John Lee (trading) Limited

General information

Name:

John Lee (trading) Ltd

Office Address:

Dysart Road Grantham NG31 7DB Lincolnshire

Number: 01578177

Incorporation date: 1981-08-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was founded is 1981-08-05. Started under 01578177, it operates as a Private Limited Company. You may find the main office of the firm during office times under the following address: Dysart Road Grantham, NG31 7DB Lincolnshire. Despite the fact, that lately it's been referred to as John Lee (trading) Limited, it was not always so. This firm was known under the name Henry Bell & . (properties) until 1997-07-14, at which point it was changed to John Lee (salvage). The definitive transformation came on 1997-11-13. This enterprise's declared SIC number is 74990, that means Non-trading company. The company's latest financial reports cover the period up to June 30, 2022 and the most current annual confirmation statement was filed on November 22, 2022.

As stated, this business was built in August 1981 and has been led by six directors, out of whom four (Jordan L., Courtney R., Sheryl L. and John L.) are still in the management. Additionally, the managing director's assignments are constantly helped with by a secretary - Sheryl L., who was chosen by the following business in 1999.

  • Previous company's names
  • John Lee (trading) Limited 1997-11-13
  • John Lee (salvage) Limited 1997-07-14
  • Henry Bell & Co. (properties) Limited 1981-08-05

Financial data based on annual reports

Company staff

Jordan L.

Role: Director

Appointed: 03 May 2011

Latest update: 7 April 2024

Courtney R.

Role: Director

Appointed: 03 May 2011

Latest update: 7 April 2024

Sheryl L.

Role: Secretary

Appointed: 12 October 1999

Latest update: 7 April 2024

Sheryl L.

Role: Director

Appointed: 29 June 1993

Latest update: 7 April 2024

John L.

Role: Director

Appointed: 22 December 1991

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Sheryl L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sheryl L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 February 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18 January 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 70100 : Activities of head offices
42
Company Age

Similar companies nearby

Closest companies