JAMES LEE CONSTRUCTION SERVICES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL0 9HX

Company number 01339548
Status Active
Incorporation Date 18 November 1977
Company Type Private Limited Company
Address 10 BOLTON STREET, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of JAMES LEE CONSTRUCTION SERVICES LIMITED are www.jamesleeconstructionservices.co.uk, and www.james-lee-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. James Lee Construction Services Limited is a Private Limited Company. The company registration number is 01339548. James Lee Construction Services Limited has been working since 18 November 1977. The present status of the company is Active. The registered address of James Lee Construction Services Limited is 10 Bolton Street Ramsbottom Bury Lancashire Bl0 9hx. . GRUNDY, James Lee is a Director of the company. GRUNDY (JUNIOR), William John is a Director of the company. Secretary GRUNDY, William John has been resigned. Secretary GRUNDY, William has been resigned. Director GRUNDY, Christine Lilian has been resigned. Director GRUNDY, William John has been resigned. Director GRUNDY, William John has been resigned. Director GRUNDY, William John has been resigned. Director GRUNDY, William has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GRUNDY, James Lee
Appointed Date: 06 May 1994
51 years old

Director
GRUNDY (JUNIOR), William John
Appointed Date: 10 January 2017
55 years old

Resigned Directors

Secretary
GRUNDY, William John
Resigned: 16 September 2013
Appointed Date: 06 May 1994

Secretary
GRUNDY, William
Resigned: 06 May 1994

Director
GRUNDY, Christine Lilian
Resigned: 06 May 1994
75 years old

Director
GRUNDY, William John
Resigned: 16 September 2013
Appointed Date: 01 October 2011
55 years old

Director
GRUNDY, William John
Resigned: 19 July 2011
Appointed Date: 21 March 2007
55 years old

Director
GRUNDY, William John
Resigned: 05 January 1998
Appointed Date: 06 May 1994
55 years old

Director
GRUNDY, William
Resigned: 06 May 1994
77 years old

Persons With Significant Control

Mrs Christine Lillian Grundy
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Grundy (Senior)
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES LEE CONSTRUCTION SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017
10 Jan 2017
Confirmation statement made on 9 December 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 89 more events
22 Jun 1987
Full accounts made up to 31 May 1986

14 Aug 1986
Particulars of mortgage/charge

04 Jul 1986
Full accounts made up to 31 May 1985

04 Jul 1986
Return made up to 20/06/86; full list of members

17 Jun 1986
Registered office changed on 17/06/86 from: 3 worsley street rising bridge accrington

JAMES LEE CONSTRUCTION SERVICES LIMITED Charges

25 April 1995
Legal mortgage
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a holcombe brook garage, 402 bolton…
10 April 1995
Legal mortgage
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 belgrave street, rising bridge…
30 April 1993
Legal mortgage
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 106-116 bury road rawtenstall and the proceeds of sale…
25 June 1991
Legal mortgage
Delivered: 2 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of james street…
25 July 1990
Charge of whole
Delivered: 27 July 1990
Status: Satisfied on 20 October 1990
Persons entitled: Metre-Mix Concrete (North West) Limited
Description: Land at bridge street church accrington lancashire.
1 June 1989
Legal mortgage
Delivered: 20 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6/8 scholey street bolton, greater manchester title no gm…
8 August 1986
Legal mortgage
Delivered: 14 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Middle sherfin farm kings highway rising bridge, haslingden…
8 June 1984
Legal mortgage pursuant to an order of court dated 8/1/85
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and fittings to the north west of wigan road bolton…
4 January 1984
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 8 February 1994
Persons entitled: National Westminster Bank PLC
Description: Unit two james street westhoughton bolton greater…
4 January 1984
Legal mortgage
Delivered: 9 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit ten james street westhoughton bolton greater…
4 January 1984
Legal mortgage
Delivered: 9 January 1984
Status: Satisfied on 29 October 1991
Persons entitled: National Westminster Bank PLC
Description: Land & buildings to the north side of james street…
30 March 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land & premises situate and known as 7 luton street…
29 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the north side of james st…
23 December 1981
Charge
Delivered: 7 January 1982
Status: Satisfied on 29 October 1991
Persons entitled: Trustee Savings Bank North West
Description: L/H 569, bury road, bolton, greater manchester.
2 November 1981
Charge
Delivered: 10 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H unit 10 james st, westhoughton bolton greater…
20 February 1980
Mortgage
Delivered: 28 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being unit 2, james street…