Company NameLJS Autos Limited
Company StatusDissolved
Company Number09397690
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Richard Leonard Matthews
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameMs Michele Leigh Matthews
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFargolink School Road
Rayne
Braintree
CM77 6SS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishRayne
WardRayne

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 September 2019Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to 9 Atholl Road Dukes Park Industrial Estate Chelmsford CM2 6TB on 4 July 2016 (1 page)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 March 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
10 March 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
18 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2
(4 pages)
18 February 2015Appointment of Michele Matthews as a director on 20 January 2015 (3 pages)
18 February 2015Appointment of Richard Leonard Matthews as a director on 20 January 2015 (3 pages)
18 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2
(4 pages)
18 February 2015Appointment of Michele Matthews as a director on 20 January 2015 (3 pages)
18 February 2015Appointment of Richard Leonard Matthews as a director on 20 January 2015 (3 pages)
2 February 2015Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages)
2 February 2015Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(36 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 1
(36 pages)