JAMES EDWARD DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM
BLACKFRIARS CHAMBERS BLACKFRIARS STREET
KING'S LYNN
NORFOLK
PE30 1NY
ENGLAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM
2 PAVILION COURT
600 PAVILION DRIVE
NORTHAMPTON
NN4 7SL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 24/12/13 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
C/O WELBECK ASSOCIATES
31 HARLEY STREET
LONDON
W1G 9QS
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
HMT GROUP PENNANT HOUSE 1-2 NAPIER COURT
NAPIER ROAD
READING
BERKSHIRE
RG1 8BW

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
BEVANS 46 ESSEX STREET
THE STRAND
LONDON
WC2R 3JF

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
MTA CORPORATE SOLICITORS LLA
5 BREAM'S BUILDINGS
LONDON
EC4A 1DY

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 17 HANOVER SQUARE, LONDON, W1S 1HU

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, FIVE HORSESHOES HOUSE, REMENHAM HILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 3EP

View Document

06/06/086 June 2008 SECRETARY APPOINTED JOHN CHRISTOPHER LEEKSMA BAILEY

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER NEAGLE

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
SMALLFIELD CODY AND CO, 5 HARLEY PLACE, HARLEY STREET, LONDON W1G 8QD

View Document

10/03/0410 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM:
BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT, BUCKS. HP7 9QS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 S252 DISP LAYING ACC 16/09/94

View Document

06/10/946 October 1994 EXEMPTION FROM APPOINTING AUDITORS 21/09/94

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/02/9217 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM:
THE OLD STUDIO, HIGH STREET, WEST WYCOMBE, BUCKS HP1 43A

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM:
THE OLD STUDIO, HIGH ST, WEST WYCOMBE, BUCKINGHAMSHIRE, HP14 3AB

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM:
124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

22/07/8822 July 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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