JONATHAN LEE CONTRACTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Miss Andrea Shew as a director on 2025-07-21

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Notification of Judith Bishton as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Notification of Jch Lee Limited as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Notification of Dm Hale Limited as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Change of details for Mr Jonathan Charles Howard Lee as a person with significant control on 2024-05-02

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Particulars of variation of rights attached to shares

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Sub-division of shares on 2024-04-30

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Statement of capital on 2024-05-02

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Document

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

View Document

17/11/2117 November 2021 Satisfaction of charge 2 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 3 in full

View Document

20/06/2120 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/12/1810 December 2018 CESSATION OF SUSAN LINDA LEE AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEE

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/09/1728 September 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, 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

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHESTER BOOTHE

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS SUSAN LINDA LEE

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARC SANCHEZ

View Document

21/03/1221 March 2012 ARTICLES OF ASSOCIATION

View Document

21/03/1221 March 2012 ALTER ARTICLES 02/12/2011

View Document

21/03/1221 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1130 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 10002

View Document

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

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

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

View Document

07/10/107 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

07/04/107 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHESTER OLIVER MACDONALD BOOTHE / 31/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ERIC EDWARD SANCHEZ / 31/03/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0720 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 ALTER MEMORANDUM 18/08/99

View Document

12/09/0012 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 £10000 11/08/99

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 11/08/99

View Document

17/05/0017 May 2000 REDESIGNATE 11/08/99

View Document

17/05/0017 May 2000 £ NC 100/50002 11/08/

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: KNIGHTON HOUSE 62 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. 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

15/03/9415 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 SECRETARY RESIGNED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: PEARL ASSURANCE HOUSE 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5HG

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 COMPANY NAME CHANGED AYCEECO (118) LIMITED CERTIFICATE ISSUED ON 24/05/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information