Company NameLJB Services & Supplies Ltd
DirectorJamie Buttery
Company StatusActive
Company Number07014868
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJamie Buttery
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Flanshaw Business Park
Kelly Way
Wakefield
West Yorkshire
WF2 9FR
Director NameMrs Lindsey Joy Buttery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address15 Brackenwood Road
Outwood
Wakefield
West Yorkshire
WF1 3TH

Contact

Websiteljb-servicesandsupplies.co.uk
Telephone01924 826180
Telephone regionWakefield

Location

Registered AddressUnit 1 Flanshaw Business Park
Kelly Way
Wakefield
West Yorkshire
WF2 9FR

Shareholders

65 at £1Michael Butterty
65.00%
Ordinary
20 at £1Lindsey Joy Buttery
20.00%
Ordinary
15 at £1Jamie Buttery
15.00%
Ordinary

Financials

Year2014
Net Worth£1,919
Cash£17,182
Current Liabilities£154,826

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

1 July 2021Delivered on: 5 July 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 October 2013Termination of appointment of Lindsey Buttery as a director (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (16 pages)
27 November 2012Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
9 November 2012Annual return made up to 10 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2012
(5 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 January 2012Appointment of Jamie Buttery as a director (3 pages)
28 November 2011Registered office address changed from 15 Brackenwood Road Outwood Wakefield WF1 3TH Uk on 28 November 2011 (2 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mrs Lindsey Joy Buttery on 10 September 2010 (2 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 September 2009Incorporation (14 pages)