JAMES EDWARD DEVELOPMENTS LIMITED

JAMES EDWARD DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES EDWARD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02279791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES EDWARD DEVELOPMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is JAMES EDWARD DEVELOPMENTS LIMITED located?

    Registered Office Address
    120 Baker Street
    W1U 6TU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES EDWARD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for JAMES EDWARD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Knight House Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on Nov 15, 2017

    1 pagesAD01

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Cessation of Peter James Neagle as a person with significant control on Mar 27, 2017

    1 pagesPSC07

    Confirmation statement made on Jul 29, 2017 with updates

    4 pagesCS01

    Termination of appointment of Peter James Neagle as a director on Mar 20, 2017

    1 pagesTM01

    Confirmation statement made on Apr 05, 2017 with updates

    4 pagesCS01

    Appointment of Mr David Howick as a director on Jan 05, 2017

    2 pagesAP01

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House Castle Hill Maidenhead Berkshire SL6 4AA on Mar 17, 2017

    1 pagesAD01

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on Feb 05, 2016

    1 pagesAD01

    Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on Jan 14, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Dec 24, 2013

    • Capital: GBP 200
    3 pagesSH01

    Registered office address changed from * C/O Welbeck Associates 31 Harley Street London W1G 9QS England* on Jan 31, 2014

    1 pagesAD01

    Termination of appointment of John Bailey as a secretary

    1 pagesTM02

    Who are the officers of JAMES EDWARD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWICK, David
    Baker Street
    W1U 6TU London
    120
    England
    Director
    Baker Street
    W1U 6TU London
    120
    England
    EnglandBritishGeneral Manager228656240001
    BAILEY, John Christopher Leeksma
    Crane Grove
    N7 8LD London
    23
    Secretary
    Crane Grove
    N7 8LD London
    23
    BritishSolicitor18758630003
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Secretary
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    British3307100001
    HUNT, Gregory
    32 Rosebery Avenue
    HP13 7AL High Wycombe
    Buckinghamshire
    Director
    32 Rosebery Avenue
    HP13 7AL High Wycombe
    Buckinghamshire
    BritishBuilder61381720001
    NEAGLE, Jennifer Lynn
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Director
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    United KingdomBritishAccountant3307100001
    NEAGLE, Peter James
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    Director
    Swainswood
    Northend
    RG9 6LF Henley On Thames
    Oxfordshire
    United KingdomEnglishElectrical Engineer19756180001

    Who are the persons with significant control of JAMES EDWARD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter James Neagle
    RG9 6LF Henley-On-Thames
    Swainswood North End
    Oxon
    United Kingdom
    Apr 06, 2016
    RG9 6LF Henley-On-Thames
    Swainswood North End
    Oxon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does JAMES EDWARD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2011
    Delivered On Apr 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company.
    Persons Entitled
    • John Sandford
    Transactions
    • Apr 30, 2011Registration of a charge (MG01)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jun 07, 1989
    Delivered On Jun 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hatchgate farm buildings cockpole green near wargrave, berks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 13, 1989Registration of a charge
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 07, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 and 8 cockpole green cottages hatchgate estate cockpole green near wargrove berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0