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.
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 |
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 |
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 |