Company NameLord J. Services Limited
DirectorsJonathan Wade and Martha Wade
Company StatusActive
Company Number06897251
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJonathan Wade
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RolePartner Plumber
Country of ResidenceEngland
Correspondence Address126 Fairholme Crescent
London
Hayes, Middlesex
UB4 8QY
Director NameMartha Wade
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RolePartner Business Manager
Country of ResidenceEngland
Correspondence Address126 Fairholme Crescent
Hayes
Middlesex
UB4 8QY
Secretary NameMartha Wade
NationalityGhanaian
StatusCurrent
Appointed06 May 2009(same day as company formation)
RolePartner Business Manager
Correspondence Address126 Fairholme Crescent
Hayes
Middlesex
UB4 8QY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address126 Fairholme Crescent
Hayes
Middlesex
UB4 8QY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Waterlow Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

11 March 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
9 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 July 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
5 May 2022Registered office address changed from 424 Hackney Road London E2 7AP to 126 Fairholme Crescent Hayes Middlesex UB4 8QY on 5 May 2022 (1 page)
5 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
22 October 2018Amended total exemption full accounts made up to 31 May 2018 (13 pages)
3 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (10 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (10 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Director's details changed for Jonathan Wade on 6 May 2012 (2 pages)
4 September 2012Director's details changed for Jonathan Wade on 6 May 2012 (2 pages)
4 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012Director's details changed for Jonathan Wade on 6 May 2012 (2 pages)
4 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2012Secretary's details changed for Martha Wade on 6 May 2012 (2 pages)
3 September 2012Director's details changed for Martha Wade on 6 May 2012 (2 pages)
3 September 2012Secretary's details changed for Martha Wade on 6 May 2012 (2 pages)
3 September 2012Director's details changed for Martha Wade on 6 May 2012 (2 pages)
3 September 2012Director's details changed for Martha Wade on 6 May 2012 (2 pages)
3 September 2012Secretary's details changed for Martha Wade on 6 May 2012 (2 pages)
11 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
11 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
11 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (16 pages)
5 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
5 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11.10.2011.
(15 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11.10.2011.
(15 pages)
24 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11.10.2011.
(15 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
30 June 2009Secretary appointed martha wade (1 page)
30 June 2009Director appointed martha wade (1 page)
30 June 2009Director appointed martha wade (1 page)
30 June 2009Director appointed jonathan wade (1 page)
30 June 2009Director appointed jonathan wade (1 page)
30 June 2009Secretary appointed martha wade (1 page)
12 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 May 2009Appointment terminated director dunstana davies (1 page)
12 May 2009Appointment terminated director dunstana davies (1 page)
12 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 May 2009Incorporation (20 pages)
6 May 2009Incorporation (20 pages)