Company NameLj Research Limited
Company StatusDissolved
Company NumberSC182062
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesPiral Limited and LYNN Jones Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Amanda Watts Hite
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2016(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address735 East Main Street
Hendersonville
Tennessee
37075
Director NameMr Robin Jack Rossmann
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building C/O Str Global Limited
110 Southwark Street
London
SE1 0TA
Director NameAndrew Florance
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2019(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleChief Executive Officer Of Costar Inc
Country of ResidenceUnited States
Correspondence Address1331 L Street
Nw
Washington Dc
20005
Director NameScott Wheeler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2019(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleChief Financial Officer Of Costar Group Inc
Country of ResidenceUnited States
Correspondence Address1331 L Street
Nw
Washington Dc
20005
Director NameMr Christopher Anthony Humphries
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 4 weeks after company formation)
Appointment Duration4 days (resigned 16 March 1998)
RoleFinance Solicitor
Correspondence AddressFlat 3 Beaufort House
40 Beaufort Street
London
SW3 5AD
Secretary NameMr Euan Malcolm Forbes Temple
NationalityBritish
StatusResigned
Appointed12 March 1998(1 month, 4 weeks after company formation)
Appointment Duration4 days (resigned 16 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lammas Gardens
East Bridgford
Nottingham
Nottinghamshire
NG13 8LQ
Director NameMrs Susan Ann Leckie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 May 2004)
RoleMarketing Research Consultant
Correspondence Address33 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Director NameMrs Lynn Jean Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 June 2016)
RoleMarketing Research Consultant
Country of ResidenceScotland
Correspondence Address19 Knights Way
Alton
Hampshire
GU34 1PJ
Secretary NameMrs Susan Ann Leckie
NationalityBritish
StatusResigned
Appointed16 March 1998(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 May 2004)
RoleMarketing Consultant
Correspondence Address33 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Secretary NameRupert Norman Victor Jones
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 09 June 2016)
RoleCompany Director
Correspondence Address19 Knights Way
Alton
Hampshire
GU34 1PJ
Director NameMr Sean William Morgan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2016)
RoleMarket Research
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameElizabeth Randall Winkle
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBlue Fin Building C/O Str Global Limited
110 Southwark Street
London
SE1 0TA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteljresearch.co.uk
Email address[email protected]
Telephone0131 6236236
Telephone regionEdinburgh

Location

Registered AddressC/O Str Global Ltd
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

59 at £1Mrs Lynn Jean Jones
98.33%
Ordinary
1 at £1Rupert Norman Victor Jones
1.67%
Ordinary

Financials

Year2014
Net Worth-£7,615
Cash£27,631
Current Liabilities£52,622

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 June 2016Appointment of Elizabeth Randall Winkle as a director on 9 June 2016 (2 pages)
22 June 2016Appointment of Robin Jack Rossman as a director on 9 June 2016 (2 pages)
22 June 2016Appointment of Amanda Watts Hite as a director on 9 June 2016 (2 pages)
22 June 2016Termination of appointment of Rupert Norman Victor Jones as a secretary on 9 June 2016 (1 page)
22 June 2016Termination of appointment of Lynn Jean Jones as a director on 9 June 2016 (1 page)
22 June 2016Termination of appointment of Sean William Morgan as a director on 9 June 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(5 pages)
14 January 2015Director's details changed for Mrs Lynn Jean Jones on 11 January 2014 (2 pages)
14 January 2015Registered office address changed from 26 Alva Street Alva Street Edinburgh EH2 4PY Scotland to 26 Alva Street Edinburgh EH2 4PY on 14 January 2015 (1 page)
14 January 2015Secretary's details changed for Rupert Norman Victor Jones on 11 January 2014 (1 page)
29 August 2014Company name changed lynn jones research LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 May 2014Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 6 Walker Street Edinburgh EH3 7LA on 1 May 2014 (1 page)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Appointment of Mr Sean William Morgan as a director (2 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mrs Lynn Jean Jones on 13 January 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 January 2006Return made up to 13/01/06; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 13/01/05; full list of members (6 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Resolutions
  • RES13 ‐ Approve share purchase 25/05/04
(1 page)
19 July 2004£ ic 100/60 25/05/04 £ sr 40@1=40 (1 page)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 January 2004Return made up to 13/01/04; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 February 2001Return made up to 13/01/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 January 2000Return made up to 13/01/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Ad 13/01/98-16/03/98 £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
1 April 1998Registered office changed on 01/04/98 from: 3 walker street edinburgh EH3 7LA (1 page)
30 March 1998Memorandum and Articles of Association (22 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 royal bank place glasgow G1 3AA (1 page)
19 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1998Company name changed piral LIMITED\certificate issued on 19/03/98 (2 pages)
18 March 1998Memorandum and Articles of Association (22 pages)
13 January 1998Incorporation (16 pages)