UKBizDB.co.uk

J&E (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J&e (uk) Limited. The company was founded 12 years ago and was given the registration number 07763801. The firm's registered office is in LONDON. You can find them at Unit G25 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:J&E (UK) LIMITED
Company Number:07763801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Secretary07 July 2023Active
No.53-14-2-3, No.3 Street, Heping District, Shenyang, China, 110000

Director29 June 2022Active
Unit (D) 1505b, 15/F Fortress Tower, 250 King's Road, North Point, Hong Kong, Hong Kong, 000

Corporate Secretary06 September 2011Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Corporate Secretary31 August 2018Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Director01 July 2020Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Director08 October 2021Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director06 September 2011Active

People with Significant Control

Wei Zheng
Notified on:29 June 2022
Status:Active
Date of birth:July 1968
Nationality:Chinese
Country of residence:China
Address:No.53-14-2-3, No.3 Street, Heping District, Shenyang, China, 110000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Yang Zheng
Notified on:08 October 2021
Status:Active
Date of birth:March 1979
Nationality:Chinese
Country of residence:United Kingdom
Address:291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wei Zheng
Notified on:01 July 2020
Status:Active
Date of birth:July 1968
Nationality:Chinese
Country of residence:United Kingdom
Address:291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Yang Zheng
Notified on:01 September 2016
Status:Active
Date of birth:March 1979
Nationality:Chinese
Country of residence:China
Address:4-2-3, No 53-1, Sanhao Street, Shenyang, China,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change corporate secretary company with change date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.