L & J Group Services Ltd

General information

Name:

L & J Group Services Limited

Office Address:

Royal William Cottage Flatts Lane Tostock IP30 9NZ Bury St Edmunds

Number: 01318906

Incorporation date: 1977-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Bury St Edmunds under the following Company Registration No.: 01318906. It was registered in 1977. The office of the company is situated at Royal William Cottage Flatts Lane Tostock. The zip code for this address is IP30 9NZ. Its present name is L & J Group Services Ltd. The firm's former associates may remember the firm as L And J (adjusters), which was in use up till 2000-04-27. The firm's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. L & J Group Services Limited reported its account information for the financial year up to 2022-12-31. The business latest annual confirmation statement was released on 2023-10-19.

There seems to be just one director at present leading this specific business, namely Malcolm J. who's been utilizing the director's duties since 1977-06-24. Since 2006 Robert J., had fulfilled assigned duties for the business till the resignation on 2018-11-12. As a follow-up another director, including Christopher B. quit in October 2004.

  • Previous company's names
  • L & J Group Services Ltd 2000-04-27
  • L And J (adjusters) Limited 1977-06-24

Financial data based on annual reports

Company staff

Malcolm J.

Role: Director

Appointed: 19 October 1991

Latest update: 22 March 2024

People with significant control

Malcolm J. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Malcolm J.
Notified on 4 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

8a Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2014

Address:

8a Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2015

Address:

8a Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2014 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
46
Company Age

Closest Companies - by postcode