LJI CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Current accounting period shortened from 2025-08-31 to 2025-03-31

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O ROSS KIT & CO LTD VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/12/163 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR FRANCIS DIAS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DIAS

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR FRANCIS DIAS

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 111 IMPERIAL DRIVE NORTH HARROW MIDDLESEX HA2 7HW

View Document

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 DISS40 (DISS40(SOAD))

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/095 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS RICHARD DIAS / 01/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM STEPHEN CORDELL / 01/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY KIM CORDELL

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR KIM CORDELL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: SUITE 4 410-420 RAYNERS LANE PINNER MIDDLESEX HA5 5DY

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: BAJAJ & COMPANY 410-420 RAYNERS LANE PINNER MIDDLESEX

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company