T J EDWARDS & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-05-31

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

21/07/2521 July 2025 NewPrevious accounting period extended from 2025-05-28 to 2025-05-31

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

21/07/2521 July 2025 NewRegistered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 2025-07-21

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Timothy James Johnstone-Edwards on 2023-05-17

View Document

19/06/2419 June 2024 Change of details for Mr Timothy James Johnstone-Edwards as a person with significant control on 2023-05-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Registered office address changed from C/O Intouch Accounting Suite1, 2nd Floor, Everdene House Deansleigh Road Bournemouth BH7 7DU England to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 2023-08-09

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

09/02/239 February 2023 Change of details for Mr Timothy James Edwards as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Timothy James Edwards on 2023-02-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

13/07/2113 July 2021 Director's details changed for Mr Timothy James Edwards on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Timothy James Edwards as a person with significant control on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EDWARDS / 05/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 67 BROOK STREET GLOUCESTER GLOUCESTERSHIRE GL1 4XD UNITED KINGDOM

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EDWARDS / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EDWARDS / 26/02/2019

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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