Company NameJohn Lee Steel Services Limited
DirectorsDerek Norman Bright and William John Cain
Company StatusActive
Company Number00120753
CategoryPrivate Limited Company
Incorporation Date9 March 1912(112 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts1 April 1995 (29 years ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Charges

9 March 1977Delivered on: 23 March 1977
Satisfied on: 15 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: £7,000,000 due from thos. W. ward limited. To the chargee under the terms of a facility letter dated 28/2/77.
Particulars: Floating charge over the (see doc 134 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 March 1977Delivered on: 21 March 1977
Satisfied on: 15 November 1996
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: £5,000,000 due from thomas w ward limited to midland bank limited under the terms of a facility letter dated 22/12/76.
Particulars: Floating charge over the (see doc 133 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 April 1972Delivered on: 26 April 1972
Satisfied on: 15 November 1996
Persons entitled: The Law Debenture Corpn LTD

Classification: Trust deed
Secured details: Trust deed for securing debenture stock of thos. W ward LTD amounting to £5,000,000.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 October 1974Delivered on: 16 October 1674
Satisfied on: 15 November 1996
Persons entitled: County Bank LTD

Classification: Debenture
Secured details: For securing £5,000,000 due from thos. W. ward LTD to the chargee.
Particulars: Floating charge over the (see doc 122). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 May 2022Restoration by order of the court (2 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2016Restoration by order of the court (3 pages)
24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
17 January 1997Application for striking-off (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Return made up to 01/10/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)