JAMES EDWARD ASSOCIATES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 12053901 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 65 Frankland Road Croxley Green Rickmansworth WD3 3AS on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Gareth Jones on 2023-07-20

View Document

30/05/2330 May 2023 Cessation of Peter James Neagle as a person with significant control on 2023-03-01

View Document

15/05/2315 May 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-05-15

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Termination of appointment of Peter James Neagle as a director on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Gareth Jones as a director on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWICK

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120539010001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR DAVID HOWICK

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWICK

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR DAVID ROY HOWICK

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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