JAMES EDWARD DEVELOPMENTS LIMITED
Overview
Company Name | JAMES EDWARD DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02279791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAMES EDWARD DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JAMES EDWARD DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Peter James Neagle as a person with significant control on Mar 27, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter James Neagle as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Howick as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2013
| 3 pages | SH01 | ||||||||||
Registered office address changed from * C/O Welbeck Associates 31 Harley Street London W1G 9QS England* on Jan 31, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Bailey as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of JAMES EDWARD DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWICK, David | Director | Baker Street W1U 6TU London 120 England | England | British | General Manager | 228656240001 | ||||
BAILEY, John Christopher Leeksma | Secretary | Crane Grove N7 8LD London 23 | British | Solicitor | 18758630003 | |||||
NEAGLE, Jennifer Lynn | Secretary | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | British | 3307100001 | ||||||
HUNT, Gregory | Director | 32 Rosebery Avenue HP13 7AL High Wycombe Buckinghamshire | British | Builder | 61381720001 | |||||
NEAGLE, Jennifer Lynn | Director | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | United Kingdom | British | Accountant | 3307100001 | ||||
NEAGLE, Peter James | Director | Swainswood Northend RG9 6LF Henley On Thames Oxfordshire | United Kingdom | English | Electrical Engineer | 19756180001 |
Who are the persons with significant control of JAMES EDWARD DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter James Neagle | 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
|
Does JAMES EDWARD DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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