Company NameJ.H.Edwards & Son Limited
DirectorMaria Simmonds
Company StatusActive
Company Number00767623
CategoryPrivate Limited Company
Incorporation Date15 July 1963(60 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMaria Simmonds
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed26 August 1997(34 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleRGN
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameTara Simmonds
NationalityBritish
StatusCurrent
Appointed02 August 1999(36 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address29 Eastholm
London
NW11 7LR
Director NameClive Cook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleJeweller
Correspondence Address71 Gladstone Road
Walmer
Deal
Kent
CT14 7ET
Director NamePaul Martin Freeman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressUpalong
Barnet Gate Barnet Road
Arkley
Herts
EN5 3HY
Director NameEthel Judith Simmonds
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressSt Christopher Place
47 Rutland Gardens
Hove
East Sussex
BN3 5PD
Director NameStephen Maurice John Simmonds
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 August 1997)
RoleJeweller
Correspondence Address29 Eastholm
London
NW11 7LR
Secretary NameEthel Judith Simmonds
NationalityBritish
StatusResigned
Appointed22 March 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address26 Brunswick Square
Hove
East Sussex
BN3 1EJ
Secretary NameMaria Simmonds
NationalitySpanish
StatusResigned
Appointed01 May 1992(28 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eastholm
London
NW11 7LR

Contact

Telephone020 73872749
Telephone regionLondon

Location

Registered Address16 Heathview Court 20 Corringway
London
NW11 7EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1.2k at £1Maria Simmonds
99.20%
Ordinary
5 at £1Douglas Michael Simmonds
0.40%
Ordinary
5 at £1Tara Simmonds
0.40%
Ordinary

Financials

Year2014
Turnover£673
Gross Profit£300
Net Worth£152,572
Cash£51,393
Current Liabilities£6,452

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

12 July 1984Delivered on: 14 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 camden high street london NW1 title no. Ngl 8857 and or the proceeds of sale.
Outstanding

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
23 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 June 2018 (6 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Director's details changed for Maria Simmonds on 16 December 2016 (2 pages)
6 March 2017Director's details changed for Maria Simmonds on 16 December 2016 (2 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,250
(4 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,250
(4 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,250
(4 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,250
(4 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,250
(4 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,250
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,250
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,250
(4 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Maria Simmonds on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Maria Simmonds on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Maria Simmonds on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
24 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
29 March 2008Return made up to 03/03/08; no change of members (6 pages)
29 March 2008Return made up to 03/03/08; no change of members (6 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 March 2007Return made up to 03/03/07; full list of members (6 pages)
29 March 2007Return made up to 03/03/07; full list of members (6 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
15 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
10 March 2006Return made up to 03/03/06; full list of members (6 pages)
10 March 2006Return made up to 03/03/06; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (6 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
10 March 2004Return made up to 11/03/04; full list of members (6 pages)
10 March 2004Return made up to 11/03/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
9 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
2 August 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
25 June 2002Return made up to 22/03/02; full list of members (6 pages)
25 June 2002Return made up to 22/03/02; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
27 July 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 33 high st camden town NW1 7JE (1 page)
13 March 2001Registered office changed on 13/03/01 from: 33 high st camden town NW1 7JE (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Director's particulars changed (1 page)
28 February 2000Full accounts made up to 30 June 1999 (12 pages)
28 February 2000Full accounts made up to 30 June 1999 (12 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
17 April 1999Full accounts made up to 30 June 1998 (12 pages)
17 April 1999Full accounts made up to 30 June 1998 (12 pages)
6 April 1999Return made up to 22/03/99; full list of members (6 pages)
6 April 1999Return made up to 22/03/99; full list of members (6 pages)
6 May 1998Return made up to 22/03/98; change of members (6 pages)
6 May 1998Return made up to 22/03/98; change of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (14 pages)
20 April 1998Full accounts made up to 30 June 1997 (14 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 30 June 1996 (14 pages)
2 February 1997Full accounts made up to 30 June 1996 (14 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
26 March 1996Full accounts made up to 30 June 1995 (14 pages)
26 March 1996Full accounts made up to 30 June 1995 (14 pages)
22 March 1995Return made up to 22/03/95; no change of members (4 pages)
22 March 1995Return made up to 22/03/95; no change of members (4 pages)