London
W1T 3LJ
Director Name | Mr Tom McLaughlin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berners Street London W1T 3LJ |
Secretary Name | Mr Tom McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berners Street London W1T 3LJ |
Director Name | Stephen Peter Lee |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2001) |
Role | Pharmacist |
Correspondence Address | 205 Smarts Lane Loughton Essex IG10 4BW |
Secretary Name | Stephen Peter Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 205 Smarts Lane Loughton Essex IG10 4BW |
Website | www.jla.co.uk/ |
---|---|
Telephone | 020 79072800 |
Telephone region | London |
Registered Address | 14 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
800 at £1 | Mr Jeremy Simon Baxter Lee 60.11% Ordinary |
---|---|
531 at £1 | Mr Tom Mclaughlin 39.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,538,013 |
Gross Profit | £3,247,011 |
Net Worth | £725,076 |
Cash | £3,154,175 |
Current Liabilities | £4,338,857 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
21 August 2007 | Delivered 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 |
---|
6 October 2023 | Company name changed jeremy lee associates LIMITED\certificate issued on 06/10/23
|
---|---|
15 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
18 April 2023 | Purchase of own shares.
|
4 April 2023 | Full accounts made up to 31 August 2022 (26 pages) |
14 March 2023 | Cancellation of shares. Statement of capital on 6 March 2023
|
13 March 2023 | Termination of appointment of Jeremy Simon Baxter Lee as a director on 6 March 2023 (1 page) |
13 March 2023 | Cessation of Jeremy Simon Baxter Lee as a person with significant control on 6 March 2023 (1 page) |
13 March 2023 | Notification of Tom Mclaughlin as a person with significant control on 6 March 2023 (2 pages) |
19 July 2022 | Full accounts made up to 31 August 2021 (26 pages) |
28 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 August 2020 (24 pages) |
22 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 August 2019 (25 pages) |
9 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 August 2017 (24 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
5 May 2017 | Satisfaction of charge 1 in full (1 page) |
5 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Full accounts made up to 31 August 2016 (24 pages) |
28 February 2017 | Full accounts made up to 31 August 2016 (24 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 January 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
19 January 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
21 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Jeremy Simon Baxter Lee on 12 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Jeremy Simon Baxter Lee on 12 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Tom Mclaughlin on 12 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Tom Mclaughlin on 12 June 2015 (1 page) |
19 June 2015 | Director's details changed for Tom Mclaughlin on 12 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Tom Mclaughlin on 12 June 2015 (1 page) |
12 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
5 January 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 January 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
21 January 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a medium company made up to 31 August 2012 (16 pages) |
15 January 2013 | Accounts for a medium company made up to 31 August 2012 (16 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
9 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
17 March 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Full accounts made up to 31 August 2009 (17 pages) |
18 February 2010 | Full accounts made up to 31 August 2009 (17 pages) |
20 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 May 2009 | Accounts for a small company made up to 31 August 2008 (17 pages) |
29 May 2009 | Accounts for a small company made up to 31 August 2008 (17 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
19 May 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 May 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
17 May 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 August 2005 (5 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 May 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
25 May 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 49 mount pleasant london WC1X 0AE (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 49 mount pleasant london WC1X 0AE (1 page) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 December 2002 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
16 December 2002 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
18 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
1 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 13 shorts gardens covent garden london WC2H 9AT (1 page) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 13 shorts gardens covent garden london WC2H 9AT (1 page) |
14 September 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
30 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Ad 24/08/96--------- £ si 331@1 (2 pages) |
29 June 1998 | Ad 24/08/96--------- £ si 331@1 (2 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 May 1998 | Return made up to 13/06/97; full list of members (6 pages) |
10 May 1998 | Return made up to 13/06/97; full list of members (6 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 14A goodwin`s court covent garden london WC2N 4LL (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 14A goodwin`s court covent garden london WC2N 4LL (1 page) |
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | £ nc 1000/50000 28/02/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | £ nc 1000/50000 28/02/97 (1 page) |
3 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |
19 May 1995 | Accounting reference date shortened from 30/06 to 31/08 (1 page) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 June 1994 | Return made up to 13/06/94; full list of members
|
5 May 1994 | Full accounts made up to 30 June 1993 (10 pages) |
18 February 1994 | Registered office changed on 18/02/94 from: third floor, clerks court, 18/20,farringdon lane, clerkenwell, london. EC1R 3AU (1 page) |
18 August 1993 | Return made up to 13/06/93; no change of members (6 pages) |
5 May 1993 | Full accounts made up to 30 June 1992 (9 pages) |
25 February 1993 | Return made up to 13/06/92; no change of members (4 pages) |
20 January 1993 | Registered office changed on 20/01/93 from: walmar house, 288,regent street, london. W1R 6AA (1 page) |
10 March 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
28 January 1992 | Ad 08/11/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 1992 | Return made up to 13/06/91; full list of members (5 pages) |
19 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1990 | Company name changed charmstar services LIMITED\certificate issued on 06/12/90 (2 pages) |
5 December 1990 | Company name changed\certificate issued on 05/12/90 (2 pages) |
4 December 1990 | Resolutions
|
4 December 1990 | Resolutions
|
27 November 1990 | New director appointed (2 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 November 1990 | Registered office changed on 06/11/90 from: 120 east rd london N1 6AA (1 page) |
6 November 1990 | Resolutions
|
13 June 1990 | Incorporation (15 pages) |
13 June 1990 | Incorporation (15 pages) |