LJI CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

LJI CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311092

Incorporation date

25/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Branders Lane Branders Lane, Bournemouth, Dorset BH6 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2001)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/06/2025
Director's details changed for Mr Francis Richard Dias on 2025-06-17
dot icon30/06/2025
Secretary's details changed for Mr Francis Richard Dias on 2025-06-17
dot icon30/06/2025
Notification of Kim Stephen Cordell as a person with significant control on 2025-06-17
dot icon30/06/2025
Change of details for Mr Francis Dias as a person with significant control on 2025-06-17
dot icon10/02/2025
Current accounting period shortened from 2025-08-31 to 2025-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon07/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-08-31
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-08-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/02/2021
Registered office address changed from The Studio 144 River Way Christchurch BH23 2QU England to 15 Branders Lane Branders Lane Bournemouth Dorset BH6 4LL on 2021-02-18
dot icon21/11/2020
Micro company accounts made up to 2020-08-31
dot icon28/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-08-31
dot icon29/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-08-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/05/2018
Registered office address changed from C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to The Studio 144 River Way Christchurch BH23 2QU on 2018-05-10
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon28/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon17/10/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon15/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon06/12/2013
Current accounting period shortened from 2014-10-31 to 2014-08-31
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2013
Appointment of Mr Francis Dias as a director
dot icon02/05/2013
Termination of appointment of Francis Dias as a director
dot icon13/12/2012
Registered office address changed from 111 Imperial Drive North Harrow Middlesex HA2 7HW on 2012-12-13
dot icon13/12/2012
Appointment of Mr Francis Dias as a director
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Compulsory strike-off action has been discontinued
dot icon19/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Kim Stephen Cordell on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Francis Richard Dias on 2009-11-01
dot icon08/12/2008
Return made up to 25/10/08; full list of members
dot icon08/12/2008
Appointment terminated secretary kim cordell
dot icon13/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/04/2008
Director appointed mr kim cordell
dot icon20/12/2007
Return made up to 25/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/10/2007
Director resigned
dot icon27/10/2007
New secretary appointed
dot icon16/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2006
Return made up to 25/10/06; full list of members
dot icon14/09/2006
Return made up to 25/10/05; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2004-10-31
dot icon22/12/2004
Return made up to 25/10/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/04/2004
Ad 04/10/02--------- £ si 99@1
dot icon23/03/2004
Total exemption small company accounts made up to 2002-10-31
dot icon27/01/2004
Return made up to 25/10/03; full list of members
dot icon06/12/2002
Return made up to 25/10/02; full list of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: suite 4 410-420 rayners lane pinner middlesex HA5 5DY
dot icon19/11/2001
Registered office changed on 19/11/01 from: bajaj & company 410-420 rayners lane pinner middlesex
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon25/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£503,648.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
906.29K
-
0.00
-
-
2022
4
605.33K
-
0.00
-
-
2023
4
572.02K
-
0.00
503.65K
-
2023
4
572.02K
-
0.00
503.65K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

572.02K £Descended-5.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

503.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/10/2001 - 31/10/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/10/2001 - 31/10/2001
12878
Dias, Francis Richard
Director
02/05/2013 - Present
4
Dias, Francis Richard
Director
31/10/2001 - 10/08/2007
4
Dias, Francis Richard
Director
01/10/2012 - 02/05/2013
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LJI CONTRACTS LIMITED

LJI CONTRACTS LIMITED is an(a) Active company incorporated on 25/10/2001 with the registered office located at 15 Branders Lane Branders Lane, Bournemouth, Dorset BH6 4LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LJI CONTRACTS LIMITED?

toggle

LJI CONTRACTS LIMITED is currently Active. It was registered on 25/10/2001 .

Where is LJI CONTRACTS LIMITED located?

toggle

LJI CONTRACTS LIMITED is registered at 15 Branders Lane Branders Lane, Bournemouth, Dorset BH6 4LL.

What does LJI CONTRACTS LIMITED do?

toggle

LJI CONTRACTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does LJI CONTRACTS LIMITED have?

toggle

LJI CONTRACTS LIMITED had 4 employees in 2023.

What is the latest filing for LJI CONTRACTS LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.