LEE & JANINE LIMITED

Register to unlock more data on OkredoRegister

LEE & JANINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03745531

Incorporation date

31/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon09/04/2017
Final Gazette dissolved following liquidation
dot icon09/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2016
Registered office address changed from Unit 9 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2016-02-16
dot icon09/02/2016
Statement of affairs with form 4.19
dot icon09/02/2016
Appointment of a voluntary liquidator
dot icon09/02/2016
Resolutions
dot icon06/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon29/04/2012
Registered office address changed from Red Rooves Stafford Road Penkridge Stafford ST19 5AX on 2012-04-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon27/04/2010
Director's details changed for Janine Clarson on 2010-04-01
dot icon27/04/2010
Director's details changed for Lee Kenneth Clarson on 2010-04-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 01/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2009
Return made up to 01/04/08; full list of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Registered office changed on 28/01/2009 from 1 market street penkridge staffordshire ST19 5DH
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/06/2007
Return made up to 01/04/07; full list of members
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 01/04/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/04/2005
Return made up to 01/04/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: suite 2 pendragon house ridings park eastern way hawks green cannock staffordshire WS11 2JF
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/03/2004
Return made up to 01/04/04; full list of members
dot icon29/04/2003
Return made up to 01/04/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon31/03/2003
Return made up to 12/03/02; full list of members
dot icon31/03/2003
Secretary's particulars changed;director's particulars changed
dot icon31/03/2003
Director's particulars changed
dot icon31/03/2003
Location of register of members
dot icon01/10/2002
Registered office changed on 02/10/02 from: unit 2 hyssop close cannock staffordshire WS11 2GA
dot icon15/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/05/2001
Return made up to 01/04/01; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon23/05/2000
Return made up to 01/04/00; full list of members
dot icon16/02/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed;new director appointed
dot icon14/06/1999
Registered office changed on 15/06/99 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon28/04/1999
Certificate of change of name
dot icon27/04/1999
Secretary resigned
dot icon27/04/1999
Director resigned
dot icon31/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
dot iconNext due on
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarson, Janine
Director
23/04/1999 - Present
4
Clarson, Lee Kenneth
Director
23/04/1999 - Present
4
Pike, Pamela
Nominee Director
01/04/1999 - 23/04/1999
626
Davies, Margaret Michelle
Nominee Secretary
01/04/1999 - 23/04/1999
384
Clarson, Lee Kenneth
Secretary
23/04/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEE & JANINE LIMITED

LEE & JANINE LIMITED is an(a) Dissolved company incorporated on 31/03/1999 with the registered office located at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEE & JANINE LIMITED?

toggle

LEE & JANINE LIMITED is currently Dissolved. It was registered on 31/03/1999 and dissolved on 09/04/2017.

Where is LEE & JANINE LIMITED located?

toggle

LEE & JANINE LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield, South Yorkshire S3 7BS.

What does LEE & JANINE LIMITED do?

toggle

LEE & JANINE LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for LEE & JANINE LIMITED?

toggle

The latest filing was on 09/04/2017: Final Gazette dissolved following liquidation.