EDWARD JAMES LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

10/11/2210 November 2022 Termination of appointment of Jagmohan Singh as a director on 2022-09-22

View Document

21/07/2121 July 2021 Registered office address changed from 91 Cobham Road Ilford Seven Kings Redbridge IG3 9JL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2021-07-21

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of affairs

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY GURPREET KATARIA

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/01/1227 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGMOHAN SINGH / 01/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAGMOHAN SINGH / 23/06/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 100 COBHAM ROAD, SEVEN KINGS REDBRIDGE ILFORD ESSEX IG3 9JN

View Document

27/02/0827 February 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company