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

LJ MARSH & SON LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
04233350
Private Limited Company
Liquidation

Company Overview

About Lj Marsh & Son Ltd
LJ MARSH & SON LIMITED was founded on 2001-06-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Lj Marsh & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LJ MARSH & SON LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in TN33
 
Filing Information
Company Number 04233350
Company ID Number 04233350
Date formed 2001-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 2021-12-31
Latest return 2020-06-13
Return next due 2021-06-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-18 10:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LJ MARSH & SON 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 LJ MARSH & SON LIMITED
The following companies were found which have the same name as LJ MARSH & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LJ MARSH & SON LIMITED Unknown

Company Officers of LJ MARSH & SON LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MARSH
Company Secretary 2003-02-01
LAWRENCE JAMES MARSH
Director 2003-02-01
ROBERT JAMES MARSH
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BATTLE SECRETARIES LTD
Company Secretary 2001-06-13 2003-02-01
BATTLE DIRECTORS LTD
Director 2001-06-13 2003-02-01

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
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Voluntary liquidation. Return of final meeting of creditors
2022-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-09
2022-01-10Notice to Registrar of Companies of Notice of disclaimer
2022-01-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-11-09
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-09
2021-08-23600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-11-30600Appointment of a voluntary liquidator
2020-11-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-10
2020-11-30LIQ02Voluntary liquidation Statement of affairs
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 72a High Street Battle East Sussex TN33 0AG
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES MARSH
2020-09-09TM02Termination of appointment of Brenda Marsh on 2020-08-06
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-18CH01Director's details changed for Mr Lawrence James Marsh on 2020-06-01
2020-06-18CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA MARSH on 2020-06-01
2020-06-18PSC04Change of details for Mr Lawrence James Marsh as a person with significant control on 2020-06-09
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MARSH
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JAMES MARSH
2016-08-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27AR0113/06/16 ANNUAL RETURN FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-10AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0113/06/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0113/06/12 ANNUAL RETURN FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/11 FROM 15a High Street Battle East Sussex TN33 0AE
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0113/06/11 ANNUAL RETURN FULL LIST
2010-09-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MARSH / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES MARSH / 01/10/2009
2009-07-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION FULL
2008-07-15363sRETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-06-28363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-24363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-02-06225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1104935 Active Licenced property: SANDFIELD ROAD KINGS YARD PENSHURST GB TN11 8HB. Correspondance address: PEMBURY 4 BULLS PLACE TUNBRIDGE WELLS GB TN2 4HJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-08-03
Appointment of Liquidators2020-11-13
Meetings of Creditors2020-11-03
Fines / Sanctions
No fines or sanctions have been issued against LJ MARSH & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2003-10-11 Outstanding FREDERICK ALFRED KING & DAVID JOHN KING
Creditors
Creditors Due After One Year 2013-03-31 £ 6,363
Creditors Due After One Year 2012-03-31 £ 13,927
Creditors Due Within One Year 2013-03-31 £ 67,393
Creditors Due Within One Year 2012-03-31 £ 92,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 LJ MARSH & SON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,933
Cash Bank In Hand 2012-03-31 £ 2,998
Current Assets 2013-03-31 £ 58,300
Current Assets 2012-03-31 £ 68,803
Debtors 2013-03-31 £ 35,729
Debtors 2012-03-31 £ 51,443
Shareholder Funds 2013-03-31 £ 31,830
Shareholder Funds 2012-03-31 £ 24,546
Stocks Inventory 2012-03-31 £ 8,500
Tangible Fixed Assets 2013-03-31 £ 47,286
Tangible Fixed Assets 2012-03-31 £ 62,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LJ MARSH & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LJ MARSH & SON LIMITED
Trademarks
We have not found any records of LJ MARSH & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LJ MARSH & SON 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 (42110 - Construction of roads and motorways) as LJ MARSH & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LJ MARSH & SON 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLJ MARSH & SON LIMITEDEvent Date2020-11-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyLJ MARSH & SON LIMITEDEvent Date2020-10-29
Date of meeting: 10 November 2020. Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may participate either in person or by proxy. A creditor can attend the virtual meeting and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Robert Marsh, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LJ MARSH & SON 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 LJ MARSH & SON 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3