J.A. LEE WINDOW & GENERAL CLEANING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with updates |
17/01/2517 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-23 with updates |
09/01/249 January 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-23 with updates |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Change of details for Mr Joseph Andrew Lee as a person with significant control on 2023-02-21 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Change of share class name or designation |
13/03/2313 March 2023 | Change of share class name or designation |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
10/03/2310 March 2023 | Purchase of own shares. |
10/03/2310 March 2023 | Cancellation of shares. Statement of capital on 2023-02-20 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Micro company accounts made up to 2021-09-30 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2021-02-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
28/01/2028 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW LEE / 23/02/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
05/02/195 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
14/12/1714 December 2017 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/03/1629 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/02/1526 February 2015 | 23/02/15 NO CHANGES |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDREW LEE / 30/06/2012 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW LEE / 30/06/2012 |
15/01/1315 January 2013 | 30/09/12 TOTAL EXEMPTION FULL |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
17/01/1117 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 38 HARROT HILL COCKERMOUTH CUMBRIA CA13 0BL |
25/03/1025 March 2010 | SECRETARY APPOINTED MS GILLIAN THOMPSON |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA DALZELL |
16/01/1016 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDREW LEE / 16/01/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
14/04/0814 April 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/04/0717 April 2007 | NEW SECRETARY APPOINTED |
17/04/0717 April 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | SECRETARY RESIGNED |
29/01/0429 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
01/03/031 March 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
28/01/0228 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
23/10/0123 October 2001 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 |
30/04/0130 April 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
02/02/012 February 2001 | NEW SECRETARY APPOINTED |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/02/012 February 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | SECRETARY RESIGNED |
18/01/0118 January 2001 | COMPANY NAME CHANGED J A LEE LIMITED CERTIFICATE ISSUED ON 18/01/01 |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company