J.J. LI LIMITED
ANDOVER J. & S. LI LIMITED BLAKEDEW 407 LIMITED

Hellopages » Hampshire » Test Valley » SP11 7QX

Company number 04637336
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address YEW TREE FARM, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7QX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of J.J. LI LIMITED are www.jjli.co.uk, and www.j-j-li.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Grateley Rail Station is 5.9 miles; to Whitchurch (Hants) Rail Station is 7.5 miles; to Mottisfont & Dunbridge Rail Station is 10.5 miles; to Dean Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Li Limited is a Private Limited Company. The company registration number is 04637336. J J Li Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of J J Li Limited is Yew Tree Farm Goodworth Clatford Andover Hampshire Sp11 7qx. The company`s financial liabilities are £35.34k. It is £1.75k against last year. The cash in hand is £13.33k. It is £-7.22k against last year. And the total assets are £199.96k, which is £-0.59k against last year. LI, Joseph John is a Secretary of the company. LI, Joseph John is a Director of the company. Secretary GEORGE, Nicholas Christy has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


j.j. li Key Finiance

LIABILITIES £35.34k
+5%
CASH £13.33k
-36%
TOTAL ASSETS £199.96k
-1%
All Financial Figures

Current Directors

Secretary
LI, Joseph John
Appointed Date: 14 January 2010

Director
LI, Joseph John
Appointed Date: 24 February 2003
44 years old

Resigned Directors

Secretary
GEORGE, Nicholas Christy
Resigned: 14 January 2010
Appointed Date: 24 February 2003

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 15 January 2003

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 24 February 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Joseph John Li
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

J.J. LI LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 35 more events
06 Mar 2003
New secretary appointed
06 Mar 2003
New director appointed
26 Feb 2003
Company name changed J. & S. li LIMITED\certificate issued on 24/02/03
14 Feb 2003
Company name changed blakedew 407 LIMITED\certificate issued on 14/02/03
15 Jan 2003
Incorporation

J.J. LI LIMITED Charges

28 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Greencroft 5 picket piece andover,. And all buildings…
24 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Glenside station road chilbolton stockbridge. Fixed and…
24 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Glenside station road chilbolton stockbridge. And all…