Company NameL.J.P. Construction Limited
DirectorLisa Marie Burns
Company StatusActive
Company Number02979249
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLisa Marie Burns
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBirchlea Birches Parade
Lees New Road
Oldham
Lancashire
OL4 5PZ
Secretary NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Secretary NamePaul John Burns
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBirchlea Lees New Road
Oldham
Lancashire
OL4 5JZ
Secretary NameJohn Burns
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Correspondence AddressBirchlea
Lees New Road
Oldham
Lancashire
OL4 5PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08444931493
Telephone regionUnknown

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Lisa Marie Burns
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,576
Current Liabilities£4,576

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

14 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
14 December 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
13 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 March 2021Termination of appointment of John Burns as a secretary on 25 March 2021 (1 page)
6 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 October 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 February 2017Registered office address changed from C/O Brierley Coleman and Company Suote 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 10 February 2017 (1 page)
10 February 2017Registered office address changed from C/O Brierley Coleman and Company Suote 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 10 February 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Lisa Marie Burns on 14 October 2009 (2 pages)
4 November 2009Director's details changed for Lisa Marie Burns on 14 October 2009 (2 pages)
4 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 December 2008Return made up to 14/10/08; full list of members (3 pages)
16 December 2008Return made up to 14/10/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2007 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 October 2007 (2 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2006 (1 page)
16 November 2006Return made up to 14/10/06; full list of members (6 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o brierley coleman &company 3B portland chambers 131/133 portland street manchester M1 4PY (1 page)
16 November 2006Total exemption small company accounts made up to 31 October 2006 (1 page)
16 November 2006Return made up to 14/10/06; full list of members (6 pages)
16 November 2006Registered office changed on 16/11/06 from: c/o brierley coleman &company 3B portland chambers 131/133 portland street manchester M1 4PY (1 page)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (2 pages)
21 November 2005Return made up to 14/10/05; full list of members (6 pages)
21 November 2005Return made up to 14/10/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2004 (2 pages)
26 November 2004Total exemption small company accounts made up to 31 October 2004 (2 pages)
25 November 2004Return made up to 14/10/04; full list of members (6 pages)
25 November 2004Return made up to 14/10/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2003 (2 pages)
25 November 2003Return made up to 14/10/03; full list of members (6 pages)
25 November 2003Return made up to 14/10/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
6 December 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 14/10/01; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 November 2001Return made up to 14/10/01; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
30 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 November 2000Return made up to 14/10/00; full list of members (6 pages)
30 November 2000Return made up to 14/10/00; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
20 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
11 February 2000Full accounts made up to 31 October 1998 (8 pages)
11 February 2000Full accounts made up to 31 October 1998 (8 pages)
21 November 1999Return made up to 14/10/99; full list of members (6 pages)
21 November 1999Return made up to 14/10/99; full list of members (6 pages)
19 January 1999Registered office changed on 19/01/99 from: brierley coleman & co. 2D central buildings 11 peter street manchester M2 5QR (1 page)
19 January 1999Registered office changed on 19/01/99 from: brierley coleman & co. 2D central buildings 11 peter street manchester M2 5QR (1 page)
18 November 1998Return made up to 14/10/98; full list of members (6 pages)
18 November 1998Return made up to 14/10/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
4 February 1998Full accounts made up to 31 October 1997 (8 pages)
21 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 31 October 1996 (3 pages)
6 October 1997Full accounts made up to 31 October 1996 (3 pages)
18 October 1996Return made up to 14/10/96; no change of members (4 pages)
18 October 1996Return made up to 14/10/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 October 1995 (2 pages)
2 September 1996Full accounts made up to 31 October 1995 (2 pages)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)