JEE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
06/03/246 March 2024 | Director's details changed for Mr Trevor Peter Jee on 2024-02-29 |
28/02/2428 February 2024 | Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-02-28 |
23/02/2423 February 2024 | Registered office address changed from Hildenbrook House the Slade Tonbridge Kent TN9 1HR to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 2024-02-23 |
23/02/2423 February 2024 | Director's details changed for Mr Trevor Peter Jee on 2024-02-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Termination of appointment of Saskia Elisabeth Christina Kunst as a director on 2023-06-19 |
27/06/2327 June 2023 | Appointment of Kelvin Frank Harrison as a director on 2023-06-19 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/11/2129 November 2021 | Appointment of Ms Saskia Elisabeth Christina Kunst as a director on 2021-10-11 |
29/11/2129 November 2021 | Termination of appointment of Suzanne Mary Jee as a director on 2021-10-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
11/12/1911 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
25/01/1825 January 2018 | ADOPT ARTICLES 15/01/2018 |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
20/04/1720 April 2017 | AUDITOR'S RESIGNATION |
29/12/1629 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
04/05/164 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
23/09/1523 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
11/05/1511 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
02/09/142 September 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREA HAYWOOD |
29/08/1429 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
09/05/149 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
28/01/1428 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
25/10/1325 October 2013 | VARYING SHARE RIGHTS AND NAMES |
25/10/1325 October 2013 | SECOND FILING FOR FORM SH01 |
19/08/1319 August 2013 | ADOPT ARTICLES 13/08/2013 |
19/08/1319 August 2013 | 13/08/13 STATEMENT OF CAPITAL GBP 1000 |
13/08/1313 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/08/1313 August 2013 | COMPANY NAME CHANGED BCOMP 455 LIMITED CERTIFICATE ISSUED ON 13/08/13 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND |
20/06/1320 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
08/04/138 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT |
16/05/1216 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/05/1216 May 2012 | CHANGE OF NAME 08/05/2012 |
11/05/1211 May 2012 | SECRETARY APPOINTED ANDREA HAYWOOD |
10/05/1210 May 2012 | DIRECTOR APPOINTED MRS SUZANNE MARY JEE |
10/05/1210 May 2012 | DIRECTOR APPOINTED MR TREVOR PETER JEE |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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