Company NameL J F Maintenance Limited
Company StatusDissolved
Company Number04784846
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Leigh John Falkingham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cousins Lane
Rufford
Ormskirk
Lancashire
L40 1TN
Secretary NameLesley Jean Falkingham
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Cousins Lane
Rufford
Ormskirk
Lancashire
L40 1TN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteljfmaintenanceltd.co.uk

Location

Registered AddressStudio 115 The Courtyard, Royal Mills
17 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1L.j. Falkingham
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,796
Cash£329
Current Liabilities£29,664

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Registered office address changed from C/O Harrison and Company St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 November 2013Registered office address changed from 23 Cousins Lane Rufford Ormskirk Lancashire L40 1TN England on 12 November 2013 (1 page)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ on 7 June 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Leigh John Falkingham on 3 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Leigh John Falkingham on 3 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 December 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
15 July 2009Return made up to 03/06/08; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2007Registered office changed on 24/10/07 from: 23 cousins lane rufford lancashire L40 1TN (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 03/06/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 11 victoria street burscough lancashire L40 0SN (1 page)
11 July 2006Return made up to 03/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 03/06/05; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 03/06/04; full list of members (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Ad 03/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (12 pages)