Company NameJ.P.Lee Limited
DirectorsJohn Peter Lee and Patricia Lee
Company StatusDissolved
Company Number02813837
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Peter Lee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NamePatricia Lee
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(same day as company formation)
RoleSecretary
Correspondence Address58 Westhall Road
Warlingham
Surrey
CR6 9BH
Secretary NamePatricia Lee
NationalityBritish
StatusCurrent
Appointed29 April 1993(same day as company formation)
RoleSecretary
Correspondence Address58 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Cocomp replace liquidator (2 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
28 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
22 January 1997Registered office changed on 22/01/97 from: 58 westhall road warlingham surrey CR3 9BH (1 page)
21 January 1997Appointment of a voluntary liquidator (1 page)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1996Return made up to 29/04/96; full list of members (6 pages)
16 August 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
19 January 1996Accounts for a small company made up to 30 April 1995 (10 pages)