Company NameLJR Engineering Project Services Limited
DirectorLee John Roberts
Company StatusActive
Company Number06287897
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameLee John Roberts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Craiston Way
Chelmsford
Essex
CM2 8EB
Secretary NameSanna Maria Alexia Lomperi
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Craiston Way
Chelmsford
Essex
CM2 8EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01277 234984
Telephone regionBrentwood

Location

Registered Address27 Pyne Gate
Galleywood
Chelmsford
CM2 8QG
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Built Up AreaChelmsford

Shareholders

4 at £1Lee Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£53,163
Cash£7,721
Current Liabilities£60,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

10 January 2024Director's details changed for Lee John Roberts on 10 January 2024 (2 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 February 2020Amended micro company accounts made up to 31 March 2019 (3 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 August 2018Notification of Lee John Roberts as a person with significant control on 1 June 2016 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
23 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 January 2017Registered office address changed from Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 27 Pyne Gate Galleywood Chelmsford CM2 8QG on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 27 Pyne Gate Galleywood Chelmsford CM2 8QG on 18 January 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
15 February 2016Registered office address changed from Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA to Bic 209 Anglia Ruskin University, the Medbic Alan Cherry Drive Chelmsford Essex CM1 1SQ on 15 February 2016 (1 page)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(4 pages)
12 August 2015Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page)
12 August 2015Termination of appointment of Sanna Maria Alexia Lomperi as a secretary on 1 August 2015 (1 page)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 38 Craiston Way Great Baddow Chelmsford Essex CM2 8EB to Suite 3, Rochester House Business Centre 275 Baddow Road Chelmsford Essex CM2 7QA on 9 February 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Lee John Roberts on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Lee John Roberts on 20 June 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 August 2009Return made up to 20/06/09; full list of members (3 pages)
29 August 2009Return made up to 20/06/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 20/06/08; full list of members (3 pages)
3 December 2008Return made up to 20/06/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2007Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page)
7 August 2007Registered office changed on 07/08/07 from: hamlet house, 366/368 london road, westcliff on sea essex SS0 7HZ (1 page)
6 August 2007Ad 27/07/07--------- £ si 2@2=4 £ ic 2/6 (2 pages)
6 August 2007Ad 27/07/07--------- £ si 2@2=4 £ ic 2/6 (2 pages)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (3 pages)
19 July 2007Ad 20/06/07-20/06/07 £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New secretary appointed (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Ad 20/06/07-20/06/07 £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
20 June 2007Incorporation (18 pages)
20 June 2007Incorporation (18 pages)