5 Savoy Hill
London
WC2R 0BU
Director Name | Mrs Lisa Joy Jennings |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU |
Website | www.ljtransportation.co.uk |
---|---|
Telephone | 01621 730000 |
Telephone region | Maldon |
Registered Address | C/O Mackrell Solicitors Savoy Hill House 5 Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Lisa Kuchnir 50.00% Ordinary |
---|---|
50 at £1 | Michael Jennings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,363 |
Cash | £62,291 |
Current Liabilities | £803,957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 May 2017 | Delivered 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 |
23 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
---|---|
11 October 2017 | Registered 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 2017 | Registration of charge 070085540001, created on 30 May 2017 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Michael Alfred Patrick Jennings on 1 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr. Lisa Kuchnir on 1 September 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 July 2014 | Registered office address changed from 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU on 8 July 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
5 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Director's details changed for Mr. Lisa Kuchnir on 1 January 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr. Lisa Kuchnir on 1 January 2011 (2 pages) |
7 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Registered office address changed from 7 Princes Avenue Mayland Essex CM3 6BA United Kingdom on 15 September 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Registered office address changed from 16 Great Smials South Woodham Ferrers Chelmsford Essex CM3 5WN Uk on 20 October 2010 (1 page) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mr. Lisa Kuchnir on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr. Michael Alfred Patrick Jennings on 28 June 2010 (2 pages) |
3 September 2009 | Incorporation (9 pages) |