Company Information for JLA SPEAKERS LTD
14 BERNERS STREET, LONDON, W1T 3LJ,
|
Company Registration Number
02511326
Private Limited Company
Active |
Company Name | ||
---|---|---|
JLA SPEAKERS LTD | ||
Legal Registered Office | ||
14 BERNERS STREET LONDON W1T 3LJ Other companies in W1W | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOM MCLAUGHLIN |
||
JEREMY SIMON BAXTER LEE |
||
TOM MCLAUGHLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PETER LEE |
Company Secretary | ||
STEPHEN PETER LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENDA MANAGEMENT LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
THE REAL VARIETY CO. LTD. | Company Secretary | 2001-08-01 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
THE REAL VARIETY SHOW LTD. | Company Secretary | 2001-08-01 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ARTISTS INDEX LIMITED | Company Secretary | 2001-08-01 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
AGENDA MANAGEMENT LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
THE POLAR BEAR PIRATE TRADING COMPANY LIMITED | Director | 2002-05-22 | CURRENT | 2001-12-20 | Dissolved 2014-05-06 | |
THE REAL VARIETY CO. LTD. | Director | 1995-01-18 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
THE REAL VARIETY SHOW LTD. | Director | 1995-01-18 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ARTISTS INDEX LIMITED | Director | 1995-01-18 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
FRIDGE D'OR FILMS LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-05 | Dissolved 2015-07-08 | |
AGENDA MANAGEMENT LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/08/23 | ||
Company name changed jeremy lee associates LIMITED\certificate issued on 06/10/23 | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES | ||
Purchase of own shares | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
Cancellation of shares. Statement of capital on 2023-03-06 GBP 800.00 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON BAXTER LEE | ||
CESSATION OF JEREMY SIMON BAXTER LEE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MCLAUGHLIN | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1331 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1331 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 14-15 Berners Street London W1T 3LJ | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1331 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM MCLAUGHLIN / 12/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON BAXTER LEE / 12/06/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TOM MCLAUGHLIN on 2015-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 80 Great Portland Street London W1W 7NW | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1331 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 49 MOUNT PLEASANT LONDON WC1X 0AE | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 13 SHORTS GARDENS COVENT GARDEN LONDON WC2H 9AT | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
88(2)R | AD 24/08/96--------- £ SI 331@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 14A GOODWIN`S COURT COVENT GARDEN LONDON WC2N 4LL | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
SRES04 | NC INC ALREADY ADJUSTED 28/02/97 | |
123 | £ NC 1000/50000 28/02/97 | |
363s | RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/95 FROM: FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/94 | |
363s | RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/94 FROM: THIRD FLOOR, CLERKS COURT, 18/20,FARRINGDON LANE, CLERKENWELL, LONDON. EC1R 3AU | |
Registered office changed on 18/02/94 from:\third floor, clerks court, 18/20,farringdon lane, clerkenwell, london. EC1R 3AU | ||
363s | RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS | |
FULL ACCOUNTS MADE UP TO 30/06/92 | ||
Return made up to 13/06/92; no change of members | ||
Registered office changed on 20/01/93 from:\walmar house, 288,regent street, london. W1R 6AA | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91 | ||
Return made up to 13/06/91; full list of members | ||
Ad 08/11/90--------- £ si 998@1=998 £ ic 2/1000 | ||
Secretary resigned;new secretary appointed | ||
Company name changed charmstar services LIMITED\certificate issued on 06/12/90 | ||
Company name changed\certificate issued on 05/12/90 | ||
New director appointed | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 06/11/90 from:\120 east rd london N1 6AA |
Proposal to Strike Off | 1998-01-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | KNIGHTON ESTATES LIMITED |
JLA SPEAKERS LTD owns 2 domain names.
jla.co.uk jeremyleeassociates.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
City of London | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JEREMY LEE ASSOCIATES LIMITED | Event Date | 1998-01-06 |
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. |