About

Registered Number: 03579143
Date of Incorporation: 10/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR

 

Jee Ltd was established in 1998. This company is registered for VAT in the UK. Haywood, Andrea, Matthew, Jennifer Ann, Mcgregor, Jonathan Ian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEW, Jennifer Ann 01 June 2012 08 April 2016 1
MCGREGOR, Jonathan Ian 19 November 2015 18 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Andrea 21 July 2011 22 July 2014 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 19 June 2017
AUD - Auditor's letter of resignation 20 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 June 2015
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
RESOLUTIONS - N/A 29 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2014
SH19 - Statement of capital 29 September 2014
CAP-SS - N/A 29 September 2014
MR01 - N/A 24 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 01 October 2013
SH01 - Return of Allotment of shares 19 August 2013
AR01 - Annual Return 20 June 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 July 2012
RP04 - N/A 26 June 2012
CH01 - Change of particulars for director 19 June 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 13 June 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 27 July 2009
RESOLUTIONS - N/A 16 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 04 January 2001
225 - Change of Accounting Reference Date 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 02 July 1999
287 - Change in situation or address of Registered Office 21 January 1999
395 - Particulars of a mortgage or charge 22 December 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Deed of charge over credit balances 28 January 2010 Fully Satisfied

N/A

Deed of rent deposit 18 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.