JOHN LEE (TRADING) LIMITED
LINCOLNSHIRE JOHN LEE (SALVAGE) LIMITED HENRY BELL & CO. (PROPERTIES) LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 7DB

Company number 01578177
Status Active
Incorporation Date 5 August 1981
Company Type Private Limited Company
Address DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7DB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JOHN LEE (TRADING) LIMITED are www.johnleetrading.co.uk, and www.john-lee-trading.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and two months. The distance to to Bottesford Rail Station is 6.5 miles; to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Lee Trading Limited is a Private Limited Company. The company registration number is 01578177. John Lee Trading Limited has been working since 05 August 1981. The present status of the company is Active. The registered address of John Lee Trading Limited is Dysart Road Grantham Lincolnshire Ng31 7db. The company`s financial liabilities are £220.11k. It is £-132.75k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £560.22k, which is £-130.74k against last year. LEE, Sheryl Amanda is a Secretary of the company. LEE, Courtney Cara is a Director of the company. LEE, John Norfolk is a Director of the company. LEE, Jordan Jon is a Director of the company. LEE, Sheryl Amanda is a Director of the company. Secretary JEFFERIES, Michael Dan has been resigned. Director LEE, William Rothwell has been resigned. Director LEE, William Rothwell has been resigned. The company operates in "Activities of head offices".


john lee (trading) Key Finiance

LIABILITIES £220.11k
-38%
CASH £0.01k
TOTAL ASSETS £560.22k
-19%
All Financial Figures

Current Directors

Secretary
LEE, Sheryl Amanda
Appointed Date: 12 October 1999

Director
LEE, Courtney Cara
Appointed Date: 03 May 2011
36 years old

Director
LEE, John Norfolk

86 years old

Director
LEE, Jordan Jon
Appointed Date: 03 May 2011
38 years old

Director
LEE, Sheryl Amanda
Appointed Date: 29 June 1993
68 years old

Resigned Directors

Secretary
JEFFERIES, Michael Dan
Resigned: 12 October 1999

Director
LEE, William Rothwell
Resigned: 18 October 2002
Appointed Date: 04 January 1982
112 years old

Director
LEE, William Rothwell
Resigned: 01 December 1994
112 years old

Persons With Significant Control

Mr John Norfolk Lee
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sheryl Amanda Lee
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN LEE (TRADING) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,000

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
18 Jul 1989
Group accounts for a small company made up to 30 June 1988

11 Jan 1988
Accounts for a small company made up to 30 June 1987

11 Jan 1988
Return made up to 15/12/87; full list of members

29 Dec 1986
Full accounts made up to 30 June 1986

29 Dec 1986
Return made up to 17/12/86; full list of members

JOHN LEE (TRADING) LIMITED Charges

1 July 1993
Fixed and floating charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on north side of springfield road grantham…
1 July 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on south side of dysart road grantham lincolnshire…
1 July 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at old wharf road grantham lincolnshire with goodwill…
1 July 1993
Legal charge
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Office buildings and weighbridge at old wharf road grantham…