Company NameL.J. Sales Limited
DirectorJane Mai Murray
Company StatusActive
Company Number07426225
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJane Mai Murray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lindom Avenue
Chester-Le-Street
Durham
DH3 3PP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address45 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

20 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
12 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 May 2020Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
20 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
9 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
22 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
22 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
23 November 2010Appointment of Jane Mai Murray as a director (3 pages)
23 November 2010Appointment of Jane Mai Murray as a director (3 pages)
3 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)