London
EC2V 6DN
Director Name | Marian Elaine Lloyd Jones |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Simon Mark Lipson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 16 April 2015) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cheapside London EC2V 6BT |
Secretary Name | Mr Simon Mark Lipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Cheapside London EC2V 6BT |
Director Name | Penelope Jane Keatings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2000) |
Role | Recruitment Consultant |
Correspondence Address | Spring House 19 Robert Street Harrogate North Yorkshire HG1 1HP |
Director Name | Miss Bernadette Lyons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2008) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 38 Waterside Bridgewater Street Sale Manchester M33 7LQ |
Website | www.ll-j.com |
---|---|
Email address | [email protected] |
Telephone | 020 76001690 |
Telephone region | London |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £0.5 | Hetty Lipson 40.00% Ordinary B |
---|---|
7 at £0.5 | Harry Wolfe Lipson 35.00% Ordinary B |
85 at £0.03 | Marian Elaine Lloyd Jones 25.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,482,816 |
Cash | £1,357,145 |
Current Liabilities | £112,871 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
7 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Resolutions
|
13 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2015 | Sub-division of shares on 30 July 2015 (5 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Purchase of own shares. (5 pages) |
20 May 2015 | Cancellation of shares. Statement of capital on 16 April 2015
|
20 May 2015 | Resolutions
|
20 April 2015 | Termination of appointment of Simon Mark Lipson as a secretary on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Simon Mark Lipson as a director on 16 April 2015 (1 page) |
19 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 November 2009 | Director's details changed for Simon Mark Lipson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Lucy Boyd on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lucy Boyd on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Marian Elaine Lloyd Jones on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Marian Elaine Lloyd Jones on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Simon Mark Lipson on 1 October 2009 (1 page) |
23 November 2009 | Director's details changed for Simon Mark Lipson on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Simon Mark Lipson on 1 October 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated director bernadette lyons (1 page) |
28 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 4TH floor, 127 cheapside, london. EC2V 6BT (1 page) |
28 October 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
30 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
3 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
1 February 2005 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
18 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 November 2003 | Return made up to 06/10/03; full list of members
|
24 November 2003 | New director appointed (2 pages) |
12 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 December 2000 | Return made up to 06/10/00; full list of members (8 pages) |
16 August 2000 | Director resigned (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 December 1999 | Return made up to 06/10/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 October 1997 | Return made up to 06/10/97; no change of members
|
18 July 1997 | Director's particulars changed (1 page) |
12 May 1997 | New director appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 December 1996 | Return made up to 06/10/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members
|
25 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
8 July 1987 | Incorporation (16 pages) |