Advanced company searchLink opens in new window

J.F.EDWARDS & SON LIMITED

Company number 00674624

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)
06 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 4.20 Statement of affairs with form 4.19
17 Oct 2013 600 Appointment of a voluntary liquidator
17 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2013 AD01 Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS on 8 October 2013
04 Jul 2013 AA Full accounts made up to 30 September 2012
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 5,000
27 Jun 2012 AA Full accounts made up to 30 September 2011
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Steven John Barber on 1 January 2012
26 Mar 2012 CH01 Director's details changed for Mr Martin Paul Bass on 1 January 2012
26 Mar 2012 CH01 Director's details changed for Mr Simon Tidman on 1 January 2012
05 Dec 2011 TM01 Termination of appointment of Mark Twogood as a director
05 Dec 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
25 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director 21/09/2011
21 Sep 2011 AD02 Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
21 Sep 2011 AD03 Register(s) moved to registered inspection location
21 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
15 Sep 2011 MISC Section 519
25 Aug 2011 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 25 August 2011
25 Aug 2011 AP01 Appointment of Mr Martin Paul Bass as a director
25 Aug 2011 AP01 Appointment of Steven John Barber as a director
25 Aug 2011 TM02 Termination of appointment of Mark Stevens as a secretary
25 Aug 2011 TM01 Termination of appointment of Mark Stevens as a director