This company is commonly known as Jaee Limited. The company was founded 23 years ago and was given the registration number 04151293. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JAEE LIMITED |
---|---|---|
Company Number | : | 04151293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Batchworth House Batchworth Place, Church Street, Rickmansworth, England, WD3 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Director | 01 March 2007 | Active |
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Secretary | 01 March 2007 | Active |
43 George Street, Croydon, CR9 1EY | Secretary | 01 February 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 31 January 2001 | Active |
C/O Mercer & Hole, Trinity Court, Church Street, Rickmansworth, United Kingdom, WD3 1RT | Director | 01 February 2001 | Active |
132 Mid Street, South Nutfield, Redhill, RH1 4JH | Director | 26 June 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 31 January 2001 | Active |
Ms Junko Saito | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT |
Nature of control | : |
|
Mr Nigel Addington-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT |
Nature of control | : |
|
Ms Junko Saito | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | C/O Mercer & Hole, Trinity Court, Rickmansworth, United Kingdom, WD3 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-15 | Dissolution | Dissolution application strike off company. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Change account reference date company current extended. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.