JONATHAN LEE DESIGN SERVICES LIMITED

The Maltings The Maltings, Stourbridge, DY8 1HZ, West Midlands
StatusACTIVE
Company No.01357821
CategoryPrivate Limited Company
Incorporated15 Mar 1978
Age46 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

JONATHAN LEE DESIGN SERVICES LIMITED is an active private limited company with number 01357821. It was incorporated 46 years, 2 months, 13 days ago, on 15 March 1978. The company address is The Maltings The Maltings, Stourbridge, DY8 1HZ, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-23

Officer name: Miss Andrea Shew

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-22

Officer name: David Hale

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH06

Capital : 190,000.00 GBP

Date: 2022-02-17

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013578210008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Jones

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-17

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 200,000.0 GBP

Date: 2019-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Statement of companys objects

Date: 03 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Capital : 155,245 GBP

Date: 2019-03-22

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-22

Psc name: Jonathan Lee Contracts Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 150,398 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hale

Change date: 2016-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Mr David Hale

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Malcolm Blaze

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Nicholas Edward Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013578210008

Charge creation date: 2015-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 25 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jonathan lee contracts (international) LIMITED\certificate issued on 24/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 25 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 25 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 25 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-25

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael South

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 25 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-25

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.H.D.S. LIMITED\certificate issued on 02/03/10

Documents

View document PDF

Change of name notice

Date: 02 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2005

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 27/03/06 to 31/05/06

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: 62A station road upminster essex RM14 2TD

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2004

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si [email protected]=9000 £ ic 141000/150000

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/03

Documents

View document PDF

Resolution

Date: 03 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jan 2001

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF


Some Companies

ECHO SYSTEMS (UK) LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:11544620
Status:ACTIVE
Category:Private Limited Company

EMISSION CONTROL LIMITED

UNIT 9 HAROLD CLOSE HAROLD CLOSE,HARLOW,CM19 5TH

Number:06793453
Status:ACTIVE
Category:Private Limited Company

GRANT CONSULTING STRUCTURAL ENGINEERS LIMITED

THE GRANARY YEWS FARM,CAMBRIDGE,CB21 4NU

Number:09820120
Status:ACTIVE
Category:Private Limited Company

HELMAR LTD

57 GLEBE AVENUE,NOTTINGHAM,NG16 6HR

Number:11654833
Status:ACTIVE
Category:Private Limited Company

JOHN LAWLOR LIMITED

DURRANHILL,,CA1 3NR

Number:01051406
Status:ACTIVE
Category:Private Limited Company

LEMACROWN LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:01462555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source