Check the

LOJIX LIMITED

Company
LOJIX LIMITED (04869654)

LOJIX

Phone: 01226 236 449
A⁺ rating

ABOUT LOJIX LIMITED

We help customers of all sizes including businesses wanting local presence on search engines such as accountants to customers wanting to target the whole of the UK and even abroad.

To be the best SEO and PPC provider, offering value for money, professional and supportive service and the company of choice in the local and national market.

We are able to provide a full online marketing and PR service for businesses in the UK and abroad.

We monitor this using Google Analytics and Google webmaster tools. We can also provide monthly or weekly ranking reports.

KEY FINANCES

Year
2016
Assets
£53.29k ▲ £11.93k (28.84 %)
Cash
£0k ▼ £-0.73k (-99.86 %)
Liabilities
£25.94k ▼ £-3.18k (-10.91 %)
Net Worth
£27.34k ▲ £15.1k (123.44 %)

REGISTRATION INFO

Company name
LOJIX LIMITED
Company number
04869654
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.lojix.co.uk
Phones
01226 236 449
Registered Address
12 VICTORIA ROAD,
BARNSLEY,
ENGLAND,
S70 2BB

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
18 May 2016
Statement of capital following an allotment of shares on 17 May 2016 GBP 101

See Also


Last update 2018

LOJIX LIMITED DIRECTORS

Anne Marie Hinds

  Acting
Appointed
18 August 2003
Role
Secretary
Address
19 Pennine View, Darton, Barnsley, South Yorkshire, S75 5AT
Name
HINDS, Anne-Marie

John Hinds

  Acting PSC
Appointed
18 August 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
19 Pennine View, Darton, Barnsley, South Yorkshire, S75 5AT
Country Of Residence
United Kingdom
Name
HINDS, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Anne Marie Hinds

  Resigned
Appointed
18 August 2003
Resigned
18 August 2003
Role
Secretary
Address
19 Pennine View, Darton, Barnsley, South Yorkshire, S75 5AT
Name
HINDS, Anne-Marie

RWL REGISTRARS LIMITED

  Resigned
Appointed
18 August 2003
Resigned
18 August 2003
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

Austen Kimberley Jones

  Resigned
Appointed
28 February 2008
Resigned
01 March 2010
Occupation
Project Manager
Role
Director
Age
56
Nationality
British
Address
1 Oban Close, Tingley, Wakefield, West Yorkshire, WF3 1JU
Country Of Residence
England
Name
JONES, Austen Kimberley

RWL DIRECTORS LIMITED

  Resigned
Appointed
18 August 2003
Resigned
18 August 2003
Role
Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.