Company NameJ. J. Lyrics Ltd
DirectorAlan Patrick Jordan
Company StatusActive
Company Number04948560
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Patrick Jordan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Secretary NameSuzanne Jordan
NationalityBritish
StatusCurrent
Appointed14 December 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Director NameKevin Edward Jordan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Secretary NameMaria Sigurdardottir
NationalityIcelandic
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Errington Road
Colchester
Essex
CO3 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejjlyrics.co.uk
Email address[email protected]
Telephone01206 509716
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Patrick Jordan
50.00%
Ordinary
1 at £1Kevin Edward Jordan
50.00%
Ordinary

Financials

Year2014
Net Worth£117,208
Cash£58,471
Current Liabilities£33,323

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

27 November 2003Delivered on: 2 December 2003
Persons entitled: Hsbc 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

13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
16 November 2018Notification of Alan Patrick Jordan as a person with significant control on 11 November 2016 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Termination of appointment of Kevin Edward Jordan as a director on 11 November 2016 (1 page)
23 November 2016Termination of appointment of Kevin Edward Jordan as a director on 11 November 2016 (1 page)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages)
4 November 2015Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages)
4 November 2015Secretary's details changed for Suzanne Jordan on 16 October 2015 (1 page)
4 November 2015Secretary's details changed for Suzanne Jordan on 16 October 2015 (1 page)
4 November 2015Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
12 November 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
13 February 2013Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
10 September 2009Return made up to 30/10/08; full list of members (4 pages)
10 September 2009Return made up to 30/10/08; full list of members (4 pages)
21 May 2009Secretary's change of particulars / suzanne jordan / 15/05/2009 (2 pages)
21 May 2009Secretary's change of particulars / suzanne jordan / 15/05/2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 30/10/06; full list of members (7 pages)
23 November 2006Return made up to 30/10/06; full list of members (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
26 May 2006Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)