JB LEX LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 0AG

Company number 04532246
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 32 HIGH STREET, BRIGHTLINGSEA, COLCHESTER, CO7 0AG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of JB LEX LIMITED are www.jblex.co.uk, and www.jb-lex.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and one months. Jb Lex Limited is a Private Limited Company. The company registration number is 04532246. Jb Lex Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Jb Lex Limited is 32 High Street Brightlingsea Colchester Co7 0ag. The company`s financial liabilities are £1753.42k. It is £980.07k against last year. The cash in hand is £2131.79k. It is £1569.88k against last year. And the total assets are £2131.98k, which is £1269.88k against last year. BRODNICKI, Adam Joseph is a Secretary of the company. BALL, Mary Katherine Jessica is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


jb lex Key Finiance

LIABILITIES £1753.42k
+126%
CASH £2131.79k
+279%
TOTAL ASSETS £2131.98k
+147%
All Financial Figures

Current Directors

Secretary
BRODNICKI, Adam Joseph
Appointed Date: 27 March 2003

Director
BALL, Mary Katherine Jessica
Appointed Date: 11 September 2002
63 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 11 September 2002

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Miss Jessica Ball
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JB LEX LIMITED Events

22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 27 more events
29 Apr 2003
Secretary resigned
26 Sep 2002
New director appointed
26 Sep 2002
Registered office changed on 26/09/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
20 Sep 2002
Director resigned
11 Sep 2002
Incorporation