Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LJH HOLDINGS LIMITED
Company Information for

LJH HOLDINGS LIMITED

4 RYE HILL OFFICE PARK, BIRMINGHAM ROAD ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB,
Company Registration Number
04055491
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ljh Holdings Ltd
LJH HOLDINGS LIMITED was founded on 2000-08-18 and has its registered office in West Midlands. The organisation's status is listed as "Active - Proposal to Strike off". Ljh Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LJH HOLDINGS LIMITED
 
Legal Registered Office
4 RYE HILL OFFICE PARK
BIRMINGHAM ROAD ALLESLEY, COVENTRY
WEST MIDLANDS
CV5 9AB
Other companies in CV5
 
Previous Names
DUO MANUFACTURING LTD06/03/2019
LJH HOLDINGS LIMITED30/01/2019
Filing Information
Company Number 04055491
Company ID Number 04055491
Date formed 2000-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/06/2019
Account next due 29/12/2021
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
Last Datalog update: 2022-03-06 09:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LJH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LJH HOLDINGS LIMITED
The following companies were found which have the same name as LJH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LJH Holdings LCC 2120 Carey Ave Ste 300 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-05-07
LJH HOLDINGS, LTD. 5139 LAMARJON COURT LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2008-08-27
LJH HOLDINGS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2011-11-21
LJH HOLDINGS LLC Default Company formed on the 2015-04-17
LJH Holdings Ltd. 383 Wellington Park Rd. Yorkton Saskatchewan Active Company formed on the 2004-04-12
LJH HOLDINGS LLC 1599 NW 9th Ave BOCA RATON FL 33486 Active Company formed on the 2013-03-13
LJH HOLDINGS LLC 117 HILLSIDE DR LEWISVILLE TX 75057 Forfeited Company formed on the 2018-07-16
LJH HOLDINGS L P Arizona Unknown
LJH HOLDINGS (QLD) PTY LTD Active Company formed on the 2020-07-29
LJH Holdings LLC 2120 Carey Avenue Cheyenne WY 82001 Active Company formed on the 2021-01-25
LJH HOLDINGS LTD 39 WESTERN FOLD BUTTERSHAW BRADFORD BD6 2BU Active Company formed on the 2023-04-22

Company Officers of LJH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLA NADINE JONES
Company Secretary 2016-12-23
MICHELLA NADINE JONES
Director 2014-11-18
ALEXANDER FRANKLIN MOSS
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HALL
Company Secretary 2004-11-30 2016-12-23
SHIRLEY ETHEL HILL
Company Secretary 2000-09-12 2004-11-30
LEONARD JOHN HILL
Director 2000-09-12 2004-11-30
SHIRLEY ETHEL HILL
Director 2000-09-12 2004-11-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-18 2000-09-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-18 2000-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLA NADINE JONES AM SERVICES (UK) LTD Director 2018-03-23 CURRENT 2002-11-05 Active
MICHELLA NADINE JONES DUO (EUROPE) PLC Director 2017-11-30 CURRENT 2005-03-04 Active - Proposal to Strike off
MICHELLA NADINE JONES POWERX EQUIPMENT LTD Director 2014-11-18 CURRENT 2005-04-26 Active
MICHELLA NADINE JONES DUO MANUFACTURING LTD Director 2014-11-18 CURRENT 1975-12-12 Liquidation
MICHELLA NADINE JONES 6 LILLINGTON ROAD MANAGEMENT COMPANY LIMITED Director 2013-09-03 CURRENT 2001-12-18 Active
ALEXANDER FRANKLIN MOSS POWERSCREEN PEGSON EQUIPMENT LIMITED Director 2006-08-21 CURRENT 2006-08-03 Active
ALEXANDER FRANKLIN MOSS PJTTB09 LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS PJTTB10 LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2015-06-23
ALEXANDER FRANKLIN MOSS DUO MANUFACTURING LIMITED Director 2005-04-26 CURRENT 2005-04-26 Dissolved 2017-01-31
ALEXANDER FRANKLIN MOSS POWERX EQUIPMENT LTD Director 2005-04-26 CURRENT 2005-04-26 Active
ALEXANDER FRANKLIN MOSS DUO PROCESSING LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
ALEXANDER FRANKLIN MOSS DUO MANUFACTURING LTD Director 2004-11-30 CURRENT 1975-12-12 Liquidation
ALEXANDER FRANKLIN MOSS PJTTB08 LIMITED Director 2004-11-01 CURRENT 2004-11-01 Dissolved 2015-07-21
ALEXANDER FRANKLIN MOSS EAST COAST AGGREGATES LIMITED Director 2004-08-17 CURRENT 2004-08-17 Dissolved 2017-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-28AA01Previous accounting period extended from 29/06/20 TO 29/12/20
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/19
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040554910003
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR LIAM DORAN
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANKLIN MOSS
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-03-06RES15CHANGE OF COMPANY NAME 06/03/19
2019-01-30RES15CHANGE OF COMPANY NAME 14/03/22
2019-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLA NADINE JONES
2018-08-17PSC07CESSATION OF AM SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-17PSC02Notification of Duo Group Holdings Limited as a person with significant control on 2018-07-09
2018-08-13CH01Director's details changed for Alexander Franklin Moss on 2018-05-01
2018-08-01AP01DIRECTOR APPOINTED MR OWEN STANLEY BOLT
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 31200
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-13AP03Appointment of Miss Michella Nadine Jones as company secretary on 2016-12-23
2017-01-13TM02Termination of appointment of Simon John Hall on 2016-12-23
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 31200
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 31200
2015-08-21AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JOHN HALL on 2015-08-18
2015-08-21CH01Director's details changed for Alexander Franklin Moss on 2015-08-18
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-18AP01DIRECTOR APPOINTED MISS MICHELLA NADINE JONES
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 31200
2014-08-22AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040554910002
2013-08-20AR0118/08/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ
2012-08-28AR0118/08/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-26AR0118/08/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-24AR0118/08/10 FULL LIST
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-26363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-04363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-11363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-11-30363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 8 THE COURTYARD ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RH
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-17AUDAUDITOR'S RESIGNATION
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-07363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-17225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS; AMEND
2004-12-15AUDAUDITOR'S RESIGNATION
2004-12-08288bDIRECTOR RESIGNED
2004-12-08AUDAUDITOR'S RESIGNATION
2004-12-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: MENDIP WORKS LEIGH ROAD, CHANTRY FROME SOMERSET BA11 3LR
2004-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-08288aNEW DIRECTOR APPOINTED
2004-09-14363sRETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-26363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-06-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-16CERTNMCOMPANY NAME CHANGED MICRO GUIDE LIMITED CERTIFICATE ISSUED ON 17/11/00
2000-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-2388(2)RAD 19/09/00--------- £ SI 31199@1=31199 £ IC 1/31200
2000-10-16123£ NC 1000/35000 19/09/00
2000-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bDIRECTOR RESIGNED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-10-09225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LJH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LJH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LJH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LJH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LJH HOLDINGS LIMITED
Trademarks
We have not found any records of LJH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LJH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LJH HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LJH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LJH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LJH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.