L J WARD SERVICES LTD

Register to unlock more data on OkredoRegister

L J WARD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06154306

Incorporation date

12/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent ME2 4FRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/02/2017
Termination of appointment of David Julian Crampton as a director on 2017-02-20
dot icon02/11/2016
Appointment of Mr Michael James Ward as a director on 2016-11-01
dot icon22/09/2016
Resolutions
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/02/2016
Registered office address changed from Spitzbrook Cottage Collier Street Tonbridge Kent TN12 9RH England to Unit 2 Henley Business Park, Trident Close Medway City Estate Rochester Kent ME2 4FR on 2016-02-11
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/06/2015
Registered office address changed from Unit 2 Trident Close Henley Business Park Medway City Estate, Rochester Kent ME2 4FR to Spitzbrook Cottage Collier Street Tonbridge Kent TN12 9RH on 2015-06-23
dot icon09/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/04/2015
Secretary's details changed for Mr Brent Raymond Williams on 2014-11-28
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2011
Certificate of change of name
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Michael Ward as a director
dot icon04/10/2010
Appointment of Mr David Julian Crampton as a director
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/06/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon06/04/2009
Return made up to 12/03/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Appointment terminated director gary cox
dot icon15/10/2008
Director appointed mr michael james ward
dot icon04/08/2008
Return made up to 12/03/08; full list of members
dot icon12/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
12/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.32K
-
0.00
-
-
2022
0
8.07K
-
0.00
-
-
2022
0
8.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.07K £Ascended10.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampton, David Julian
Director
01/09/2010 - 20/02/2017
5
Ward, Michael James
Director
30/09/2008 - 01/09/2010
9
Ward, Michael James
Director
01/11/2016 - Present
9
Williams, Brent Raymond
Secretary
12/03/2007 - Present
2
Cox, Gary Christopher
Director
12/03/2007 - 30/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L J WARD SERVICES LTD

L J WARD SERVICES LTD is an(a) Active company incorporated on 12/03/2007 with the registered office located at Unit 2 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent ME2 4FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L J WARD SERVICES LTD?

toggle

L J WARD SERVICES LTD is currently Active. It was registered on 12/03/2007 .

Where is L J WARD SERVICES LTD located?

toggle

L J WARD SERVICES LTD is registered at Unit 2 Henley Business Park, Trident Close, Medway City Estate, Rochester, Kent ME2 4FR.

What does L J WARD SERVICES LTD do?

toggle

L J WARD SERVICES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L J WARD SERVICES LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-12 with no updates.