Company NameJ.L Production Services Limited
DirectorJames David Lee
Company StatusActive
Company Number04973195
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James David Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Winifreds Road
Teddington
TW11 9JR
Secretary NameDr Matthew Lee
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodcote Close
Epsom
Surrey
KT18 7QJ

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James David Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£12,282
Cash£192,370
Current Liabilities£182,459

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 August 2018Director's details changed for Mr James David Lee on 31 August 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 December 2015Director's details changed for Mr James David Lee on 25 November 2015 (2 pages)
22 December 2015Director's details changed for Mr James David Lee on 25 November 2015 (2 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 February 2013Director's details changed for Mr James David Lee on 1 February 2013 (2 pages)
4 February 2013Director's details changed for Mr James David Lee on 1 February 2013 (2 pages)
4 February 2013Director's details changed for Mr James David Lee on 1 February 2013 (2 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 January 2012Director's details changed for Mr James David Lee on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Matthew Lee on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr James David Lee on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr James David Lee on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Matthew Lee on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Matthew Lee on 6 January 2012 (2 pages)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for James David Lee on 17 December 2009 (2 pages)
17 December 2009Director's details changed for James David Lee on 17 December 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 December 2008Director's change of particulars / james lee / 05/12/2008 (1 page)
10 December 2008Director's change of particulars / james lee / 05/12/2008 (1 page)
5 December 2008Return made up to 24/11/08; full list of members (3 pages)
5 December 2008Return made up to 24/11/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
5 December 2007Return made up to 24/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 December 2006Return made up to 24/11/06; full list of members (6 pages)
22 December 2006Return made up to 24/11/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 December 2005Return made up to 24/11/05; full list of members (6 pages)
7 December 2005Return made up to 24/11/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 January 2005Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
12 January 2005Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
8 December 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
8 December 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
24 November 2003Incorporation (17 pages)
24 November 2003Incorporation (17 pages)