Company NameJ.Lee & Co(Southend)Limited
DirectorAndrew Barry Levy
Company StatusActive
Company Number00590719
CategoryPrivate Limited Company
Incorporation Date20 September 1957(66 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Barry Levy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(35 years, 6 months after company formation)
Appointment Duration31 years
RoleJeweller
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameLouisa Anne Levy
NationalityBritish
StatusCurrent
Appointed24 December 2008(51 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Bernard Levy
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1993)
RoleJeweller
Correspondence Address41 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMrs Celia Levy
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(33 years, 5 months after company formation)
Appointment Duration23 years (resigned 11 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Celia Levy
NationalityBritish
StatusResigned
Appointed06 March 1991(33 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameMr Ian Charles Levy
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(35 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 March 2004)
RoleJeweller
Correspondence Address265 Maplin Way North
Thorpe Bay
Essex
SS1 3NX

Contact

Websiteandrewstgejewellers.com

Location

Registered AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Andrew Barry Levy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,084
Cash£2,662
Current Liabilities£54,849

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

14 December 1990Delivered on: 2 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Termination of appointment of Celia Levy as a director on 11 March 2014 (1 page)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Termination of appointment of Celia Levy as a director on 11 March 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Mr Andrew Barry Levy on 2 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Andrew Barry Levy on 2 February 2012 (2 pages)
10 February 2012Secretary's details changed for Louisa Anne Levy on 2 February 2012 (1 page)
10 February 2012Secretary's details changed for Louisa Anne Levy on 2 February 2012 (1 page)
10 February 2012Secretary's details changed for Louisa Anne Levy on 2 February 2012 (1 page)
10 February 2012Director's details changed for Mrs Celia Levy on 2 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Celia Levy on 2 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs Celia Levy on 2 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Andrew Barry Levy on 2 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 January 2009Secretary appointed louisa anne levy (1 page)
16 January 2009Appointment terminated secretary celia levy (1 page)
16 January 2009Secretary appointed louisa anne levy (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Appointment terminated secretary celia levy (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 February 2007Return made up to 02/02/07; full list of members (7 pages)
23 February 2007Return made up to 02/02/07; full list of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2006Return made up to 02/02/06; full list of members (7 pages)
21 February 2006Return made up to 02/02/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
23 February 2005Return made up to 02/02/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
14 February 2004Return made up to 02/02/04; full list of members (7 pages)
14 February 2004Return made up to 02/02/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2003Return made up to 02/02/03; full list of members (7 pages)
3 February 2003Return made up to 02/02/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
27 February 2002Return made up to 02/02/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2001Return made up to 02/02/01; full list of members (7 pages)
19 February 2001Return made up to 02/02/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 March 2000Return made up to 02/02/00; full list of members (7 pages)
8 March 2000Return made up to 02/02/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Registered office changed on 22/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page)
22 December 1999Registered office changed on 22/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page)
15 February 1999Return made up to 02/02/99; full list of members (6 pages)
15 February 1999Return made up to 02/02/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 02/02/98; no change of members (4 pages)
4 February 1998Return made up to 02/02/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 02/02/97; no change of members (4 pages)
7 February 1997Return made up to 02/02/97; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
6 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Return made up to 02/02/96; full list of members (6 pages)
29 January 1996Return made up to 02/02/96; full list of members (6 pages)