Advanced company searchLink opens in new window

JAMES EDWARD DEVELOPMENTS LIMITED

Company number 02279791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AD01 Registered office address changed from Knight House Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
29 Jul 2017 PSC07 Cessation of Peter James Neagle as a person with significant control on 27 March 2017
29 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Peter James Neagle as a director on 20 March 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2017 AP01 Appointment of Mr David Howick as a director on 5 January 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House Castle Hill Maidenhead Berkshire SL6 4AA on 17 March 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016
14 Jan 2016 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 14 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 200
31 Jan 2014 AD01 Registered office address changed from C/O Welbeck Associates 31 Harley Street London W1G 9QS England on 31 January 2014
31 Jan 2014 TM02 Termination of appointment of John Bailey as a secretary