Company NameJanlee Investment Limited
DirectorsMichael Arthur Shrimpton and Jane Louise Harvey
Company StatusActive
Company Number01877372
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 3 months ago)
Previous NamesYoungquad Limited and Shrimpton And Sheppard Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Arthur Shrimpton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address30 Ashford Road
Chelmsford
Essex
CM1 2ST
Director NameMrs Jane Louise Harvey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMaison St Louis Le Bourg
Passirac 16480
Charente
France
Secretary NameMrs Jane Louise Harvey
NationalityBritish
StatusCurrent
Appointed19 December 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressMaison St Louis Le Bourg
Passirac 16480
Charente
France
Director NameShirley Shrimpton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address30 Ashford Road
Chelmsford
Essex
CM1 2ST
Secretary NameShirley Shrimpton
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address30 Ashford Road
Chelmsford
Essex
CM1 2ST

Contact

Telephone01245 269898
Telephone regionChelmsford

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Jane Louise Harvey
25.00%
Ordinary
25 at £1Lee Michael Shrimpton
25.00%
Ordinary
25 at £1Michael Arthur Shrimpton
25.00%
Ordinary
25 at £1Shirley Shrimpton
25.00%
Ordinary

Financials

Year2014
Net Worth£50,986
Cash£16,032
Current Liabilities£1,512

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 August 2015Secretary's details changed for Mrs Jane Louise Harvey on 16 July 2015 (1 page)
12 August 2015Director's details changed for Mrs Jane Louise Harvey on 16 July 2015 (2 pages)
12 August 2015Secretary's details changed for Mrs Jane Louise Harvey on 16 July 2015 (1 page)
12 August 2015Director's details changed for Mrs Jane Louise Harvey on 16 July 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mrs Jane Louise Cox on 28 March 2011 (3 pages)
14 April 2011Secretary's details changed for Mrs Jane Louise Cox on 28 March 2011 (3 pages)
14 April 2011Secretary's details changed for Mrs Jane Louise Cox on 28 March 2011 (3 pages)
14 April 2011Director's details changed for Mrs Jane Louise Cox on 28 March 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / jane cox / 31/10/2008 (2 pages)
21 July 2009Director and secretary's change of particulars / jane cox / 31/10/2008 (2 pages)
21 July 2009Director and secretary's change of particulars / jane cox / 31/10/2008 (2 pages)
21 July 2009Director and secretary's change of particulars / jane cox / 31/10/2008 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 30/06/07; no change of members (7 pages)
17 July 2007Return made up to 30/06/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Return made up to 30/06/06; full list of members (8 pages)
26 July 2006Return made up to 30/06/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 30/06/05; full list of members (8 pages)
29 July 2005Return made up to 30/06/05; full list of members (8 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/04
(8 pages)
29 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/04
(8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 30/06/02; full list of members (8 pages)
2 July 2002Return made up to 30/06/02; full list of members (8 pages)
9 May 2002Registered office changed on 09/05/02 from: 30 ashford road chelmsford essex CM1 2ST (1 page)
9 May 2002Registered office changed on 09/05/02 from: 30 ashford road chelmsford essex CM1 2ST (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
30 May 2001Company name changed shrimpton and sheppard LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed shrimpton and sheppard LIMITED\certificate issued on 30/05/01 (2 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
5 April 2001Full accounts made up to 30 June 2000 (9 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
18 March 1999Full accounts made up to 30 June 1998 (23 pages)
18 March 1999Full accounts made up to 30 June 1998 (23 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
3 August 1998Return made up to 30/06/98; no change of members (4 pages)
3 August 1998Return made up to 30/06/98; no change of members (4 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
23 March 1998Full accounts made up to 30 June 1997 (9 pages)
23 March 1998Full accounts made up to 30 June 1997 (9 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
24 September 1996Location of register of members (1 page)
24 September 1996Location of register of members (1 page)
24 September 1996Return made up to 30/06/96; no change of members (5 pages)
24 September 1996Return made up to 30/06/96; no change of members (5 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Return made up to 30/06/95; no change of members (8 pages)
17 July 1995Return made up to 30/06/95; no change of members (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)