Advanced company searchLink opens in new window

EDWARD JAMES CONSULTING LIMITED

Company number 06224569

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)
21 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
25 Mar 2022 AD01 Registered office address changed from Mayfield 55 Chearsley Road Long Crendon Aylesbury HP18 9AW England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 25 March 2022
25 Mar 2022 600 Appointment of a voluntary liquidator
25 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-15
25 Mar 2022 LIQ01 Declaration of solvency
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Feb 2020 CH01 Director's details changed for Mr James Andrew Edward Smith on 6 February 2020
23 Feb 2020 AD01 Registered office address changed from 7 Chearsley Road Long Crendon Aylesbury HP18 9BS England to Mayfield 55 Chearsley Road Long Crendon Aylesbury HP18 9AW on 23 February 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Aug 2018 CH01 Director's details changed for James Andrew Edward Smith on 29 August 2018
30 Aug 2018 PSC04 Change of details for Mr James Andrew Edward Smith as a person with significant control on 29 August 2018
30 Aug 2018 AD01 Registered office address changed from 69 Barretts Grove London N16 8AP to 7 Chearsley Road Long Crendon Aylesbury HP18 9BS on 30 August 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Nov 2016 AAMD Amended total exemption full accounts made up to 28 February 2015
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000