Dissolved 2017-04-25
Company Information for J & L LEE MANAGEMENT LIMITED
RUISLIP MANOR, MIDDLESEX, HA4 6BP,
|
Company Registration Number
05015942
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
J & L LEE MANAGEMENT LIMITED | |
Legal Registered Office | |
RUISLIP MANOR MIDDLESEX HA4 6BP Other companies in HA4 | |
Company Number | 05015942 | |
---|---|---|
Date formed | 2004-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 13:48:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN LEE |
||
JOHN LEE |
||
LINDA JACQULINE LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBOURN SURFACING LTD | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2015-07-28 | |
LEE CONTRACTING LTD | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2013-09-10 | |
PENLEY FARM LTD | Director | 2010-05-25 | CURRENT | 2010-05-25 | Dissolved 2013-09-10 | |
JOHN LEE SURFACING LTD | Director | 2009-06-15 | CURRENT | 2009-06-15 | Dissolved 2014-01-28 | |
LEE VEHICLES LIMITED | Director | 2006-09-28 | CURRENT | 2006-09-28 | Dissolved 2014-05-20 | |
JOHN LEE CONSTRUCTION LIMITED | Director | 2004-01-15 | CURRENT | 2004-01-15 | Active | |
LAMBOURN SURFACING LTD | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2015-07-28 | |
JOHN LEE SURFACING LTD | Director | 2009-06-15 | CURRENT | 2009-06-15 | Dissolved 2014-01-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 15/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM GAUTAM HOUSE 1-3 SHANLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM, GAUTAM HOUSE 1-3 SHANLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JACQULINE LEE / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM GAUTAM HOUSE 1-3 SHANLEY AVENUE RUISLIP MANOR MIDDLESEX HA3 6BP | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM, GAUTAM HOUSE, 1-3 SHANLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA3 6BP | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified
Bank Borrowings Overdrafts | 2012-12-31 | £ 15,979 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 49,508 |
Creditors Due After One Year | 2011-12-31 | £ 25,021 |
Creditors Due Within One Year | 2012-12-31 | £ 240,382 |
Creditors Due Within One Year | 2011-12-31 | £ 230,454 |
Other Creditors Due Within One Year | 2012-12-31 | £ 124,103 |
Other Creditors Due Within One Year | 2011-12-31 | £ 128,456 |
Trade Creditors Within One Year | 2011-12-31 | £ 4,160 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & L LEE MANAGEMENT LIMITED
Cash Bank In Hand | 2011-12-31 | £ 22,817 |
---|---|---|
Current Assets | 2012-12-31 | £ 81,542 |
Current Assets | 2011-12-31 | £ 68,398 |
Debtors | 2012-12-31 | £ 81,542 |
Debtors | 2011-12-31 | £ 45,581 |
Debtors Due Within One Year | 2012-12-31 | £ 81,542 |
Debtors Due Within One Year | 2011-12-31 | £ 45,581 |
Shareholder Funds | 2011-12-31 | £ 5,707 |
Tangible Fixed Assets | 2012-12-31 | £ 209,291 |
Tangible Fixed Assets | 2011-12-31 | £ 192,784 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as J & L LEE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |