Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. M. LEE (ELECTRICAL) BECCLES LIMITED
Company Information for

J. M. LEE (ELECTRICAL) BECCLES LIMITED

EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
01266007
Private Limited Company
Liquidation

Company Overview

About J. M. Lee (electrical) Beccles Ltd
J. M. LEE (ELECTRICAL) BECCLES LIMITED was founded on 1976-06-29 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". J. M. Lee (electrical) Beccles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J. M. LEE (ELECTRICAL) BECCLES LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE
9 QUAY VIEW BUSINESS PARK
LOWESTOFT
SUFFOLK
NR32 2HD
Other companies in NR34
 
Filing Information
Company Number 01266007
Company ID Number 01266007
Date formed 1976-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 16:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. M. LEE (ELECTRICAL) BECCLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J. M. LEE (ELECTRICAL) BECCLES LIMITED
The following companies were found which have the same name as J. M. LEE (ELECTRICAL) BECCLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J. M. LEE (ELECTRICAL) BECCLES LIMITED Unknown

Company Officers of J. M. LEE (ELECTRICAL) BECCLES LIMITED

Current Directors
Officer Role Date Appointed
MAXINE MUNFORD
Company Secretary 2007-12-18
MAXINE MUNFORD
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES CATOR
Director 2008-01-20 2009-11-04
ANTHONY JAMES CATOR
Director 1990-12-31 2007-12-18
ANTHONY JAMES CATOR
Company Secretary 1990-12-31 2007-12-14
JOHN MICHAEL LEE
Director 1990-12-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE MUNFORD THE LIVING LIGHT COMPANY LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-27
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-27
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-27
2018-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Gresham Road Beccles Suffolk NR34 9QN
2018-01-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 504
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 504
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 504
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 504
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-19RES01ADOPT ARTICLES 19/07/13
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-08AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE MUNFORD / 21/01/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CATOR
2009-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAXINE MUNFORD / 14/06/2009
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27288aDIRECTOR APPOINTED MR ANTHONY JAMES CATOR
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-28288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-23SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/05/99
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 68 LOWESTOFT ROAD WORLINGHAM BECCLES SUFFOLK NR34 7RB.
1999-01-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-26363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/94
1994-02-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-22363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-16AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-15395PARTICULARS OF MORTGAGE/CHARGE
1992-02-12AAFULL ACCOUNTS MADE UP TO 30/09/90
1992-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/92
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to J. M. LEE (ELECTRICAL) BECCLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-01-09
Appointment of Liquidators2018-01-09
Resolutions for Winding-up2018-01-09
Fines / Sanctions
No fines or sanctions have been issued against J. M. LEE (ELECTRICAL) BECCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-02-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-09-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-07-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. M. LEE (ELECTRICAL) BECCLES LIMITED

Intangible Assets
Patents
We have not found any records of J. M. LEE (ELECTRICAL) BECCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. M. LEE (ELECTRICAL) BECCLES LIMITED
Trademarks
We have not found any records of J. M. LEE (ELECTRICAL) BECCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. M. LEE (ELECTRICAL) BECCLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as J. M. LEE (ELECTRICAL) BECCLES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where J. M. LEE (ELECTRICAL) BECCLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ. M. LEE (ELECTRICAL) BECCLES LIMITEDEvent Date2017-12-28
Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of J. M. Lee (Electrical) Beccles Limited ("the Company") on 28 December 2017 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 23 February 2018 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner , 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Mrs Rachel Briggs , Case Administrator,01502 505513, r.briggs@lovewell-blake.co.uk NOTE: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner , (IP No 8961 ) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. M. LEE (ELECTRICAL) BECCLES LIMITEDEvent Date2017-12-28
Liquidator name and address: Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, 01502 563921, a.turner@lovewell-blake.co.uk : Alternative contact: Mrs Rachel Briggs, 01502 563921, r.briggs@lovewell-blake.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. M. LEE (ELECTRICAL) BECCLES LIMITEDEvent Date2017-12-28
WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 28 DECEMBER 2017 The following resolutions were passed on the 28 December 2017 in accordance with section 288 of the Companies Act 2006 by the members of J. M. Lee (Electrical) Beccles Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner, IP No 8961, a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. M. LEE (ELECTRICAL) BECCLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. M. LEE (ELECTRICAL) BECCLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.