Company NameLJW Construction Ltd
DirectorsJohn West and Lee John West
Company StatusActive
Company Number04440461
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 12 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John West
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleBuilding
Country of ResidenceEngland
Correspondence Address6 The Copper Beeches
Dunnington
York
North Yorkshire
YO19 5PU
Director NameMr Lee John West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address6 Derwent Estate
Dunnington
York
YO19 5QL
Secretary NameMr Lee John West
NationalityEnglish
StatusCurrent
Appointed10 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence Address6 Derwent Estate
Dunnington
York
YO19 5QL
Director NameMr Leslie John Dunn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2012)
RoleBuilder
Country of ResidenceUnited KIngdom
Correspondence Address11 Sycamore Avenue
New Earswick
York
North Yorkshire
YO32 4AL
Director NameLeslie Dunn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 March 2008)
RoleConstruction
Correspondence Address84 Cheshnut Grove
New Earswick
York
North Yorkshire
YO32 4BX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteljwconstruction.co.uk
Telephone01904 488161
Telephone regionYork

Location

Registered Address6 The Copper Beeches
Dunnington
York
North Yorkshire
YO19 5PU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington

Shareholders

100 at £1John West
32.89%
Ordinary A
100 at £1Lee John West
32.89%
Ordinary B
50 at £1John West
16.45%
Ordinary C
50 at £1Lee West
16.45%
Ordinary C
2 at £1Brenda West
0.66%
Ordinary D
2 at £1Victoria West
0.66%
Ordinary D

Financials

Year2014
Net Worth£143,154
Cash£152,342
Current Liabilities£24,916

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 April 2024 (1 week, 4 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

24 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 304
(7 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 304
(7 pages)
4 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 304
(7 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
17 May 2013Director's details changed for John West on 16 May 2013 (2 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
17 May 2013Secretary's details changed for Lee John West on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Lee John West on 16 May 2013 (2 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 304
(5 pages)
25 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 304
(5 pages)
18 July 2012Termination of appointment of Leslie Dunn as a director (2 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (17 pages)
19 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
18 August 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
18 August 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
19 May 2010Director's details changed for Leslie John Dunn on 29 April 2010 (3 pages)
11 November 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
11 November 2009Total exemption small company accounts made up to 5 April 2009 (9 pages)
22 July 2009Return made up to 16/05/09; full list of members (6 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
17 June 2008Return made up to 16/05/08; full list of members (7 pages)
13 March 2008Return made up to 16/05/07; full list of members (5 pages)
11 March 2008Appointment terminated director leslie dunn (1 page)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 July 2007Return made up to 16/05/06; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
25 August 2005Ad 01/03/05-01/03/05 £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 (2 pages)
24 August 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005Return made up to 16/05/05; full list of members (3 pages)
6 June 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
29 July 2004Return made up to 16/05/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
7 November 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
25 October 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
27 June 2003Return made up to 16/05/03; full list of members (7 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Incorporation (15 pages)