Advanced company searchLink opens in new window

LJ JOINTING LTD

Company number 12104221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 7 July 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 July 2022
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
22 Apr 2021 PSC04 Change of details for Mr Lee Gary Ali Johnston as a person with significant control on 15 April 2021
22 Apr 2021 PSC04 Change of details for Mrs Laura Johnston as a person with significant control on 15 April 2021
21 Apr 2021 PSC04 Change of details for Mr Lee Gary Ali Johnston as a person with significant control on 15 April 2021
21 Apr 2021 PSC04 Change of details for Mrs Laura Johnston as a person with significant control on 15 April 2021
21 Apr 2021 AD01 Registered office address changed from 2 Crosslands Court Newcastle NE5 4EQ England to 119 Lanchester Avenue Gateshead Tyne & Wear NE9 7AN on 21 April 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Apr 2021 PSC01 Notification of Laura Johnston as a person with significant control on 21 September 2020
04 Dec 2020 AP01 Appointment of Mrs Laura Johnston as a director on 21 September 2020
08 Jul 2020 PSC04 Change of details for Mr Lee Gary Ali Johnston as a person with significant control on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from 2 Crosslands Court Newcastle upon Tyne NE5 4EQ England to 2 Crosslands Court Newcastle NE54EQ on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from 2 2 Crosslands Court Newcastle N1 7GU England to 2 Crosslands Court Newcastle NE54EQ on 8 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
07 Jul 2020 CH01 Director's details changed for Mr Lee Gary Ali Johnston on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 2 Crosslands Court Newcastle N1 7GU on 7 July 2020
15 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted