L & J PROPERTY LIMITED

Register to unlock more data on OkredoRegister

L & J PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06925196

Incorporation date

05/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chevin Fold, Otley LS21 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2009)
dot icon07/07/2025
Notification of Leslie Paul Black as a person with significant control on 2017-01-01
dot icon07/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon07/07/2025
Cessation of Leslie Paul Black as a person with significant control on 2025-07-07
dot icon07/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon22/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/04/2022
Compulsory strike-off action has been discontinued
dot icon21/04/2022
Micro company accounts made up to 2020-09-30
dot icon05/04/2022
Registered office address changed from 4 Chevin Mill Leeds Road Otley LS21 1BT England to 4 Chevin Fold Otley LS21 1RB on 2022-04-05
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon26/06/2021
Previous accounting period extended from 2020-06-30 to 2020-09-30
dot icon26/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/05/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon02/05/2017
Termination of appointment of Jason Andre Harris as a director on 2017-04-30
dot icon03/04/2017
Registered office address changed from 4 Stumpcross Court Pontefract WF8 2DG England to 4 Chevin Mill Leeds Road Otley LS21 1BT on 2017-04-03
dot icon21/01/2017
Registered office address changed from Unit 26 26 Bondgate Industrial Estate Pontefract West Yorkshire WF8 2JJ to 4 Stumpcross Court Pontefract WF8 2DG on 2017-01-21
dot icon08/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Registered office address changed from C/O Stephens Accountants 32 Gillygate Pontefract West Yorkshire WF8 1PQ United Kingdom on 2011-08-09
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/06/2011
Registered office address changed from 26 Bondgate Industrial Estate Pontefract West Yorkshire WF8 2JJ on 2011-06-09
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Jason Andre Harris on 2010-06-05
dot icon28/06/2010
Director's details changed for Mr Leslie Paul Black on 2010-06-05
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.97K
-
0.00
-
-
2022
1
135.26K
-
0.00
-
-
2022
1
135.26K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

135.26K £Descended-1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Paul Black
Director
05/06/2009 - Present
-
Harris, Jason Andre
Director
05/06/2009 - 30/04/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L & J PROPERTY LIMITED

L & J PROPERTY LIMITED is an(a) Active company incorporated on 05/06/2009 with the registered office located at 4 Chevin Fold, Otley LS21 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of L & J PROPERTY LIMITED?

toggle

L & J PROPERTY LIMITED is currently Active. It was registered on 05/06/2009 .

Where is L & J PROPERTY LIMITED located?

toggle

L & J PROPERTY LIMITED is registered at 4 Chevin Fold, Otley LS21 1RB.

What does L & J PROPERTY LIMITED do?

toggle

L & J PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L & J PROPERTY LIMITED have?

toggle

L & J PROPERTY LIMITED had 1 employees in 2022.

What is the latest filing for L & J PROPERTY LIMITED?

toggle

The latest filing was on 07/07/2025: Notification of Leslie Paul Black as a person with significant control on 2017-01-01.