LEE JAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFERY BROWN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR LEIGH JEFFREY BROWN

View Document

17/09/1517 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

06/11/146 November 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 DIRECTOR APPOINTED MR JEFFERY THOMAS BROWN

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH BROWN

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
94-96 SEYMOUR PLACE
LONDON
W1H 1NB
UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JEFFREY BROWN / 05/01/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 94-96 SEYMOUR PLACE LONDON W1H 1NB

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFERY BROWN / 01/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED LEIGH JEFFREY BROWN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARY DONNAN

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

09/11/099 November 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: C/O ASD HOUSE 20 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QD

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

14/07/0214 July 2002 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