About

Registered Number: 04151293
Date of Incorporation: 31/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Batchworth House Batchworth Place, Church Street, Rickmansworth, WD3 1JE,

 

Based in Rickmansworth, Jaee Ltd was founded on 31 January 2001, it has a status of "Active". The current directors of the company are listed as Saito, Junko, Kirby, Edmund Richard in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAITO, Junko 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Edmund Richard 01 February 2001 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 22 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 October 2018
AD01 - Change of registered office address 03 September 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 02 December 2003
395 - Particulars of a mortgage or charge 15 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

Deed of charge 03 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.