Company NameJames Lee Construction Services Limited
DirectorsJames Lee Grundy and William John Grundy (Junior)
Company StatusActive
Company Number01339548
CategoryPrivate Limited Company
Incorporation Date18 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Lee Grundy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(16 years, 5 months after company formation)
Appointment Duration30 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address46-48 Long Street
Middleton
Manchester
M24 6UQ
Director NameMr William John Grundy (Junior)
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(39 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Long Street
Middleton
Manchester
M24 6UQ
Director NameMrs Christine Lilian Grundy
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1994)
RoleHousewife
Correspondence AddressSherfin Edge Farm
Rising Bride
Accrington
Lancashire
BL5 2DX
Director NameMr William Grundy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1994)
RoleScaffold Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSherfin Edge Farm
Rising Bridge
Accrington
Lancashire
BB5 2DX
Secretary NameMr William Grundy
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherfin Edge Farm
Rising Bridge
Accrington
Lancashire
BB5 2DX
Director NameWilliam John Grundy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1998)
RoleEngineer
Correspondence Address1 Belgrave Street
Accrington
Lancashire
BB5 2SE
Secretary NameWilliam John Grundy
NationalityBritish
StatusResigned
Appointed06 May 1994(16 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 September 2013)
RoleEngineer
Correspondence Address10 Regent Street
Haslingden
Rossendale
Lancashire
BB4 5HQ
Director NameMr William John Grundy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Street
Haslingden
Rossendale
Lancashire
BB4 5HQ
Director NameMr William John Grundy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Street
Haslingden
Rossendale
Lancashire
BB4 5HQ

Contact

Websitejamesleeconstructionservicesltd.

Location

Registered Address46-48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr W. Grundy
50.00%
Ordinary
50 at £1Mrs C.l. Grundy
50.00%
Ordinary

Financials

Year2014
Net Worth£168,933
Cash£8,593
Current Liabilities£118,389

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

8 June 1984Delivered on: 29 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage pursuant to an order of court dated 8/1/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and fittings to the north west of wigan road bolton grt manchester title no. Gm 15671 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1984Delivered on: 9 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit ten james street westhoughton bolton greater manchester title no gm 256975 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1995Delivered on: 4 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a holcombe brook garage, 402 bolton road, west holcombe brook, bury, greater manchester t/nos. GM626840 and GM188866 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 April 1995Delivered on: 26 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 belgrave street, rising bridge, accrington, lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 1993Delivered on: 7 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106-116 bury road rawtenstall and the proceeds of sale thereof and an assignemnt of the goodwill and connection of any business together with the fullbenefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1991Delivered on: 2 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of james street westhoughton greater manchester title no: GM51154, and for the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1989Delivered on: 20 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 scholey street bolton, greater manchester title no gm 39810 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1986Delivered on: 14 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middle sherfin farm kings highway rising bridge, haslingden lancashire title no. La 495669 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1984Delivered on: 9 January 1984
Satisfied on: 8 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit two james street westhoughton bolton greater manchester title no gm 203639 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1984Delivered on: 9 January 1984
Satisfied on: 29 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings to the north side of james street westhoughton bolton greater manchester title no gm 51154 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1982Delivered on: 8 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises situate and known as 7 luton street, bolton greater manchester.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the north side of james st westhoughton bolton greater manchester. Title no gm 51154.
Fully Satisfied
23 December 1981Delivered on: 7 January 1982
Satisfied on: 29 October 1991
Persons entitled: Trustee Savings Bank North West

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 569, bury road, bolton, greater manchester.
Fully Satisfied
2 November 1981Delivered on: 10 November 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 10 james st, westhoughton bolton greater manchester.
Fully Satisfied
25 July 1990Delivered on: 27 July 1990
Satisfied on: 20 October 1990
Persons entitled: Metre-Mix Concrete (North West) Limited

Classification: Charge of whole
Secured details: £30,000.
Particulars: Land at bridge street church accrington lancashire.
Fully Satisfied
20 February 1980Delivered on: 28 February 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being unit 2, james street, westhoughton, bolton together with all fixtures whatsoever.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
10 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 January 2020Notification of James Lee Grundy as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Notification of Wiiliam John Grundy (Junior) as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 January 2020Change of details for Mr William Grundy (Senior) as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr William John Grundy (Junior) on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 46-48 Long Street Middleton Manchester M24 6UQ on 20 January 2020 (1 page)
20 January 2020Director's details changed for Mr James Lee Grundy on 20 January 2020 (2 pages)
22 May 2019Micro company accounts made up to 31 May 2018 (6 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
7 February 2018Change of details for Mr William John Grundy (Senior) as a person with significant control on 1 April 2017 (2 pages)
7 February 2018Cessation of Christine Lillian Grundy as a person with significant control on 1 April 2017 (1 page)
7 February 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
17 January 2017Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017 (2 pages)
17 January 2017Appointment of Mr William John Grundy (Junior) as a director on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 January 2015Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Director's details changed for Mr James Lee Grundy on 8 January 2015 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 January 2014Amended accounts made up to 31 May 2012 (7 pages)
9 January 2014Amended accounts made up to 31 May 2012 (7 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
25 September 2013Termination of appointment of a director (1 page)
25 September 2013Termination of appointment of William Grundy as a secretary (1 page)
25 September 2013Termination of appointment of William Grundy as a secretary (1 page)
25 September 2013Termination of appointment of William Grundy as a director (1 page)
25 September 2013Termination of appointment of a director (1 page)
25 September 2013Termination of appointment of William Grundy as a director (1 page)
25 September 2013Termination of appointment of a secretary (1 page)
25 September 2013Termination of appointment of a secretary (1 page)
3 April 2013Total exemption full accounts made up to 31 May 2012 (24 pages)
3 April 2013Total exemption full accounts made up to 31 May 2012 (24 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr William John Grundy as a director (2 pages)
22 November 2011Appointment of Mr William John Grundy as a director (2 pages)
21 July 2011Termination of appointment of William Grundy as a director (2 pages)
21 July 2011Termination of appointment of William Grundy as a director (2 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (16 pages)
12 March 2010Total exemption full accounts made up to 31 May 2009 (16 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for James Lee Grundy on 9 December 2009 (2 pages)
14 December 2009Director's details changed for James Lee Grundy on 9 December 2009 (2 pages)
14 December 2009Director's details changed for James Lee Grundy on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for William John Grundy on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William John Grundy on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for William John Grundy on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for William John Grundy on 18 November 2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 December 2006Return made up to 12/12/06; full list of members (2 pages)
21 December 2006Return made up to 12/12/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 March 2004Registered office changed on 13/03/04 from: delta house 99/101 bark street bolton lancashire BL1 2AX (1 page)
13 March 2004Registered office changed on 13/03/04 from: delta house 99/101 bark street bolton lancashire BL1 2AX (1 page)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
8 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 January 2002Return made up to 28/12/01; full list of members (6 pages)
27 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 February 2000Return made up to 28/12/99; full list of members (6 pages)
3 February 2000Return made up to 28/12/99; full list of members (6 pages)
15 May 1999Registered office changed on 15/05/99 from: 2 princess street bolton BL1 1EJ (1 page)
15 May 1999Registered office changed on 15/05/99 from: 2 princess street bolton BL1 1EJ (1 page)
15 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
15 January 1998Return made up to 28/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)