L.J.H. GROUP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV5 9AB

Company number 01237248
Status Active
Incorporation Date 12 December 1975
Company Type Private Limited Company
Address 4 RYE HILL OFFICE PARK, BIRMINGHAM ROAD ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Miss Michella Nadine Jones as a secretary on 23 December 2016; Termination of appointment of Simon John Hall as a secretary on 23 December 2016; Accounts for a small company made up to 30 June 2016. The most likely internet sites of L.J.H. GROUP LIMITED are www.ljhgroup.co.uk, and www.l-j-h-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. L J H Group Limited is a Private Limited Company. The company registration number is 01237248. L J H Group Limited has been working since 12 December 1975. The present status of the company is Active. The registered address of L J H Group Limited is 4 Rye Hill Office Park Birmingham Road Allesley Coventry West Midlands Cv5 9ab. . JONES, Michella Nadine is a Secretary of the company. BRACKEN, John is a Director of the company. JONES, Michella Nadine is a Director of the company. LLOYD, Dudley Atkins is a Director of the company. MOSS, Alexander Franklin is a Director of the company. TALBOT, Luke is a Director of the company. Secretary HALL, Simon John has been resigned. Secretary HILL, Shirley Ethel has been resigned. Director FRY, Stephen Neville has been resigned. Director HILL, Leonard John has been resigned. Director HILL, Shirley Ethel has been resigned. Director HILL, Stephen John has been resigned. Director MEADEN, Roger Stanley has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Secretary
JONES, Michella Nadine
Appointed Date: 23 December 2016

Director
BRACKEN, John
Appointed Date: 01 August 2016
63 years old

Director
JONES, Michella Nadine
Appointed Date: 18 November 2014
51 years old

Director
LLOYD, Dudley Atkins
Appointed Date: 06 April 2010
80 years old

Director
MOSS, Alexander Franklin
Appointed Date: 30 November 2004
76 years old

Director
TALBOT, Luke
Appointed Date: 01 August 2016
44 years old

Resigned Directors

Secretary
HALL, Simon John
Resigned: 23 December 2016
Appointed Date: 30 November 2004

Secretary
HILL, Shirley Ethel
Resigned: 30 November 2004

Director
FRY, Stephen Neville
Resigned: 30 November 2004
Appointed Date: 06 April 2000
67 years old

Director
HILL, Leonard John
Resigned: 30 November 2004
91 years old

Director
HILL, Shirley Ethel
Resigned: 30 November 2004
89 years old

Director
HILL, Stephen John
Resigned: 30 November 2004
67 years old

Director
MEADEN, Roger Stanley
Resigned: 24 April 2003
Appointed Date: 06 April 2000
77 years old

Persons With Significant Control

Ms Michella Nadine Jones
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Dudley Atkins Lloyd
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Alexander Franklin Moss
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ljh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

L.J.H. GROUP LIMITED Events

13 Jan 2017
Appointment of Miss Michella Nadine Jones as a secretary on 23 December 2016
13 Jan 2017
Termination of appointment of Simon John Hall as a secretary on 23 December 2016
24 Oct 2016
Accounts for a small company made up to 30 June 2016
29 Sep 2016
Appointment of Mr Luke Talbot as a director on 1 August 2016
29 Sep 2016
Appointment of John Bracken as a director on 1 August 2016
...
... and 108 more events
24 Jun 1986
Director resigned;new director appointed

11 Jun 1986
Group of companies' accounts made up to 30 September 1985

11 Jun 1986
Return made up to 04/06/86; full list of members

08 Dec 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Dec 1975
Certificate of incorporation

L.J.H. GROUP LIMITED Charges

24 September 2013
Charge code 0123 7248 0011
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2004
Fixed and floating charge
Delivered: 16 December 2004
Status: Satisfied on 12 February 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Assignment of life policy
Delivered: 26 February 2002
Status: Satisfied on 25 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Life policy no. 601Y0413 with scottish amicable life…
22 December 1999
Chattel mortgage
Delivered: 24 December 1999
Status: Satisfied on 25 November 2004
Persons entitled: Jcb Finance Limited
Description: One ljh tipsaver 5200 serial no. A5763S200/EC99 and one new…
25 February 1999
Chattel mortgage
Delivered: 9 March 1999
Status: Satisfied on 20 March 2002
Persons entitled: Jcb Finance Limited
Description: One ljh six bay picking station serial number A5676.
31 March 1998
Chattel mortgage
Delivered: 9 April 1998
Status: Satisfied on 20 March 2002
Persons entitled: Jcb Credit Limited
Description: One ljh S200 seperator serial number a 5291,one ljh S300…
22 July 1993
Legal mortgage
Delivered: 23 July 1993
Status: Satisfied on 26 February 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a all that piece of land being part of os…
28 April 1993
Mortgage of life policy
Delivered: 12 May 1993
Status: Satisfied on 26 February 2002
Persons entitled: Lloyds Bank PLC
Description: Life policy no. 601YC413 for the sum £133,200 and all money…
31 January 1992
Single debenture
Delivered: 4 February 1992
Status: Satisfied on 26 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1986
Single debenture
Delivered: 19 February 1986
Status: Satisfied on 26 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1978
Floating charge
Delivered: 21 November 1978
Status: Satisfied on 13 June 1991
Persons entitled: United Dominions Trust Limited
Description: Floating charge over. Undertaking and all property and…