Jee Limited KENT


Jee started in year 1998 as Private Limited Company with registration number 03579143. The Jee company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Kent at Hildenbrook House, The Slade. Postal code: TN9 1HR.

The company has 2 directors, namely Kelvin H., Trevor J.. Of them, Trevor J. has been with the company the longest, being appointed on 10 June 1998 and Kelvin H. has been with the company for the least time - from 20 May 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jee Limited Address / Contact

Office Address Hildenbrook House, The Slade
Office Address2 Tonbridge
Town Kent
Post code TN9 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579143
Date of Incorporation Wed, 10th Jun 1998
Industry Management consultancy activities other than financial management
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Kelvin H.

Position: Director

Appointed: 20 May 2010

Trevor J.

Position: Director

Appointed: 10 June 1998

Saskia K.

Position: Director

Appointed: 11 October 2021

Resigned: 19 June 2023

Suzanne J.

Position: Director

Appointed: 15 May 2020

Resigned: 11 October 2021

Jonathan M.

Position: Director

Appointed: 19 November 2015

Resigned: 18 June 2020

John C.

Position: Director

Appointed: 19 November 2015

Resigned: 31 January 2022

Jennifer M.

Position: Director

Appointed: 01 June 2012

Resigned: 08 April 2016

Andrea H.

Position: Director

Appointed: 01 June 2012

Resigned: 22 July 2014

Andrea H.

Position: Secretary

Appointed: 21 July 2011

Resigned: 22 July 2014

John M.

Position: Director

Appointed: 21 June 2011

Resigned: 04 January 2020

Richard P.

Position: Director

Appointed: 01 July 2010

Resigned: 20 October 2010

Iain M.

Position: Director

Appointed: 13 August 2009

Resigned: 23 February 2016

Michael H.

Position: Director

Appointed: 01 May 2009

Resigned: 19 November 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1998

Resigned: 10 June 1998

Suzanne J.

Position: Director

Appointed: 10 June 1998

Resigned: 06 September 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 June 1998

Resigned: 10 June 1998

Trevor J.

Position: Secretary

Appointed: 10 June 1998

Resigned: 21 July 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Jee Group Limited from Tonbridge, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Jee Group Limited

Hildenbrook House The Slade, Tonbridge, TN9 1HR, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08033788
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand262 865503 602171 888122 261
Current Assets1 132 9931 267 4601 277 3571 438 473
Debtors870 128763 8581 105 4691 316 212
Net Assets Liabilities613 724308 283160 915623 246
Other Debtors262 134496 288413 835385 326
Property Plant Equipment127 23989 68456 95334 002
Other
Accumulated Depreciation Impairment Property Plant Equipment1 197 1271 236 5061 294 4341 335 497
Amounts Owed By Group Undertakings  159 977112 923
Amounts Owed To Group Undertakings70 734199 150  
Average Number Employees During Period42403430
Bank Borrowings 17 05685 34496 501
Bank Borrowings Overdrafts 132 944297 503201 001
Creditors638 944132 944297 503201 001
Disposals Property Plant Equipment 639  
Increase From Depreciation Charge For Year Property Plant Equipment 39 37957 92841 063
Net Current Assets Liabilities494 049351 543401 465790 245
Other Creditors217 707213 956401 773200 546
Other Taxation Social Security Payable247 607418 549335 841283 047
Property Plant Equipment Gross Cost1 324 3661 326 1901 351 3871 369 499
Provisions For Liabilities Balance Sheet Subtotal7 564   
Total Additions Including From Business Combinations Property Plant Equipment 2 46325 19718 112
Total Assets Less Current Liabilities621 288441 227458 418824 247
Trade Creditors Trade Payables102 89667 20652 93468 134
Trade Debtors Trade Receivables607 994267 570531 657817 963

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements