EDWARD JAMES CONSULTING LIMITED

Company Documents

DateDescription
21/09/2321 September 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Return of final meeting in a members' voluntary winding up

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

25/03/2225 March 2022 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 2022-03-25

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Declaration of solvency

View Document

25/03/2225 March 2022 Appointment of a voluntary liquidator

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/2023 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW EDWARD SMITH / 06/02/2020

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 7 CHEARSLEY ROAD LONG CRENDON AYLESBURY HP18 9BS ENGLAND

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 69 BARRETTS GROVE LONDON N16 8AP

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW EDWARD SMITH / 29/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW EDWARD SMITH / 29/08/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DANIEL STEPHENSON / 17/05/2016

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/05/1527 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DANIEL SMITH / 02/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 ADOPT ARTICLES 25/11/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DANIEL SMITH / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW EDWARD SMITH / 01/05/2013

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DANIEL SMITH / 25/07/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 99, BALLS POND ROAD LONDON N1 4BL

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/06/119 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN DANIEL SMITH / 01/01/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW EDWARD SMITH / 24/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 S366A DISP HOLDING AGM 29/05/2008

View Document

12/11/0812 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08

View Document

24/04/0724 April 2007 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