L & J GIFTWARE LIMITED
SHILLINGTON

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF

Company number 06980416
Status Active
Incorporation Date 4 August 2009
Company Type Private Limited Company
Address THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDFORDSHIRE, SG5 3PF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of L & J GIFTWARE LIMITED are www.ljgiftware.co.uk, and www.l-j-giftware.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. L J Giftware Limited is a Private Limited Company. The company registration number is 06980416. L J Giftware Limited has been working since 04 August 2009. The present status of the company is Active. The registered address of L J Giftware Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire Sg5 3pf. The company`s financial liabilities are £0.99k. It is £0.85k against last year. And the total assets are £6.85k, which is £-11.29k against last year. HOWARTH, Aiden is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary HOWARTH, Lisa has been resigned. Director HOWARTH, Lisa has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


l & j giftware Key Finiance

LIABILITIES £0.99k
+604%
CASH n/a
TOTAL ASSETS £6.85k
-63%
All Financial Figures

Current Directors

Director
HOWARTH, Aiden
Appointed Date: 04 August 2009
53 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 04 August 2009
Appointed Date: 04 August 2009

Secretary
HOWARTH, Lisa
Resigned: 27 March 2013
Appointed Date: 04 August 2009

Director
HOWARTH, Lisa
Resigned: 27 March 2013
Appointed Date: 04 August 2009
58 years old

Director
MILES, Dudley Robert Alexander
Resigned: 04 August 2009
Appointed Date: 04 August 2009
77 years old

Persons With Significant Control

Mr Aiden Howarth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

L & J GIFTWARE LIMITED Events

29 Sep 2016
Confirmation statement made on 4 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
08 Oct 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2

...
... and 14 more events
25 Aug 2009
Appointment terminated director dudley miles
25 Aug 2009
Appointment terminated secretary dmcs secretaries LIMITED
25 Aug 2009
Director appointed aiden howarth
25 Aug 2009
Director and secretary appointed lisa uowartu
04 Aug 2009
Incorporation