About

Registered Number: 03486412
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2016 (8 years and 2 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Lji (Mpg) Ltd was registered on 19 December 1997 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Lji (Mpg) Ltd has 4 directors listed as Cank, Neil William, Hooper, Toby, Little John, Gary Nicholas, Williams, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANK, Neil William 01 May 2004 09 April 2010 1
HOOPER, Toby 19 December 1997 06 March 1998 1
LITTLE JOHN, Gary Nicholas 19 December 1997 23 June 2011 1
WILLIAMS, Alison 19 December 1997 14 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 November 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2013
2.24B - N/A 24 July 2013
2.34B - N/A 02 July 2013
AD01 - Change of registered office address 03 June 2013
2.24B - N/A 15 February 2013
2.23B - N/A 17 September 2012
2.17B - N/A 21 August 2012
2.16B - N/A 16 August 2012
2.12B - N/A 16 August 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 27 September 2011
AA01 - Change of accounting reference date 27 September 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 30 April 2010
MISC - Miscellaneous document 10 February 2010
RESOLUTIONS - N/A 04 February 2010
RESOLUTIONS - N/A 04 February 2010
SH01 - Return of Allotment of shares 04 February 2010
SH08 - Notice of name or other designation of class of shares 04 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
SH03 - Return of purchase of own shares 14 January 2010
RESOLUTIONS - N/A 01 June 2009
169 - Return by a company purchasing its own shares 01 June 2009
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 01 April 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 February 2008
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
MEM/ARTS - N/A 20 October 2006
CERTNM - Change of name certificate 09 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 18 March 2005
287 - Change in situation or address of Registered Office 03 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 14 August 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 11 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.