L.j.h. Systems Limited

General information

Name:

L.j.h. Systems Ltd

Office Address:

44 Sutton Park Road DY11 6LE Kidderminster

Number: 04136343

Incorporation date: 2001-01-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

L.j.h. Systems came into being in 2001 as a company enlisted under no 04136343, located at DY11 6LE Kidderminster at 44 Sutton Park Road. This company has been in business for twenty three years and its last known state is active. This firm's SIC and NACE codes are 41202 - Construction of domestic buildings. L.j.h. Systems Ltd reported its latest accounts for the period up to 2023-01-31. The latest annual confirmation statement was filed on 2022-12-03.

Current directors officially appointed by this particular firm are: Jason M. chosen to lead the company nine years ago and Leslie H. chosen to lead the company in 2001 in January. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Leslie H. as a secretary since January 2001.

Leslie H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jason M.

Role: Director

Appointed: 01 April 2015

Latest update: 9 April 2024

Leslie H.

Role: Secretary

Appointed: 05 January 2001

Latest update: 9 April 2024

Leslie H.

Role: Director

Appointed: 05 January 2001

Latest update: 9 April 2024

People with significant control

Leslie H.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leander H.
Notified on 1 December 2016
Ceased on 27 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie H.
Notified on 6 April 2016
Ceased on 9 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leander H.
Notified on 6 April 2016
Ceased on 9 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 14th March 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 14th March 2014
Annual Accounts 17th June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 17th June 2015
Annual Accounts 9th March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 9th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

148 Franche Road

Post code:

DY11 5AP

City / Town:

Kidderminster

HQ address,
2015

Address:

148 Franche Road

Post code:

DY11 5AP

City / Town:

Kidderminster

HQ address,
2016

Address:

148 Franche Road

Post code:

DY11 5AP

City / Town:

Kidderminster

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
23
Company Age

Closest Companies - by postcode