JEE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

06/03/246 March 2024 Director's details changed for Mr Trevor Peter Jee on 2024-02-29

View Document

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

View Document

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

View Document

23/02/2423 February 2024 Director's details changed for Mr Trevor Peter Jee on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Termination of appointment of Saskia Elisabeth Christina Kunst as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Kelvin Frank Harrison as a director on 2023-06-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Appointment of Ms Saskia Elisabeth Christina Kunst as a director on 2021-10-11

View Document

29/11/2129 November 2021 Termination of appointment of Suzanne Mary Jee as a director on 2021-10-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 ADOPT ARTICLES 15/01/2018

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 AUDITOR'S RESIGNATION

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA HAYWOOD

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1325 October 2013 SECOND FILING FOR FORM SH01

View Document

19/08/1319 August 2013 ADOPT ARTICLES 13/08/2013

View Document

19/08/1319 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED BCOMP 455 LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

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

View Document

20/06/1320 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 CHANGE OF NAME 08/05/2012

View Document

11/05/1211 May 2012 SECRETARY APPOINTED ANDREA HAYWOOD

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS SUZANNE MARY JEE

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR TREVOR PETER JEE

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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