Company NameConsolidated Lazer Line Limited
Company StatusActive
Company Number01973277
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 4 months ago)
Previous NameJ & J Spedition (Southern) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAnthony Charles Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Secretary NameAnthony Charles Jones
NationalityBritish
StatusCurrent
Appointed29 January 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMichelle Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(15 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameDamian Liston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2011(25 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameAnthony Trevor Jarvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEirianfa
Gellifor
Ruthin
Clwyd
LL15 1SF
Wales

Contact

Websiteclazerline.co.uk
Email address[email protected]
Telephone01268 273133
Telephone regionBasildon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Christine Jones
8.00%
Ordinary
2.4k at £1Anthony Charles Jones
48.00%
Ordinary
600 at £1Damion Liston
12.00%
Ordinary
600 at £1Michelle Watson
12.00%
Ordinary
500 at £1Damion Liston
10.00%
Ordinary A
500 at £1Michelle Watson
10.00%
Ordinary A

Financials

Year2014
Net Worth£49,641
Cash£125,973
Current Liabilities£372,022

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

1 August 2001Delivered on: 13 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 March 1993Delivered on: 10 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 01.11.92 in favour of the commissioners of hm customs and excise for £5,000.
Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 20505485.
Outstanding
10 October 1990Delivered on: 15 October 1990
Satisfied on: 25 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6784046 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 January 2018Change of details for Mr Anthony Charles Jones as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Registered office address changed from Consolidated Lazer Line Ltd C/O Simpson Wreford & Co Wellesley House Duke of Wellingtonave Royal Arsenal London SE18 6SS to Wellesley House Duke of Wellington Avenue London SE18 6SS on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Consolidated Lazer Line Ltd C/O Simpson Wreford & Co Wellesley House Duke of Wellingtonave Royal Arsenal London SE18 6SS to Wellesley House Duke of Wellington Avenue London SE18 6SS on 6 January 2016 (1 page)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,000
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Director's details changed for Anthony Charles Jones on 18 December 2013 (2 pages)
23 December 2013Director's details changed for Michelle Watson on 18 December 2013 (2 pages)
23 December 2013Director's details changed for Michelle Watson on 18 December 2013 (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(5 pages)
23 December 2013Director's details changed for Anthony Charles Jones on 18 December 2013 (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(5 pages)
23 December 2013Secretary's details changed for Anthony Charles Jones on 18 December 2013 (1 page)
23 December 2013Secretary's details changed for Anthony Charles Jones on 18 December 2013 (1 page)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Memorandum and Articles of Association (4 pages)
6 March 2012Memorandum and Articles of Association (4 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
27 January 2012Change of share class name or designation (2 pages)
27 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 20/12/2011
(1 page)
27 January 2012Change of share class name or designation (2 pages)
27 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 20/12/2011
(1 page)
8 February 2011Appointment of Damian Liston as a director (3 pages)
8 February 2011Appointment of Damian Liston as a director (3 pages)
27 January 2011Purchase of own shares. (3 pages)
27 January 2011Purchase of own shares. (3 pages)
18 January 2011Termination of appointment of Anthony Jarvis as a director (2 pages)
18 January 2011Termination of appointment of Anthony Jarvis as a director (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2010Director's details changed for Anthony Trevor Jarvis on 22 December 2009 (2 pages)
1 February 2010Director's details changed for Anthony Trevor Jarvis on 22 December 2009 (2 pages)
1 February 2010Director's details changed for Anthony Charles Jones on 22 December 2009 (2 pages)
1 February 2010Director's details changed for Michelle Watson on 22 December 2009 (2 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michelle Watson on 22 December 2009 (2 pages)
1 February 2010Director's details changed for Anthony Charles Jones on 22 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
5 January 2009Return made up to 22/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
14 January 2008Return made up to 22/12/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Return made up to 22/12/06; full list of members (7 pages)
16 January 2007Return made up to 22/12/06; full list of members (7 pages)
17 March 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
17 March 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
5 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
21 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 03/01/03; full list of members (7 pages)
13 January 2003Return made up to 03/01/03; full list of members (7 pages)
8 January 2003Full accounts made up to 30 June 2002 (13 pages)
8 January 2003Full accounts made up to 30 June 2002 (13 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
13 August 2001Particulars of mortgage/charge (4 pages)
13 August 2001Particulars of mortgage/charge (4 pages)
15 February 2001Full accounts made up to 30 June 2000 (12 pages)
15 February 2001Full accounts made up to 30 June 2000 (12 pages)
10 January 2001Return made up to 14/01/01; full list of members (6 pages)
10 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Full accounts made up to 30 June 1999 (11 pages)
14 December 1999Full accounts made up to 30 June 1999 (11 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 June 1998 (11 pages)
29 October 1998Full accounts made up to 30 June 1998 (11 pages)
17 March 1998Return made up to 14/01/98; full list of members (6 pages)
17 March 1998Return made up to 14/01/98; full list of members (6 pages)
18 December 1997Full accounts made up to 30 June 1997 (12 pages)
18 December 1997Full accounts made up to 30 June 1997 (12 pages)
20 March 1997Full accounts made up to 30 June 1996 (12 pages)
20 March 1997Full accounts made up to 30 June 1996 (12 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
21 January 1997Return made up to 14/01/97; full list of members (6 pages)
15 January 1996Return made up to 14/01/96; full list of members (6 pages)
15 January 1996Return made up to 14/01/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (12 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)