L.B.J. (INVESTMENTS) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN8 7AN

Company number 03076178
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 103 HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of L.B.J. (INVESTMENTS) LIMITED are www.lbjinvestments.co.uk, and www.l-b-j-investments.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and four months. L B J Investments Limited is a Private Limited Company. The company registration number is 03076178. L B J Investments Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of L B J Investments Limited is 103 High Street Waltham Cross Hertfordshire En8 7an. The company`s financial liabilities are £1423.11k. It is £-27.77k against last year. And the total assets are £1938.58k, which is £-16.06k against last year. LUCAS, Gary Stephen is a Secretary of the company. JACOBS, Stuart Martin is a Director of the company. Secretary LUCAS, Michelle has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARON, Stephen David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


l.b.j. (investments) Key Finiance

LIABILITIES £1423.11k
-2%
CASH n/a
TOTAL ASSETS £1938.58k
-1%
All Financial Figures

Current Directors

Secretary
LUCAS, Gary Stephen
Appointed Date: 31 March 2000

Director
JACOBS, Stuart Martin
Appointed Date: 05 July 1995
68 years old

Resigned Directors

Secretary
LUCAS, Michelle
Resigned: 31 March 2000
Appointed Date: 05 July 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
BARON, Stephen David
Resigned: 31 March 2000
Appointed Date: 05 July 1995
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Persons With Significant Control

Mr Stuart Martin Jacobs
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

L.B.J. (INVESTMENTS) LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

09 Sep 2016
Confirmation statement made on 5 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
12 Apr 1996
Accounting reference date notified as 30/06
25 Jul 1995
New director appointed
25 Jul 1995
Secretary resigned;new secretary appointed;director resigned
25 Jul 1995
Registered office changed on 25/07/95 from: 31 corsham street, london, N1 6DR
05 Jul 1995
Incorporation

L.B.J. (INVESTMENTS) LIMITED Charges

29 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bermondsey street london SE1.