J & S TEE (SALES DEVELOPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Stephen Alexander Tee as a person with significant control on 2025-07-24

View Document

21/07/2521 July 2025 New

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER TEE / 02/06/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER TEE / 02/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER TEE

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 10/06/15 NO CHANGES

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 10/06/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL TEE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED J & S TEE (MENSWEAR) LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 95-99 STATION ROAD EAST OXTED SURREY RH8 0AX

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/02/008 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED DIRECT DELTA LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

10/06/9710 June 1997 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