About

Registered Number: 01318906
Date of Incorporation: 24/06/1977 (47 years and 10 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET,

 

L & J Group Services Ltd was founded on 24 June 1977 with its registered office in Old Harlow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Christopher Charles 01 June 2000 27 October 2004 1
Secretary Name Appointed Resigned Total Appointments
JULL, Corrine N/A 01 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 14 November 2019
AA01 - Change of accounting reference date 03 September 2019
AD01 - Change of registered office address 01 March 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 08 November 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 November 2012
SH06 - Notice of cancellation of shares 25 April 2012
SH03 - Return of purchase of own shares 25 April 2012
AA - Annual Accounts 28 February 2012
SH06 - Notice of cancellation of shares 26 January 2012
SH03 - Return of purchase of own shares 26 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 03 November 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 30 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 03 May 2000
CERTNM - Change of name certificate 26 April 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 20 October 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 18 October 1993
395 - Particulars of a mortgage or charge 08 May 1993
287 - Change in situation or address of Registered Office 23 December 1992
363s - Annual Return 12 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 26 September 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
MEM/ARTS - N/A 02 November 1989
MA - Memorandum and Articles 31 October 1989
PUC 2 - N/A 17 April 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
PUC 5 - N/A 06 October 1988
AA - Annual Accounts 04 July 1988
288 - N/A 04 July 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
RESOLUTIONS - N/A 16 June 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1987
288 - N/A 04 March 1987
AA - Annual Accounts 22 October 1986
CERTNM - Change of name certificate 25 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2008 Outstanding

N/A

Charge 05 May 1993 Outstanding

N/A

Charge 04 June 1986 Outstanding

N/A

Debenture 17 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.