Jonlee Developments Limited LEICESTER


Founded in 2015, Jonlee Developments, classified under reg no. 09800027 is an active company. Currently registered at Park House LE1 3RW, Leicester the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Adam C., Steven C. and John C.. Of them, John C. has been with the company the longest, being appointed on 1 February 2016 and Adam C. and Steven C. have been with the company for the least time - from 31 August 2020. As of 25 April 2024, there was 1 ex director - Lee G.. There were no ex secretaries.

Jonlee Developments Limited Address / Contact

Office Address Park House
Office Address2 37 Clarence Street
Town Leicester
Post code LE1 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09800027
Date of Incorporation Tue, 29th Sep 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Adam C.

Position: Director

Appointed: 31 August 2020

Steven C.

Position: Director

Appointed: 31 August 2020

John C.

Position: Director

Appointed: 01 February 2016

Lee G.

Position: Director

Appointed: 29 September 2015

Resigned: 29 September 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Steven C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Adam C.

Notified on 31 August 2020
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee G.

Notified on 6 April 2016
Ceased on 29 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2      
Balance Sheet
Current Assets181 992120 866110 000110 000372 222791 50091 395
Net Assets Liabilities -705-2 6061 643117-61 35926 578
Stocks Inventory181 992      
Reserves/Capital
Called Up Share Capital2      
Shareholder Funds2      
Other
Amount Specific Advance Or Credit Directors      300
Amount Specific Advance Or Credit Made In Period Directors      300
Amount Specific Advance Or Credit Repaid In Period Directors      4 963
Accrued Liabilities Not Expressed Within Creditors Subtotal  72060060018 1671 500
Average Number Employees During Period 221133
Creditors181 990121 571111 886107 757371 505834 69263 317
Creditors Due Within One Year181 990      
Net Current Assets Liabilities2-705-1 8862 243717-43 19228 078
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Total Assets Less Current Liabilities2-705-1 8862 243717-43 19228 078

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 15, 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements