Company NameLJK & Son Builders  Limited
Company StatusDissolved
Company Number06482693
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLester John Kane
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Guysfield Drive
Hornchurch
Essex
RM13 7AJ
Secretary NameLisa Kane
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Guysfield Drive
Hornchurch
Essex
RM13 7AJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13 - 17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lester John Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082
Current Liabilities£30,921

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
30 December 2010Amended accounts made up to 31 January 2010 (6 pages)
30 December 2010Amended total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Lester John Kane on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lester John Kane on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lester John Kane on 3 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Director's change of particulars / lester kane / 27/05/2008 (1 page)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Secretary's Change of Particulars / lisa kane / 27/05/2008 / HouseName/Number was: , now: 1; Street was: 61SHIPMAN road, now: guysfield drive; Area was: custom house, now: ; Post Town was: london, now: hornchurch; Region was: , now: essex; Post Code was: E6 3DT, now: RM13 7AJ (1 page)
19 February 2009Director's Change of Particulars / lester kane / 27/05/2008 / HouseName/Number was: , now: 1; Street was: 61 shipman road, now: guysfield drive; Area was: custom house, now: ; Post Town was: london, now: hornchurch; Region was: , now: essex; Post Code was: E6 3DT, now: RM13 7AJ (1 page)
19 February 2009Secretary's change of particulars / lisa kane / 27/05/2008 (1 page)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
24 January 2008Incorporation (14 pages)
24 January 2008Incorporation (14 pages)
24 January 2008Registered office changed on 24/01/08 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
24 January 2008Registered office changed on 24/01/08 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)