L & J PROJECTS LIMITED

Register to unlock more data on OkredoRegister

L & J PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233580

Incorporation date

02/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foundation House, Maurice Gaymer Road, Attleborough, Norfolk NR17 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon29/04/2019
Notification of D.J.E. Holdings Limited as a person with significant control on 2018-09-05
dot icon12/02/2019
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon06/11/2018
Second filing of Confirmation Statement dated 02/08/2018
dot icon25/09/2018
Termination of appointment of a director
dot icon24/09/2018
Termination of appointment of Lynda Redmond as a director on 2018-09-10
dot icon24/09/2018
Termination of appointment of Lynda Redmond as a secretary on 2018-09-10
dot icon24/09/2018
Registered office address changed from 4 Green Lane Business Park 238 Green Lane London SE9 3TL to Foundation House Maurice Gaymer Road Attleborough Norfolk NR17 2QZ on 2018-09-24
dot icon19/09/2018
Cessation of Lynda Redmond as a person with significant control on 2018-09-10
dot icon19/09/2018
Appointment of Mr Richard John Evans as a director on 2018-09-10
dot icon19/09/2018
Appointment of Mr David John Evans as a director on 2018-09-10
dot icon19/09/2018
Satisfaction of charge 1 in full
dot icon20/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon03/08/2018
Change of details for Mrs Lynda Redmond as a person with significant control on 2017-11-23
dot icon03/08/2018
Cessation of James Christopher Redmond as a person with significant control on 2017-11-23
dot icon03/08/2018
Notification of Lynda Redmond as a person with significant control on 2016-08-02
dot icon03/08/2018
Termination of appointment of James Christopher Redmond as a director on 2017-11-23
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Appointment of Mrs Lynda Redmond as a director on 2017-09-01
dot icon22/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon14/08/2012
Registered office address changed from 22 Greenvale Road Eltham London SE9 1PD on 2012-08-14
dot icon13/08/2012
Secretary's details changed for Lynda Redmond on 2012-08-02
dot icon13/08/2012
Director's details changed for James Christopher Redmond on 2012-08-02
dot icon10/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/12/2011
Director's details changed for James Christopher Redmond on 2011-12-30
dot icon31/12/2011
Secretary's details changed for Lynda Redmond on 2011-12-30
dot icon25/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/08/2010
Director's details changed for James Christopher Redmond on 2010-08-02
dot icon09/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/08/2009
Return made up to 02/08/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon22/08/2008
Return made up to 02/08/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 02/08/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/08/2006
Return made up to 02/08/06; full list of members
dot icon29/08/2006
Location of debenture register
dot icon29/08/2006
Director's particulars changed
dot icon20/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 02/08/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 22 greenvale road london SE9 1PD
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/08/2004
Return made up to 02/08/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/08/2003
Return made up to 02/08/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/08/2002
Return made up to 02/08/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon16/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/08/2000
Return made up to 02/08/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-09-30
dot icon18/11/1999
Particulars of mortgage/charge
dot icon06/08/1999
Return made up to 02/08/99; full list of members
dot icon20/07/1999
Registered office changed on 20/07/99 from: 29-31 gabriels hill maidstone kent ME15 6HX
dot icon26/04/1999
Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/04/1999
Full accounts made up to 1998-09-30
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon11/09/1998
Registered office changed on 11/09/98 from: 29-31 gabriels hill maidstone kent ME15 6HX
dot icon11/09/1998
Return made up to 02/08/98; full list of members
dot icon11/09/1998
Return made up to 02/08/97; full list of members
dot icon06/01/1998
Full accounts made up to 1997-09-30
dot icon09/09/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon08/11/1996
Director resigned
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New secretary appointed
dot icon02/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
51.52K
-
0.00
29.67K
-
2022
9
46.95K
-
0.00
51.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynda Redmond
Director
01/09/2017 - 10/09/2018
-
AA COMPANY SERVICES LIMITED
Nominee Secretary
02/08/1996 - 28/10/1996
6011
BUYVIEW LTD
Nominee Director
02/08/1996 - 28/10/1996
6028
Evans, David John
Director
10/09/2018 - Present
5
Mr James Christopher Redmond
Director
28/10/1996 - 23/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & J PROJECTS LIMITED

L & J PROJECTS LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at Foundation House, Maurice Gaymer Road, Attleborough, Norfolk NR17 2QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

L & J PROJECTS LIMITED is currently Active. It was registered on 02/08/1996 .

Where is L & J PROJECTS LIMITED located?

toggle

L & J PROJECTS LIMITED is registered at Foundation House, Maurice Gaymer Road, Attleborough, Norfolk NR17 2QZ.

What does L & J PROJECTS LIMITED do?

toggle

L & J PROJECTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.