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

LJ WHEN WON LIMITED

LATIMER STUDIOS, WEST KINGTON, CHIPPENHAM, WILTSHIRE, SN14 7JQ,
Company Registration Number
04375163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lj When Won Ltd
LJ WHEN WON LIMITED was founded on 2002-02-15 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Lj When Won Limited is a Private Limited Company registered in ENGLAND 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 WHEN WON LIMITED
 
Legal Registered Office
LATIMER STUDIOS
WEST KINGTON
CHIPPENHAM
WILTSHIRE
SN14 7JQ
Other companies in N7
 
Previous Names
WENN LIMITED17/08/2018
Filing Information
Company Number 04375163
Company ID Number 04375163
Date formed 2002-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 20/03/2019
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101907157  
Last Datalog update: 2019-12-15 14:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LJ WHEN WON 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.

Company Officers of LJ WHEN WON LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DEBORAH ASHBY
Company Secretary 2011-01-11
JACQUELINE DEBORAH ASHBY
Director 2002-02-26
LLOYD RAYMOND BEINY
Director 2002-02-26
OWEN BEINY
Director 2011-01-11
KEVIN MICHAEL LEWIN
Director 2002-02-26
MATTHEW DAVID WALKER
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL MARTIN
Director 2011-01-21 2018-01-30
ALAN COSTIS
Director 2002-02-26 2016-09-30
ALAN COSTIS
Company Secretary 2002-02-26 2011-01-11
ANTHONY COHEN
Director 2002-02-15 2002-02-26
TRACY JOSEPHINE THOMAS
Company Secretary 2002-02-15 2002-02-25
FORMATION SECRETARIES LIMITED
Nominated Secretary 2002-02-15 2002-02-15
FORMATION NOMINEES LIMITED
Nominated Director 2002-02-15 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DEBORAH ASHBY COVER VIDEO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
JACQUELINE DEBORAH ASHBY JDA CONSULTING LTD Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
JACQUELINE DEBORAH ASHBY THE WENN MEDIA GROUP LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
JACQUELINE DEBORAH ASHBY WENN RIGHTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Liquidation
JACQUELINE DEBORAH ASHBY 32123 FORTRESS OF SPIRITS 666 LIMITED Director 1995-10-23 CURRENT 1993-02-22 Dissolved 2016-04-12
LLOYD RAYMOND BEINY META IMAGE VENTURES LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
LLOYD RAYMOND BEINY COVER VIDEO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
LLOYD RAYMOND BEINY COVER IMAGES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
LLOYD RAYMOND BEINY INDULGE HOUSE UK LTD Director 2015-09-14 CURRENT 2015-09-14 Active
LLOYD RAYMOND BEINY JANE OWEN PR UK LTD Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
LLOYD RAYMOND BEINY WENN RIGHTS INTERNATIONAL LIMITED Director 2011-02-09 CURRENT 2011-01-27 Active
LLOYD RAYMOND BEINY THE WENN MEDIA GROUP LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
LLOYD RAYMOND BEINY WENN RIGHTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Liquidation
OWEN BEINY INDULGE HOUSE UK LTD Director 2015-09-14 CURRENT 2015-09-14 Active
OWEN BEINY THE WENN MEDIA GROUP LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
OWEN BEINY WENN RIGHTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Liquidation
KEVIN MICHAEL LEWIN THE WENN MEDIA GROUP LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
KEVIN MICHAEL LEWIN WENN RIGHTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Liquidation
MATTHEW DAVID WALKER THE WENN MEDIA GROUP LIMITED Director 2017-05-08 CURRENT 2009-03-04 Active
MATTHEW DAVID WALKER WENN RIGHTS LIMITED Director 2017-05-08 CURRENT 2009-03-04 Liquidation
MATTHEW DAVID WALKER COVER VIDEO LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MATTHEW DAVID WALKER S.M. WALKER CONSULTING LTD Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
MATTHEW DAVID WALKER COVER IMAGES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MATTHEW DAVID WALKER COVER VIDEO INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active

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
2021-07-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-15SOAS(A)Voluntary dissolution strike-off suspended
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-26DS01Application to strike the company off the register
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043751630002
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-19PSC02Notification of Lj Resolution Limited as a person with significant control on 2018-07-30
2018-08-19PSC07CESSATION OF THE WENN MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-17RES15CHANGE OF COMPANY NAME 17/08/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL LEWIN
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 4a Tileyard Studios Tileyard Road London N7 9AH
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WALKER
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043751630002
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL MARTIN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10AP01DIRECTOR APPOINTED MR MATTHEW DAVID WALKER
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN BEINY / 26/01/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LEWIN / 26/01/2017
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COSTIS
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0115/02/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LEWIN / 31/03/2013
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COSTIS / 31/03/2013
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEBORAH ASHBY / 31/03/2013
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 35 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH ENGLAND
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-02-25AR0115/02/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0115/02/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LEWIN / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEBORAH ASHBY / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COSTIS / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MARTIN / 21/03/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23AR0115/02/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DEBORAH ASHBY / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD RAYMOND BEINY / 23/03/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 35 KINGS EXCHANGE TILEYARD ROAD KINGS CROSS LONDON N7 9AH
2011-01-24AP01DIRECTOR APPOINTED MR LIONEL MARTIN
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE DEBORAH ASHBY / 12/01/2011
2011-01-12AP03SECRETARY APPOINTED MS JACQUELINE DEBORAH ASHBY
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN COSTIS
2011-01-11AP01DIRECTOR APPOINTED MR OWEN BEINY
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-31AR0115/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LEWIN / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE DEBORAH ASHBY / 22/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN COSTIS / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COSTIS / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL LEWIN / 22/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RAYMOND BEINY / 22/03/2010
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD BEINY / 18/02/2009
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-07363aRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / LLOYD BEINY / 27/02/2007
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-02363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-27225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-17363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-02-10363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-02-19363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU
2003-09-16225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2003-03-01363aRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-11-13288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288bSECRETARY RESIGNED
2002-04-16288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to LJ WHEN WON 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 LJ WHEN WON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 WHEN WON LIMITED

Intangible Assets
Patents
We have not found any records of LJ WHEN WON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LJ WHEN WON LIMITED
Trademarks
We have not found any records of LJ WHEN WON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LJ WHEN WON 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 (63910 - News agency activities) as LJ WHEN WON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LJ WHEN WON 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 LJ WHEN WON 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 WHEN WON 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.