Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLA SPEAKERS LTD
Company Information for

JLA SPEAKERS LTD

14 BERNERS STREET, LONDON, W1T 3LJ,
Company Registration Number
02511326
Private Limited Company
Active

Company Overview

About Jla Speakers Ltd
JLA SPEAKERS LTD was founded on 1990-06-13 and has its registered office in London. The organisation's status is listed as "Active". Jla Speakers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JLA SPEAKERS LTD
 
Legal Registered Office
14 BERNERS STREET
LONDON
W1T 3LJ
Other companies in W1W
 
Previous Names
JEREMY LEE ASSOCIATES LIMITED06/10/2023
Filing Information
Company Number 02511326
Company ID Number 02511326
Date formed 1990-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB577021150  
Last Datalog update: 2024-07-05 08:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLA SPEAKERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JLA SPEAKERS LTD

Current Directors
Officer Role Date Appointed
TOM MCLAUGHLIN
Company Secretary 1997-05-27
JEREMY SIMON BAXTER LEE
Director 1991-06-13
TOM MCLAUGHLIN
Director 1997-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER LEE
Company Secretary 1991-06-13 2001-08-01
STEPHEN PETER LEE
Director 1991-06-13 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM MCLAUGHLIN AGENDA MANAGEMENT LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active - Proposal to Strike off
TOM MCLAUGHLIN THE REAL VARIETY CO. LTD. Company Secretary 2001-08-01 CURRENT 1995-01-18 Active - Proposal to Strike off
TOM MCLAUGHLIN THE REAL VARIETY SHOW LTD. Company Secretary 2001-08-01 CURRENT 1995-01-18 Active - Proposal to Strike off
TOM MCLAUGHLIN ARTISTS INDEX LIMITED Company Secretary 2001-08-01 CURRENT 1995-01-18 Active - Proposal to Strike off
JEREMY SIMON BAXTER LEE AGENDA MANAGEMENT LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active - Proposal to Strike off
JEREMY SIMON BAXTER LEE THE POLAR BEAR PIRATE TRADING COMPANY LIMITED Director 2002-05-22 CURRENT 2001-12-20 Dissolved 2014-05-06
JEREMY SIMON BAXTER LEE THE REAL VARIETY CO. LTD. Director 1995-01-18 CURRENT 1995-01-18 Active - Proposal to Strike off
JEREMY SIMON BAXTER LEE THE REAL VARIETY SHOW LTD. Director 1995-01-18 CURRENT 1995-01-18 Active - Proposal to Strike off
JEREMY SIMON BAXTER LEE ARTISTS INDEX LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active - Proposal to Strike off
TOM MCLAUGHLIN FRIDGE D'OR FILMS LIMITED Director 2009-03-25 CURRENT 2009-03-05 Dissolved 2015-07-08
TOM MCLAUGHLIN AGENDA MANAGEMENT LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-02-12FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-06Company name changed jeremy lee associates LIMITED\certificate issued on 06/10/23
2023-06-15CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-18Purchase of own shares
2023-04-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-14Cancellation of shares. Statement of capital on 2023-03-06 GBP 800.00
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON BAXTER LEE
2023-03-13CESSATION OF JEREMY SIMON BAXTER LEE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MCLAUGHLIN
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1331
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1331
2016-06-28AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 14-15 Berners Street London W1T 3LJ
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1331
2015-06-19AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MCLAUGHLIN / 12/06/2015
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON BAXTER LEE / 12/06/2015
2015-06-19CH03SECRETARY'S DETAILS CHNAGED FOR TOM MCLAUGHLIN on 2015-06-12
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 80 Great Portland Street London W1W 7NW
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1331
2014-07-02AR0113/06/14 ANNUAL RETURN FULL LIST
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2012-07-24AR0113/06/12 ANNUAL RETURN FULL LIST
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-07-07AR0113/06/11 ANNUAL RETURN FULL LIST
2011-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-06-21AR0113/06/10 ANNUAL RETURN FULL LIST
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-20363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-20363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-06-16363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-21363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-17363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 49 MOUNT PLEASANT LONDON WC1X 0AE
2003-06-20363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-06-18363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 13 SHORTS GARDENS COVENT GARDEN LONDON WC2H 9AT
2001-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-02363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-30363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-30363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-02363sRETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-2988(2)RAD 24/08/96--------- £ SI 331@1
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1998-05-12DISS40STRIKE-OFF ACTION DISCONTINUED
1998-05-10363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1998-01-20287REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 14A GOODWIN`S COURT COVENT GARDEN LONDON WC2N 4LL
1998-01-06GAZ1FIRST GAZETTE
1997-06-25288aNEW DIRECTOR APPOINTED
1997-06-25288aNEW SECRETARY APPOINTED
1997-06-13288cDIRECTOR'S PARTICULARS CHANGED
1997-06-12SRES04NC INC ALREADY ADJUSTED 28/02/97
1997-06-12123£ NC 1000/50000 28/02/97
1996-07-03363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-19363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-19225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08
1995-02-24287REGISTERED OFFICE CHANGED ON 24/02/95 FROM: FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE
1994-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/94
1994-06-09363sRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-18287REGISTERED OFFICE CHANGED ON 18/02/94 FROM: THIRD FLOOR, CLERKS COURT, 18/20,FARRINGDON LANE, CLERKENWELL, LONDON. EC1R 3AU
1994-02-18Registered office changed on 18/02/94 from:\third floor, clerks court, 18/20,farringdon lane, clerkenwell, london. EC1R 3AU
1993-08-18363sRETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS
1993-05-05FULL ACCOUNTS MADE UP TO 30/06/92
1993-02-25Return made up to 13/06/92; no change of members
1993-01-20Registered office changed on 20/01/93 from:\walmar house, 288,regent street, london. W1R 6AA
1992-03-10SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1992-01-28Return made up to 13/06/91; full list of members
1992-01-28Ad 08/11/90--------- £ si 998@1=998 £ ic 2/1000
1992-01-19Secretary resigned;new secretary appointed
1990-12-05Company name changed charmstar services LIMITED\certificate issued on 06/12/90
1990-12-05Company name changed\certificate issued on 05/12/90
1990-11-27New director appointed
1990-11-06Secretary resigned;new secretary appointed;director resigned;new director appointed
1990-11-06Registered office changed on 06/11/90 from:\120 east rd london N1 6AA
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JLA SPEAKERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-01-06
Fines / Sanctions
No fines or sanctions have been issued against JLA SPEAKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-24 Satisfied KNIGHTON ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of JLA SPEAKERS LTD registering or being granted any patents
Domain Names

JLA SPEAKERS LTD owns 2 domain names.

jla.co.uk   jeremyleeassociates.co.uk  

Trademarks
We have not found any records of JLA SPEAKERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with JLA SPEAKERS LTD

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-10-24 GBP £2,500 Fees & Services
Lincoln City Council 2013-09-03 GBP £6,000
Lincoln City Council 2012-09-13 GBP £3,000
City of London 0000-00-00 GBP £6,000 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JLA SPEAKERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJEREMY LEE ASSOCIATES LIMITEDEvent Date1998-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLA SPEAKERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JLA SPEAKERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.