Company NameLj Transportation Ltd
DirectorsMichael Alfred Patrick Jennings and Lisa Joy Jennings
Company StatusActive
Company Number07008554
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Alfred Patrick Jennings
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(same day as company formation)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressC/O Mackrell Solicitors Savoy Hill House
5 Savoy Hill
London
WC2R 0BU
Director NameMrs Lisa Joy Jennings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Mackrell Solicitors Savoy Hill House
5 Savoy Hill
London
WC2R 0BU

Contact

Websitewww.ljtransportation.co.uk
Telephone01621 730000
Telephone regionMaldon

Location

Registered AddressC/O Mackrell Solicitors Savoy Hill House
5 Savoy Hill
London
WC2R 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Lisa Kuchnir
50.00%
Ordinary
50 at £1Michael Jennings
50.00%
Ordinary

Financials

Year2014
Net Worth£141,363
Cash£62,291
Current Liabilities£803,957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

19 February 2019Delivered on: 21 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 1 June 2017
Persons entitled: Paragon Bank Vehicle Finance

Classification: A registered charge
Particulars: Renault midlum 220.12 EURO4 crewcab c/w 12T transporter body. Reg no YX59FLG, chassis VF644AGD000001702. Vauxhall vivaro vrs 2.9CDTI lwb 3.5T recovery truck with rdt. Reg no FE63ZXM, chassis W0LF7B1B6DV620845. Isuzu 7.5T recovery truck, N75.190 4X2. reg no DK10EFW, chassis no JAANPR75MA7100074.
Outstanding

Filing History

23 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU to C/O Milstedlangdon Llp 46-48 East Smithfield London E1W 1AW on 11 October 2017 (1 page)
1 June 2017Registration of charge 070085540001, created on 30 May 2017 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Michael Alfred Patrick Jennings on 1 September 2016 (2 pages)
6 September 2016Director's details changed for Mr. Lisa Kuchnir on 1 September 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (11 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 July 2014Registered office address changed from 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU on 8 July 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
5 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 October 2011Director's details changed for Mr. Lisa Kuchnir on 1 January 2011 (2 pages)
7 October 2011Director's details changed for Mr. Lisa Kuchnir on 1 January 2011 (2 pages)
7 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from 7 Princes Avenue Mayland Essex CM3 6BA United Kingdom on 15 September 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Registered office address changed from 16 Great Smials South Woodham Ferrers Chelmsford Essex CM3 5WN Uk on 20 October 2010 (1 page)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mr. Lisa Kuchnir on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr. Michael Alfred Patrick Jennings on 28 June 2010 (2 pages)
3 September 2009Incorporation (9 pages)