LKAJ LIMITED
CHICHESTER ABBOTT JOINERY LIMITED

Hellopages » West Sussex » Chichester » PO20 7AY

Company number 01194739
Status Active
Incorporation Date 23 December 1974
Company Type Private Limited Company
Address ITCHENOR SHIPYARD, ITCHENOR, CHICHESTER, WEST SUSSEX, PO20 7AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 335,200 . The most likely internet sites of LKAJ LIMITED are www.lkaj.co.uk, and www.lkaj.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Chichester Rail Station is 4.2 miles; to Emsworth Rail Station is 4.3 miles; to Havant Rail Station is 5.9 miles; to Bedhampton Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lkaj Limited is a Private Limited Company. The company registration number is 01194739. Lkaj Limited has been working since 23 December 1974. The present status of the company is Active. The registered address of Lkaj Limited is Itchenor Shipyard Itchenor Chichester West Sussex Po20 7ay. . ABBOTT, Lester Kenneth is a Director of the company. Secretary BORRER, Colin David has been resigned. Secretary BORRER, Colin David has been resigned. Secretary CITY BROOK LIMITED has been resigned. Secretary HARRIS, Lucinda Jayne has been resigned. Secretary HUGHES, David has been resigned. Secretary MORSMAN, Claire has been resigned. Director ABBOTT, Edward Benjamin has been resigned. Director ABBOTT, Lester Kenneth has been resigned. Director BORRER, Colin David has been resigned. Director DAVISON, Lawrence has been resigned. Director DAY, Russell Colin has been resigned. Director GROOMS, David John has been resigned. Director HARRIS, Lucinda Jayne has been resigned. Director HATTER, David Geoffrey has been resigned. Director HICKS, Michael Frederick Frank has been resigned. Director HILL, Ronald Sidney has been resigned. Director TENNANT, John Harold has been resigned. Director TENNANT, John Harold has been resigned. Director WAKEFIELD, James Trevor has been resigned. The company operates in "Non-trading company".


lkaj Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ABBOTT, Lester Kenneth
Appointed Date: 22 February 1999
72 years old

Resigned Directors

Secretary
BORRER, Colin David
Resigned: 16 August 2011
Appointed Date: 30 March 2000

Secretary
BORRER, Colin David
Resigned: 30 April 1999

Secretary
CITY BROOK LIMITED
Resigned: 30 March 2000
Appointed Date: 26 April 1999

Secretary
HARRIS, Lucinda Jayne
Resigned: 10 January 2012
Appointed Date: 16 August 2011

Secretary
HUGHES, David
Resigned: 31 July 2012
Appointed Date: 13 January 2012

Secretary
MORSMAN, Claire
Resigned: 01 November 2001
Appointed Date: 07 June 2001

Director
ABBOTT, Edward Benjamin
Resigned: 01 June 2000
Appointed Date: 22 October 1999
87 years old

Director
ABBOTT, Lester Kenneth
Resigned: 27 March 1997
72 years old

Director
BORRER, Colin David
Resigned: 16 August 2011
68 years old

Director
DAVISON, Lawrence
Resigned: 03 September 1996
Appointed Date: 03 January 1996
61 years old

Director
DAY, Russell Colin
Resigned: 01 November 2001
Appointed Date: 01 June 1997
72 years old

Director
GROOMS, David John
Resigned: 07 June 2001
Appointed Date: 08 June 1998
58 years old

Director
HARRIS, Lucinda Jayne
Resigned: 10 January 2012
Appointed Date: 16 August 2011
41 years old

Director
HATTER, David Geoffrey
Resigned: 08 June 2001
Appointed Date: 22 May 2000
67 years old

Director
HICKS, Michael Frederick Frank
Resigned: 31 May 1996
Appointed Date: 30 January 1996
84 years old

Director
HILL, Ronald Sidney
Resigned: 31 August 1997
Appointed Date: 07 April 1997
80 years old

Director
TENNANT, John Harold
Resigned: 01 November 2001
Appointed Date: 01 June 2000
68 years old

Director
TENNANT, John Harold
Resigned: 25 June 1999
Appointed Date: 29 March 1996
68 years old

Director
WAKEFIELD, James Trevor
Resigned: 07 June 2001
Appointed Date: 19 August 1997
84 years old

Persons With Significant Control

Sunchalk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LKAJ LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 335,200

01 Apr 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 335,200

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 117 more events
22 Feb 1989
Return made up to 29/12/88; full list of members

03 Nov 1987
Full accounts made up to 30 April 1987

03 Nov 1987
Full accounts made up to 30 April 1986

03 Nov 1987
Return made up to 03/11/87; full list of members

11 Dec 1986
Return made up to 28/11/86; full list of members

LKAJ LIMITED Charges

1 July 1999
Legal charge
Delivered: 9 July 1999
Status: Satisfied on 15 February 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a plot 8 knights manor hailsham east sussex.
21 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being fordsworth land and buildings at…
31 May 1990
Legal charge & mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Norwich Union Life Insurance Society
Description: Units 1,2 & 3 abbott joinery site, golden cross hailsham…
31 August 1984
Debenture
Delivered: 17 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…