Cowley
Uxbridge
UB8 2FX
Director Name | Mr Daniel Lee Edwards |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mrs Lilian Marguerite Edwards |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mr Matthew St John Edwards |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mrs Vanessa Edwards |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mr Simon Jonathan Obank |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Mr Brian William James |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Air Freight Agent |
Correspondence Address | 84 Bell Lane Blackwater Camberley Surrey GU17 0JX |
Secretary Name | Mrs Dawn Marie James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 84 Bell Lane Blackwater Camberley Surrey GU17 0JX |
Director Name | Mr Roderick Alfred Warriner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Segrave Close Weybridge Surrey KT13 0TD |
Secretary Name | Mr Roderick Alfred Warriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Segrave Close Weybridge Surrey KT13 0TD |
Website | jamescargo.com |
---|---|
Email address | [email protected] |
Telephone | 01753 687722 |
Telephone region | Slough |
Registered Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12k at £1 | Mr Simon Edwards & Daniel Edwards 87.48% Ordinary |
---|---|
1.7k at £1 | Mr Roderick Alfred Warriner 12.51% Ordinary |
20 at £0.01 | Mr Daniel Lee Edwards 0.00% Ordinary 1 |
20 at £0.01 | Mr Matthew St John Edwards 0.00% Ordinary 1 |
25 at £0.01 | Mr Roderick Alfred Warriner 0.00% Ordinary 1 |
68 at £0.01 | Mr Simon Edwards 0.00% Ordinary 1 |
67 at £0.01 | Mrs Lillian Marguerite Edwards 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,078,892 |
Cash | £390,492 |
Current Liabilities | £2,224,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
19 September 2007 | Delivered on: 27 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 January 1994 | Delivered on: 28 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
23 April 1991 | Delivered on: 3 April 1991 Satisfied on: 21 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 1989 | Delivered on: 15 June 1989 Satisfied on: 4 July 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
11 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
21 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
21 April 2023 | Director's details changed for Mr Matthew St John Edwards on 24 March 2022 (2 pages) |
6 April 2023 | Statement of capital on 6 April 2023
|
6 April 2023 | Resolutions
|
6 April 2023 | Solvency Statement dated 13/12/22 (1 page) |
6 April 2023 | Cancellation of shares. Statement of capital on 13 December 2022
|
6 April 2023 | Statement by Directors (1 page) |
28 February 2023 | Resolutions
|
10 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
4 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
13 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 April 2020 | Director's details changed for Mr Daniel Lee Edwards on 23 March 2020 (2 pages) |
13 April 2020 | Director's details changed for Mrs Lilian Marguerite Edwards on 23 March 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
20 May 2019 | Appointment of Mrs Vanessa Edwards as a director on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Simon Jonathan Obank as a director on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Matthew St John Edwards as a director on 20 May 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 April 2019 | Change of details for Mr Daniel Lee Edwards as a person with significant control on 23 March 2019 (2 pages) |
11 October 2018 | Director's details changed for Mr Simon Edwards on 24 September 2018 (2 pages) |
11 October 2018 | Director's details changed for Mrs Lilian Marguerite Edwards on 24 September 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
16 May 2018 | Registered office address changed from 9 Galleymead Road Colnbrook Slough SL3 0EN to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 16 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
28 November 2017 | Change of details for Mr Simon Edwards as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Lilian Marguerite Edwards on 20 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Simon Edwards as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Daniel Lee Edwards as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Lilian Marguerite Edwards on 20 November 2017 (2 pages) |
28 November 2017 | Change of details for Mr Daniel Lee Edwards as a person with significant control on 20 November 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Director's details changed for Mr Simon Edwards on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Simon Edwards on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Lilian Marguerite Edwards on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Ms Lilian Marguerite Edwards on 25 May 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Daniel Lee Edwards on 3 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
13 December 2016 | Director's details changed for Mr Daniel Lee Edwards on 3 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2014 | Appointment of Ms Lilian Marguerite Edwards as a director (2 pages) |
11 February 2014 | Appointment of Mr Daniel Lee Edwards as a director (2 pages) |
11 February 2014 | Appointment of Ms Lilian Marguerite Edwards as a director (2 pages) |
11 February 2014 | Appointment of Mr Daniel Lee Edwards as a director (2 pages) |
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
17 June 2013 | Statement of company's objects (1 page) |
17 June 2013 | Statement of company's objects (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
9 May 2013 | Termination of appointment of Roderick Warriner as a secretary (1 page) |
9 May 2013 | Termination of appointment of Roderick Warriner as a secretary (1 page) |
9 May 2013 | Termination of appointment of Roderick Warriner as a director (1 page) |
9 May 2013 | Termination of appointment of Roderick Warriner as a director (1 page) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Director's details changed for Roderick Alfred Warriner on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Simon Edwards on 20 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Roderick Alfred Warriner on 20 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Simon Edwards on 20 November 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | £ ic 16000/13716 04/01/06 £ sr 2284@1=2284 (1 page) |
19 September 2006 | £ ic 16000/13716 04/01/06 £ sr 2284@1=2284 (1 page) |
19 September 2006 | Resolutions
|
8 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (28 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (28 pages) |
1 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: unit 27G ,building 521 cargo terminal heathrow airport hounslow TW6 3ES (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: unit 27G ,building 521 cargo terminal heathrow airport hounslow TW6 3ES (1 page) |
19 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 28/10/98; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 28/10/96; change of members (4 pages) |
17 January 1997 | Return made up to 28/10/96; change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
20 November 1995 | Return made up to 28/10/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 October 1984 | Incorporation (17 pages) |