Company NameJamie Lees Ltd
Company StatusDissolved
Company Number08464307
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous NameHenleys Love Sweets Franchising Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Paula Manning
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(2 years after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr James Lee Blank
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Forest View Road
Loughton
Essex
IG10 4DX
Director NameMr David Ashley Silver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Primrose Road
London
E18 1DD
Director NameMr Lee Elliot Manning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 July 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 31 July 2015 (1 page)
30 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
30 July 2015Statement of affairs with form 4.19 (7 pages)
30 July 2015Statement of affairs with form 4.19 (7 pages)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of Mrs Paula Manning as a director on 16 April 2015 (2 pages)
11 June 2015Director's details changed for Mrs Paula Manning on 11 June 2015 (2 pages)
11 June 2015Termination of appointment of Lee Elliot Manning as a director on 16 April 2015 (1 page)
11 June 2015Director's details changed for Mrs Paula Manning on 11 June 2015 (2 pages)
11 June 2015Appointment of Mrs Paula Manning as a director on 16 April 2015 (2 pages)
11 June 2015Termination of appointment of Lee Elliot Manning as a director on 16 April 2015 (1 page)
30 April 2015Registration of charge 084643070001, created on 14 April 2015 (15 pages)
30 April 2015Registration of charge 084643070001, created on 14 April 2015 (15 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 March 2014Director's details changed for Mr Lee Elliot Manning on 3 March 2014 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Director's details changed for Mr Lee Elliot Manning on 3 March 2014 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Director's details changed for Mr Lee Elliot Manning on 3 March 2014 (2 pages)
12 March 2014Termination of appointment of James Blank as a director (1 page)
12 March 2014Termination of appointment of James Blank as a director (1 page)
24 December 2013Purchase of own shares. (3 pages)
24 December 2013Purchase of own shares. (3 pages)
13 December 2013Company name changed henleys love sweets franchising LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed henleys love sweets franchising LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Termination of appointment of David Silver as a director (1 page)
21 October 2013Termination of appointment of David Silver as a director (1 page)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)