J. A. & F. EDWARDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Roger James Edwards on 2024-08-09

View Document

13/08/2413 August 2024 Registered office address changed from 2 the Office De Montfort Road Hinckley Leicestershire LE10 1LQ to The Office 130 Hinckley Road Burbage Hinckley Leics LE10 2AH on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Roger James Edwards as a person with significant control on 2024-08-09

View Document

13/08/2413 August 2024 Director's details changed for Elaine Mary Edwards on 2024-08-09

View Document

13/08/2413 August 2024 Secretary's details changed for Elaine Mary Edwards on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008538490023

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008538490022

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY EDWARDS / 01/04/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES EDWARDS / 01/04/2016

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM KIMCOTE BARN WALTON ROAD KIMCOTE LEICS LE17 5RU

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARY EDWARDS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: APPLE ORCHARD FARM FENN LANES DADLINGTON WARWICKSHIRE CV13 6DR

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: APPLE ORCHARD FARM FENN LANES DADLINGTON, NUNEATON WARWICKSHIRE CV13 6DR

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/06/9816 June 1998 FIRST GAZETTE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 1 TRINITY VICARAGE ROAD HINCKLEY LEICESTERSHIRE LE10 0BU

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 S386 DISP APP AUDS 30/12/91

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/09/8922 September 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/05/8714 May 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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