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

Ljx Ltd. PORT GLASGOW


Ljx started in year 2008 as Private Limited Company with registration number SC344512. The Ljx company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Port Glasgow at Mid Glen Farm West Glen Road. Postal code: PA14 6YL.

The firm has 2 directors, namely Stephen S., Daniel K.. Of them, Stephen S., Daniel K. have been with the company the longest, being appointed on 18 January 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PA14 6YL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1106747 . It is located at Mid Glen Farm, West Glen Road, Port Glasgow with a total of 3 cars.

Ljx Ltd. Address / Contact

Office Address Mid Glen Farm West Glen Road
Office Address2 Langbank
Town Port Glasgow
Post code PA14 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344512
Date of Incorporation Tue, 17th Jun 2008
Industry Landscape service activities
End of financial Year 30th June
Company age 16 years old
Account next due date Mon, 31st Mar 2025 (349 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Stephen S.

Position: Director

Appointed: 18 January 2011

Daniel K.

Position: Director

Appointed: 18 January 2011

Lorna S.

Position: Director

Appointed: 08 July 2009

Resigned: 18 January 2011

Maria K.

Position: Director

Appointed: 30 June 2009

Resigned: 18 January 2011

Daniel K.

Position: Director

Appointed: 17 June 2008

Resigned: 30 June 2009

Stephen Mabbott Ltd.

Position: Director

Appointed: 17 June 2008

Resigned: 17 June 2008

Stephen S.

Position: Director

Appointed: 17 June 2008

Resigned: 30 June 2009

Stephen S.

Position: Secretary

Appointed: 17 June 2008

Resigned: 30 June 2009

Brian Reid Ltd.

Position: Secretary

Appointed: 17 June 2008

Resigned: 17 June 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Stephen S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniel K. This PSC owns 25-50% shares.

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 62927 89526 85419 41216 68716 687       
Balance Sheet
Cash Bank On Hand     15 94110 6326 3223 054128 14435 1811 3893 081
Current Assets21 07532 21330 02532 16464 26964 269170 382130 51463 778254 886235 933319 695380 522
Debtors16 98726 71926 692  109 118159 750124 19260 724126 742200 752318 306353 874
Net Assets Liabilities     11 28730 00343 802146 218179 84550 940-107 86357 599
Other Debtors            4 989
Property Plant Equipment     64 583167 623413 460635 892681 340988 789853 646 
Total Inventories            23 567
Cash Bank In Hand4 0885 4943 333          
Net Assets Liabilities Including Pension Asset Liability3 62927 89526 85419 41216 68716 687       
Tangible Fixed Assets37 23169 54055 477          
Reserves/Capital
Called Up Share Capital100100100          
Profit Loss Account Reserve3 52927 79526 754          
Shareholder Funds3 62927 89526 85419 41216 68716 687       
Other
Amount Specific Advance Or Credit Directors       32 87819 04133 33629 94960 66560 665
Amount Specific Advance Or Credit Made In Period Directors       32 87846 92218 7956131 150 
Amount Specific Advance Or Credit Repaid In Period Directors        27 8814 5004 00091 76432 352
Accrued Liabilities     4 5391 4992 2493 8004 94912 32814 7508 500
Accumulated Depreciation Impairment Property Plant Equipment     81 659108 373133 613242 183351 355489 563608 768388 799
Additional Provisions Increase From New Provisions Recognised      33 525      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       49 16731 68113 88156 976-24 098-20 009
Average Number Employees During Period      44666611
Bank Borrowings Overdrafts      6 193  8 3338 33311 13610 885
Corporation Tax Payable     21 88114 658 2 9387 6139 76120 12820 132
Corporation Tax Recoverable         4 6466 79517 16117 161
Creditors     9 82957 643199 673272 777319 878499 566325 855795 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -14 8006 6924 02911 35030 11231 75061 746
Disposals Property Plant Equipment       9 85033 50057 85092 54583 440139 000
Dividends Paid      50 02860 26056 996    
Finance Lease Liabilities Present Value Total     9 82957 643199 673272 777269 879449 567296 876201 246
Increase Decrease In Property Plant Equipment       249 278277 279161 395425 88363 99573 000
Increase From Depreciation Charge For Year Property Plant Equipment      11 91431 932112 599120 522168 320150 95546 255
Net Current Assets Liabilities-33 602-41 645-28 623-44 593-44 593-47 305-46 452-87 293-102 524-53 363-253 053-474 522-414 662
Other Creditors       7 105  14 69490 723159 114
Other Taxation Social Security Payable     2 5156281541482 988 45 62883 865
Profit Loss      68 74474 059159 412    
Property Plant Equipment Gross Cost     146 242275 996547 073878 0751 032 6951 478 3521 462 4141 055 585
Provisions      33 52582 692114 373128 254185 230161 132141 123
Provisions For Liabilities Balance Sheet Subtotal      33 52582 692114 373128 254185 230161 132141 123
Total Additions Including From Business Combinations Property Plant Equipment      129 754280 927364 502212 470538 20267 502103 840
Total Assets Less Current Liabilities3 62927 89526 85433 60733 60729 383121 171326 167533 368627 977735 736379 124419 315
Trade Creditors Trade Payables     11 08124 47118 31715 1323 603960 74 250
Creditors Due After One Year   14 19512 69612 696       
Creditors Due Within One Year54 67773 85858 64876 757111 574111 574       
Fixed Assets37 23169 54055 47778 20076 68876 688       
Number Shares Allotted  100          
Par Value Share  1          
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Additions 42 667           
Tangible Fixed Assets Cost Or Valuation49 64492 31192 311          
Tangible Fixed Assets Depreciation12 41322 77136 834          
Tangible Fixed Assets Depreciation Charged In Period 10 35814 063          

Transport Operator Data

Mid Glen Farm
Address West Glen Road , Langbank
City Port Glasgow
Post code PA14 6YL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 25th, October 2023
Free Download (12 pages)

Company search