JONATHAN LEE DESIGN SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

08/08/248 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Miss Andrea Shew as a secretary on 2023-03-23

View Document

05/04/235 April 2023 Termination of appointment of David Hale as a secretary on 2023-03-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-02-17

View Document

22/02/2222 February 2022 Purchase of own shares.

View Document

17/11/2117 November 2021 Satisfaction of charge 013578210008 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 7 in full

View Document

17/11/2117 November 2021 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

02/11/212 November 2021 Termination of appointment of Nicholas Edward Jones as a director on 2021-11-01

View Document

19/06/2119 June 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

08/07/198 July 2019 ADOPT ARTICLES 17/06/2019

View Document

04/07/194 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 200000.0

View Document

04/07/194 July 2019 SUB-DIVISION 17/06/19

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/193 April 2019 ADOPT ARTICLES 22/03/2019

View Document

02/04/192 April 2019 SUB-DIVISION 22/03/19

View Document

02/04/192 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 155245

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEE CONTRACTS LIMITED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

20/08/1820 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 150398

View Document

23/07/1823 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HALE / 01/12/2016

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HALE / 01/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JONATHAN MALCOLM BLAZE

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NICHOLAS EDWARD JONES

View Document

21/01/1621 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013578210008

View Document

20/01/1520 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED JONATHAN LEE CONTRACTS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

02/01/142 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTH

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/03/104 March 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED P.H.D.S. LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 27/03/06 TO 31/05/06

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 62A STATION ROAD UPMINSTER ESSEX RM14 2TD

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 AUDITOR'S RESIGNATION

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03

View Document

03/10/033 October 2003 SUB-DIVISION 01/09/03

View Document

03/10/033 October 2003 £ NC 150000/168750 01/09

View Document

03/10/033 October 2003 £9000 BONUS SHARES ISSU 01/09/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 01/09/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/99

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 05/04/99 TO 27/03/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 05/04/97

View Document

01/04/971 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/06/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 £ NC 8000/150000 24/07/95

View Document

09/11/959 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/95

View Document

09/11/959 November 1995 ALTER MEM AND ARTS 24/07/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/03/7815 March 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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