 pages)
8 June 2001Incorporation (14 pages)