Company NameLy J C Limited
Company StatusDissolved
Company Number06919709
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date31 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Lai-Yin Jenny Chu
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Lin On Chu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameMrs Lai-Yin Jenny Chu
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Lai-yin Jenny Chu
50.00%
Ordinary
100 at £1Lin On Chu
50.00%
Ordinary

Financials

Year2014
Net Worth£38,517
Cash£42,854
Current Liabilities£24,829

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 October 2021Final Gazette dissolved following liquidation (1 page)
31 July 2021Return of final meeting in a members' voluntary winding up (10 pages)
24 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (9 pages)
20 May 2020Registered office address changed from 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP to 93 Tabernacle Street London EC2A 4BA on 20 May 2020 (2 pages)
26 March 2020Declaration of solvency (5 pages)
26 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
26 March 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Micro company accounts made up to 31 May 2019 (8 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 May 2018 (8 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 February 2018Amended micro company accounts made up to 31 May 2017 (1 page)
1 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
25 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
25 January 2017Micro company accounts made up to 31 May 2016 (4 pages)
4 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 200
(4 pages)
4 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 200
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 June 2015Director's details changed for Mr Lin on Chu on 15 April 2015 (2 pages)
6 June 2015Director's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (2 pages)
6 June 2015Secretary's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (1 page)
6 June 2015Secretary's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (1 page)
6 June 2015Director's details changed for Mr Lin on Chu on 15 April 2015 (2 pages)
6 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 200
(4 pages)
6 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 200
(4 pages)
6 June 2015Director's details changed for Mrs Lai-Yin Jenny Chu on 15 April 2015 (2 pages)
22 April 2015Registered office address changed from 12 Elm Close Buckhurst Hill Essex IG9 6HL to 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 12 Elm Close Buckhurst Hill Essex IG9 6HL to 101 Sebastian Avenue Shenfield Brentwood Essex CM15 8PP on 22 April 2015 (1 page)
10 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
10 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(5 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
5 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 200
(3 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
16 June 2010Director's details changed for Mrs Lai-Yin Jenny Chu on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Lin on Chu on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Lin on Chu on 29 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Lai-Yin Jenny Chu on 29 May 2010 (2 pages)
29 May 2009Incorporation (11 pages)
29 May 2009Incorporation (11 pages)