Company NameLSJ Services Limited
Company StatusDissolved
Company Number03554391
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLouis Jacobs
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCeiling Fixer
Correspondence Address27 Bader Way
South Hornchurch
Rainham
Essex
RM13 7HT
Secretary NameSheila Jacobs
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Bader Way
South Hornchurch
Rainham
Essex
RM13 7HT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,376
Cash£5,861
Current Liabilities£2,485

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
17 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2005Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2003Return made up to 28/04/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 November 2002Return made up to 28/04/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 August 2001Return made up to 28/04/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: revenue house 10/17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 June 2000Return made up to 28/04/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 May 1999Return made up to 28/04/99; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: revenue house 10-17 sevenways parade woodford avenue ilford essex IG2 6JX (1 page)
6 May 1998Registered office changed on 06/05/98 from: the studio st nicholos close elstree hertfordshire WD6 3EW (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
28 April 1998Incorporation (14 pages)