ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

L.J.C. Fund Limited

L.J.C. Fund Limited is an active company incorporated on 20 November 1952 with the registered office located in London, Greater London. L.J.C. Fund Limited was registered 73 years ago.
Status
Active
Active since incorporation
Company No
00513463
Private limited by guarantee without share capital
Age
73 years
Incorporated 20 November 1952
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 December 2025 (1 month ago)
Next confirmation dated 29 December 2026
Due by 12 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 7 Mar 2025 (11 months ago)
Previous address was Sky View Argosy Road East Midlands Airport Derby DE74 2SA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in UK • Born in Jan 1977
Director • Director • British • Lives in England • Born in Nov 1932
Director • Director • British • Lives in England • Born in May 1940
Director • British • Lives in England • Born in Jan 1960
Director • British • Lives in UK • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Economist Newspaper Limited(The)
Georgina Sarah Cadbury is a mutual person.
Active
Tudor Hall School
Georgina Sarah Cadbury is a mutual person.
Active
The Whitley Fund For Nature
Lady Catherine Frances Faulks is a mutual person.
Active
The Campden Charities Trustee
Lady Catherine Frances Faulks is a mutual person.
Active
Platypus Partners Limited
Georgina Sarah Cadbury is a mutual person.
Active
Opportunity Kensington Ltd
Lady Catherine Frances Faulks is a mutual person.
Active
Ragley Kennel Shoot Limited
Sir Nicholas Dominic Cadbury is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£125K
Decreased by £21K (-14%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£19.77M
Increased by £292K (+1%)
Total Liabilities
-£23K
Decreased by £7K (-23%)
Net Assets
£19.75M
Increased by £299K (+2%)
Debt Ratio (%)
0%
Decreased by 0.04% (-24%)
Latest Activity
Confirmation Submitted
20 Days Ago on 26 Jan 2026
Full Accounts Submitted
1 Month Ago on 9 Jan 2026
Registered Address Changed
11 Months Ago on 7 Mar 2025
Confirmation Submitted
11 Months Ago on 22 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Dec 2024
Registered Address Changed
2 Years 1 Month Ago on 12 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 12 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Jan 2024
Georgina Sarah Allison Details Changed
4 Years Ago on 3 Nov 2021
Georgina Sarah Allison Details Changed
4 Years Ago on 3 Nov 2021
Get Credit Report
Discover L.J.C. Fund Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 December 2025 with no updates
Submitted on 26 Jan 2026
Submitted on 24 Jan 2026
Secretary's details changed for Georgina Sarah Allison on 3 November 2021
Submitted on 20 Jan 2026
Director's details changed for Georgina Sarah Allison on 3 November 2021
Submitted on 20 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Jan 2026
Registered office address changed from Sky View Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 22 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Registered office address changed from 4 Fairways 1240 Warwick Road Knowle Solihull West Midlands B93 9LL to Sky View - Cooper Parry Group East Midlands Airport Castle Donnington Derby DE74 2SA on 12 January 2024
Submitted on 12 Jan 2024
Registered office address changed from Sky View - Cooper Parry Group East Midlands Airport Castle Donnington Derby DE74 2SA England to Sky View Argosy Road East Midlands Airport Derby DE74 2SA on 12 January 2024
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year