Company NameJLA Speakers Ltd
DirectorsJeremy Simon Baxter Lee and Tom McLaughlin
Company StatusActive
Company Number02511326
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)
Previous NameJeremy Lee Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Simon Baxter Lee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleAgent
Country of ResidenceEngland
Correspondence Address14 Berners Street
London
W1T 3LJ
Director NameMr Tom McLaughlin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berners Street
London
W1T 3LJ
Secretary NameMr Tom McLaughlin
NationalityBritish
StatusCurrent
Appointed27 May 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berners Street
London
W1T 3LJ
Director NameStephen Peter Lee
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RolePharmacist
Correspondence Address205 Smarts Lane
Loughton
Essex
IG10 4BW
Secretary NameStephen Peter Lee
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address205 Smarts Lane
Loughton
Essex
IG10 4BW

Contact

Websitewww.jla.co.uk/
Telephone020 79072800
Telephone regionLondon

Location

Registered Address14 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

800 at £1Mr Jeremy Simon Baxter Lee
60.11%
Ordinary
531 at £1Mr Tom Mclaughlin
39.89%
Ordinary

Financials

Year2014
Turnover£14,538,013
Gross Profit£3,247,011
Net Worth£725,076
Cash£3,154,175
Current Liabilities£4,338,857

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

21 August 2007Delivered on: 24 August 2007
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: £63,855 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all its interest in the account and the deposit balance.
Outstanding

