Company NameLJD Management Services Limited
DirectorsAnne Marie Clare and Michael John Browning
Company StatusActive
Company Number01927789
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameBetty Greengrass
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address267 Park Avenue
Bushey
Watford
Hertfordshire
WD2 2DR
Director NameAnne Marie Clare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(17 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCredit Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Rupert Kettle Drive
Bishops Itchington Southam
Warwickshire
CV47 2PU
Director NameMr Michael John Browning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Rupert Kettle Drive Bishops Itchington
Southam
Warwickshire
CV47 2PU
Director NameSidney Ronald Greengrass
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2002)
RoleCost Clerk
Correspondence Address267 Park Avenue
Bushey
Watford
Hertfordshire
WD2 2DR
Director NameFrederick George Clare
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 12 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Le Marchant Close
Dunkeswell
Honiton
Devon
EX14 0XD

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Frederick George Clare
50.00%
Ordinary
1 at £1Anne Marie Clare
25.00%
Ordinary
1 at £1Betty Greengrass
25.00%
Ordinary

Financials

Year2014
Net Worth£6,590
Cash£10,365
Current Liabilities£5,293

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
(4 pages)
17 June 2015Termination of appointment of Frederick George Clare as a director on 27 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 34a Station Road, Cuffley Potters Bar Herts EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 3 March 2015 (1 page)
10 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for Anne Marie Clare on 22 June 2010 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Frederick George Clare on 22 June 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
6 August 2007Return made up to 22/06/07; full list of members (3 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 August 2006Return made up to 22/06/06; full list of members (3 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
22 June 2005Return made up to 22/06/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
19 April 2005Registered office changed on 19/04/05 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7SN (1 page)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 December 2002Registered office changed on 10/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 June 2000 (6 pages)
8 August 2000Return made up to 28/06/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (6 pages)
29 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (6 pages)
28 July 1997Return made up to 28/06/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (6 pages)
15 August 1996Return made up to 28/06/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 June 1995Return made up to 28/06/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (7 pages)