AD + LJ SERVICES LIMITED

Register to unlock more data on OkredoRegister

AD + LJ SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02863751

Incorporation date

19/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

45/49 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon09/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon13/10/2023
Application to strike the company off the register
dot icon02/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon02/08/2023
Micro company accounts made up to 2023-06-30
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon21/10/2019
Director's details changed for Ms Linda Jane Rodman on 2019-07-30
dot icon21/10/2019
Change of details for Mr Andrew David Munsie as a person with significant control on 2019-07-30
dot icon21/10/2019
Change of details for Ms Linda Jane Rodman as a person with significant control on 2019-07-30
dot icon21/10/2019
Director's details changed for Mr Andrew David Munsie on 2019-07-30
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon20/03/2018
Director's details changed for Ms Linda Jane Rodman on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Andrew David Munsie on 2018-03-20
dot icon20/03/2018
Change of details for Ms Linda Jane Rodman as a person with significant control on 2018-03-20
dot icon20/03/2018
Change of details for Mr Andrew David Munsie as a person with significant control on 2018-03-20
dot icon07/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/10/2016
Registered office address changed from 521 Chester Road Woodford Stockport Cheshire SK7 1PR to 45/49 Greek Street Stockport SK3 8AX on 2016-10-21
dot icon10/10/2016
Appointment of Mr Andrew David Munsie as a director on 2016-09-29
dot icon10/10/2016
Termination of appointment of Christopher Paul Rodman as a director on 2016-09-29
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Christopher Paul Rodman as a director on 2015-06-23
dot icon29/06/2015
Termination of appointment of Andrew David Munsie as a director on 2015-06-23
dot icon29/06/2015
Registered office address changed from 36 Devonshire Road Hazel Grove Stockport Cheshire SK7 6BY to 521 Chester Road Woodford Stockport Cheshire SK7 1PR on 2015-06-29
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Linda Jane Rodman on 2010-10-19
dot icon29/10/2010
Director's details changed for Andrew David Munsie on 2010-10-19
dot icon29/10/2010
Director's details changed for Linda Jane Rodman on 2010-10-19
dot icon12/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon25/11/2009
Director's details changed for Linda Jane Rodman on 2009-11-25
dot icon25/11/2009
Director's details changed for Andrew David Munsie on 2009-11-25
dot icon22/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/11/2008
Return made up to 19/10/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/10/2007
Return made up to 19/10/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/11/2006
Return made up to 19/10/06; full list of members
dot icon28/11/2006
Director resigned
dot icon18/10/2006
Accounting reference date shortened from 31/10/06 to 31/08/06
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon17/10/2006
Certificate of change of name
dot icon31/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 19/10/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/10/2003
Return made up to 19/10/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/11/2002
Return made up to 19/10/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/11/2001
Return made up to 19/10/01; full list of members
dot icon18/07/2001
Partial exemption accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 19/10/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-10-31
dot icon21/01/2000
Secretary's particulars changed;director's particulars changed
dot icon24/11/1999
Return made up to 19/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Return made up to 19/10/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-10-31
dot icon19/11/1997
Return made up to 19/10/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-10-31
dot icon08/11/1996
Return made up to 19/10/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-10-31
dot icon12/10/1995
Return made up to 19/10/95; full list of members
dot icon02/10/1995
Ad 18/09/95--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon03/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 19/10/94; full list of members
dot icon20/10/1994
Secretary's particulars changed;director's particulars changed
dot icon01/09/1994
Registered office changed on 01/09/94 from: 1 langston green hazel grove stockport cheshire SK7 5LP
dot icon14/12/1993
Accounting reference date notified as 31/10
dot icon14/12/1993
New director appointed
dot icon14/12/1993
New director appointed
dot icon24/11/1993
Ad 11/11/93--------- £ si 998@1=998 £ ic 2/1000
dot icon02/11/1993
Registered office changed on 02/11/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.63K
-
0.00
-
-
2022
2
13.74K
-
0.00
-
-
2023
2
5.20K
-
0.00
-
-
2023
2
5.20K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.20K £Descended-62.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AD + LJ SERVICES LIMITED

AD + LJ SERVICES LIMITED is an(a) Dissolved company incorporated on 19/10/1993 with the registered office located at 45/49 Greek Street, Stockport SK3 8AX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AD + LJ SERVICES LIMITED?

toggle

AD + LJ SERVICES LIMITED is currently Dissolved. It was registered on 19/10/1993 and dissolved on 09/01/2024.

Where is AD + LJ SERVICES LIMITED located?

toggle

AD + LJ SERVICES LIMITED is registered at 45/49 Greek Street, Stockport SK3 8AX.

What does AD + LJ SERVICES LIMITED do?

toggle

AD + LJ SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AD + LJ SERVICES LIMITED have?

toggle

AD + LJ SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for AD + LJ SERVICES LIMITED?

toggle

The latest filing was on 09/01/2024: Final Gazette dissolved via voluntary strike-off.