You are here: bizstats.co.uk > a-z index > L list > LJ list

Ljg Electrical Services Staffs Limited NEWCASTLE UNDER LYME


Founded in 2001, Ljg Electrical Services Staffs, classified under reg no. 04244894 is an active company. Currently registered at Deansfield House ST5 1DS, Newcastle Under Lyme the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2021-10-27 Ljg Electrical Services Staffs Limited is no longer carrying the name Hes (electrical Mechanical Systems).

There is a single director in the company at the moment - Lee G., appointed on 16 March 2011. In addition, a secretary was appointed - Claire H., appointed on 18 March 2011. Currenlty, the company lists one former director, whose name is Bernard W. and who left the the company on 28 March 2011. In addition, there is one former secretary - Hannah W. who worked with the the company until 18 March 2011.

Ljg Electrical Services Staffs Limited Address / Contact

Office Address Deansfield House
Office Address2 98 Lancaster Road
Town Newcastle Under Lyme
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244894
Date of Incorporation Mon, 2nd Jul 2001
Industry Electrical installation
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Claire H.

Position: Secretary

Appointed: 18 March 2011

Lee G.

Position: Director

Appointed: 16 March 2011

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 02 July 2001

Hannah W.

Position: Secretary

Appointed: 02 July 2001

Resigned: 18 March 2011

Bernard W.

Position: Director

Appointed: 02 July 2001

Resigned: 28 March 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Lee G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lee G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Lee G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee G.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hes (electrical Mechanical Systems) October 27, 2021
Hanchurch Electrical Services March 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand9 96416 41422 30519 735
Current Assets36 70325 43336 45947 993
Debtors21 3463 94510 92428 258
Net Assets Liabilities2 5289 40216 5075 802
Other Debtors2 2322 5662 272757
Property Plant Equipment16 98229 16416 62713 087
Total Inventories5 3935 0743 230 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 4036 8151 6835 656
Additions Other Than Through Business Combinations Property Plant Equipment 33 00529 2801 295
Average Number Employees During Period1111
Balances Amounts Owed To Related Parties1 93350256361
Corporation Tax Payable1 1434 61810 81810 403
Creditors38 35839 65426 03647 618
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 9855 252393
Disposals Property Plant Equipment 25 41146 949862
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 266   
Increase From Depreciation Charge For Year Property Plant Equipment 4 3971204 366
Net Current Assets Liabilities-1 655-14 22110 423375
Other Creditors10 27030 7619 2628 051
Other Taxation Social Security Payable2 866  4 165
Payments To Related Parties5 75017 10019 00021 000
Property Plant Equipment Gross Cost28 38535 97918 31018 743
Provisions For Liabilities Balance Sheet Subtotal2 8875 5413 1552 487
Total Assets Less Current Liabilities15 32714 94327 05013 462
Trade Creditors Trade Payables24 0794 2755 95624 999
Trade Debtors Trade Receivables19 1141 3798 65227 501
Director Remuneration8 0948 0948 0948 094

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 1st, August 2023
Free Download (8 pages)

Company search