Filing History

6 October 2023Company name changed jeremy lee associates LIMITED\certificate issued on 06/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
(3 pages)
15 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
18 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 April 2023Full accounts made up to 31 August 2022 (26 pages)
14 March 2023Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 800.00
(6 pages)
13 March 2023Termination of appointment of Jeremy Simon Baxter Lee as a director on 6 March 2023 (1 page)
13 March 2023Cessation of Jeremy Simon Baxter Lee as a person with significant control on 6 March 2023 (1 page)
13 March 2023Notification of Tom Mclaughlin as a person with significant control on 6 March 2023 (2 pages)
19 July 2022Full accounts made up to 31 August 2021 (26 pages)
28 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 August 2020 (24 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 31 August 2019 (25 pages)
9 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 August 2018 (25 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 31 August 2017 (24 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 May 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Full accounts made up to 31 August 2016 (24 pages)
28 February 2017Full accounts made up to 31 August 2016 (24 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,331
(4 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,331
(4 pages)
19 January 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
19 January 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
21 October 2015Registered office address changed from 14-15 Berners Street London W1T 3LJ to 14 Berners Street London W1T 3LJ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 14-15 Berners Street London W1T 3LJ to 14 Berners Street London W1T 3LJ on 21 October 2015 (1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,331
(4 pages)
19 June 2015Director's details changed for Mr Jeremy Simon Baxter Lee on 12 June 2015 (2 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,331
(4 pages)
19 June 2015Director's details changed for Mr Jeremy Simon Baxter Lee on 12 June 2015 (2 pages)
19 June 2015Director's details changed for Tom Mclaughlin on 12 June 2015 (2 pages)
19 June 2015Secretary's details changed for Tom Mclaughlin on 12 June 2015 (1 page)
19 June 2015Director's details changed for Tom Mclaughlin on 12 June 2015 (2 pages)
19 June 2015Secretary's details changed for Tom Mclaughlin on 12 June 2015 (1 page)
12 February 2015Registered office address changed from 80 Great Portland Street London W1W 7NW to 14-15 Berners Street London W1T 3LJ on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 80 Great Portland Street London W1W 7NW to 14-15 Berners Street London W1T 3LJ on 12 February 2015 (1 page)
5 January 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
5 January 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,331
(5 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,331
(5 pages)
21 January 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
21 January 2014Accounts for a medium company made up to 31 August 2013 (17 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
15 January 2013Accounts for a medium company made up to 31 August 2012 (16 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
9 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (5 pages)
17 March 2011Accounts for a small company made up to 31 August 2010 (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 February 2010Full accounts made up to 31 August 2009 (17 pages)
18 February 2010Full accounts made up to 31 August 2009 (17 pages)
20 August 2009Return made up to 13/06/09; full list of members (4 pages)
20 August 2009Return made up to 13/06/09; full list of members (4 pages)
29 May 2009Accounts for a small company made up to 31 August 2008 (17 pages)
29 May 2009Accounts for a small company made up to 31 August 2008 (17 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 August 2007 (5 pages)
19 May 2008Accounts for a small company made up to 31 August 2007 (5 pages)
17 December 2007Registered office changed on 17/12/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
17 December 2007Registered office changed on 17/12/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
17 May 2007Accounts for a small company made up to 31 August 2006 (5 pages)
17 May 2007Accounts for a small company made up to 31 August 2006 (5 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
23 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 August 2005 (5 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 May 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
25 May 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
28 April 2004Registered office changed on 28/04/04 from: 49 mount pleasant london WC1X 0AE (1 page)
28 April 2004Registered office changed on 28/04/04 from: 49 mount pleasant london WC1X 0AE (1 page)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
20 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 December 2002Accounts for a medium company made up to 31 August 2002 (16 pages)
16 December 2002Accounts for a medium company made up to 31 August 2002 (16 pages)
18 June 2002Return made up to 13/06/02; full list of members (8 pages)
18 June 2002Return made up to 13/06/02; full list of members (8 pages)
1 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 September 2001Registered office changed on 14/09/01 from: 13 shorts gardens covent garden london WC2H 9AT (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 13 shorts gardens covent garden london WC2H 9AT (1 page)
14 September 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 13/06/01; full list of members (8 pages)
2 July 2001Return made up to 13/06/01; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 June 2000Return made up to 13/06/00; full list of members (8 pages)
30 June 2000Return made up to 13/06/00; full list of members (8 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
20 June 1999Full accounts made up to 31 August 1998 (10 pages)
20 June 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1998Return made up to 13/06/98; no change of members (4 pages)
2 July 1998Return made up to 13/06/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Ad 24/08/96--------- £ si 331@1 (2 pages)
29 June 1998Ad 24/08/96--------- £ si 331@1 (2 pages)
15 June 1998Accounts for a small company made up to 31 August 1996 (6 pages)
15 June 1998Accounts for a small company made up to 31 August 1996 (6 pages)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
10 May 1998Return made up to 13/06/97; full list of members (6 pages)
10 May 1998Return made up to 13/06/97; full list of members (6 pages)
20 January 1998Registered office changed on 20/01/98 from: 14A goodwin`s court covent garden london WC2N 4LL (1 page)
20 January 1998Registered office changed on 20/01/98 from: 14A goodwin`s court covent garden london WC2N 4LL (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
12 June 1997£ nc 1000/50000 28/02/97 (1 page)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997£ nc 1000/50000 28/02/97 (1 page)
3 July 1996Return made up to 13/06/96; no change of members (4 pages)
3 July 1996Return made up to 13/06/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 June 1995Return made up to 13/06/95; no change of members (4 pages)
19 June 1995Return made up to 13/06/95; no change of members (4 pages)
19 May 1995Accounting reference date shortened from 30/06 to 31/08 (1 page)
19 May 1995Accounting reference date shortened from 30/06 to 31/08 (1 page)
19 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 June 1994Return made up to 13/06/94; full list of members
  • 363(287) ‐ Registered office changed on 09/06/94
(5 pages)
5 May 1994Full accounts made up to 30 June 1993 (10 pages)
18 February 1994Registered office changed on 18/02/94 from: third floor, clerks court, 18/20,farringdon lane, clerkenwell, london. EC1R 3AU (1 page)
18 August 1993Return made up to 13/06/93; no change of members (6 pages)
5 May 1993Full accounts made up to 30 June 1992 (9 pages)
25 February 1993Return made up to 13/06/92; no change of members (4 pages)
20 January 1993Registered office changed on 20/01/93 from: walmar house, 288,regent street, london. W1R 6AA (1 page)
10 March 1992Accounts for a small company made up to 30 June 1991 (5 pages)
28 January 1992Ad 08/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 1992Return made up to 13/06/91; full list of members (5 pages)
19 January 1992Secretary resigned;new secretary appointed (2 pages)
5 December 1990Company name changed charmstar services LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed\certificate issued on 05/12/90 (2 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1990New director appointed (2 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 November 1990Registered office changed on 06/11/90 from: 120 east rd london N1 6AA (1 page)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 June 1990Incorporation (15 pages)
13 June 1990Incorporation (15 pages)