J.&B.LEE(PROPERTIES) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 00777351
Status Active
Incorporation Date 15 October 1963
Company Type Private Limited Company
Address CHARTER HOUSE 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of J.&B.LEE(PROPERTIES) LIMITED are www.jbleeproperties.co.uk, and www.j-b-lee-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and twelve months. J B Lee Properties Limited is a Private Limited Company. The company registration number is 00777351. J B Lee Properties Limited has been working since 15 October 1963. The present status of the company is Active. The registered address of J B Lee Properties Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. The company`s financial liabilities are £413.68k. It is £-1.07k against last year. The cash in hand is £355.82k. It is £-0.29k against last year. And the total assets are £421.92k, which is £-0.39k against last year. LEVY, Louisa Anne is a Secretary of the company. LEVY, Andrew Barry is a Director of the company. Secretary LEVY, Andrew Barry has been resigned. Secretary LEVY, Celia has been resigned. Director LEVY, Bernard has been resigned. Director LEVY, Celia has been resigned. The company operates in "Development of building projects".


j.&b.lee(properties) Key Finiance

LIABILITIES £413.68k
-1%
CASH £355.82k
-1%
TOTAL ASSETS £421.92k
-1%
All Financial Figures

Current Directors

Secretary
LEVY, Louisa Anne
Appointed Date: 11 March 2014

Director
LEVY, Andrew Barry
Appointed Date: 24 December 2008
67 years old

Resigned Directors

Secretary
LEVY, Andrew Barry
Resigned: 11 March 2014
Appointed Date: 10 March 1993

Secretary
LEVY, Celia
Resigned: 10 March 1993

Director
LEVY, Bernard
Resigned: 15 January 1993
92 years old

Director
LEVY, Celia
Resigned: 11 March 2014
97 years old

Persons With Significant Control

Mr Andrew Barry Levy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Charles Levy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.&B.LEE(PROPERTIES) LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 October 2016
13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

16 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
30 Jun 1988
Full accounts made up to 31 October 1986

25 Mar 1987
Return made up to 26/02/87; full list of members

16 Feb 1987
Full accounts made up to 31 October 1985

17 Jul 1986
Return made up to 28/04/86; full list of members

09 Jun 1986
Full accounts made up to 31 October 1984

J.&B.LEE(PROPERTIES) LIMITED Charges

14 August 1985
Legal mortgage
Delivered: 3 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 valkyrie road west cliff on sea essex.
2 August 1985
Legal mortgage
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 whitefriars crescent westcliff on sea essex.
1 May 1979
Mortgage
Delivered: 16 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H:14, genesta road, westcliff on sea, essex described in…
19 January 1977
Legal charge
Delivered: 25 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 whitefriars crescent, westcliff essex.
25 September 1972
Legal charge
Delivered: 4 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29, whitefriars crescent, westcliff-on-sea, essex.
29 September 1967
Legal charge
Delivered: 5 October 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14, genesta road, westcliff-on-sea, essex.