Company NameL & J Inc Limited
Company StatusDissolved
Company Number07499066
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Lee Bradley Millham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Secretary NameMs Yvonne Louise Allen
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee Bradley Millham
100.00%
Ordinary

Financials

Year2014
Net Worth£41,770
Cash£157,125
Current Liabilities£214,682

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Secretary's details changed for Ms Yvonne Louise Allen on 19 January 2012 (1 page)
14 February 2012Director's details changed for Mr Lee Bradley Millham on 19 January 2012 (2 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mr Lee Bradley Millham on 19 January 2012 (2 pages)
14 February 2012Secretary's details changed for Ms Yvonne Louise Allen on 19 January 2012 (1 page)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)