Company NameJames Edward Developments Limited
Company StatusDissolved
Company Number02279791
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Howick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 07 August 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameGregory Hunt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 1994)
RoleBuilder
Correspondence Address32 Rosebery Avenue
High Wycombe
Buckinghamshire
HP13 7AL
Director NameJennifer Lynn Neagle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Director NameMr Peter James Neagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1991(2 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 20 March 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameJennifer Lynn Neagle
NationalityBritish
StatusResigned
Appointed22 January 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwainswood
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed03 June 2008(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Peter Neagle
51.00%
Ordinary
49 at £1Jennifer Neagle
49.00%
Ordinary

Financials

Year2014
Net Worth-£265,013
Cash£1,361
Current Liabilities£535,073

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 April 2011Delivered on: 30 April 2011
Satisfied on: 2 August 2011
Persons entitled: John Sandford

Classification: Debenture
Secured details: 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.
Particulars: All assets of the company.
Fully Satisfied
7 June 1989Delivered on: 13 June 1989
Satisfied on: 16 December 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatchgate farm buildings cockpole green near wargrave, berks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1988Delivered on: 9 December 1988
Satisfied on: 17 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Registered office address changed from Knight House Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Knight House Castle Hill Maidenhead Berkshire SL6 4AA England to 120 Baker Street London W1U 6TU on 15 November 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
29 July 2017Cessation of Peter James Neagle as a person with significant control on 27 March 2017 (1 page)
29 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
29 July 2017Cessation of Peter James Neagle as a person with significant control on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page)
24 April 2017Termination of appointment of Peter James Neagle as a director on 20 March 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
5 April 2017Appointment of Mr David Howick as a director on 5 January 2017 (2 pages)
5 April 2017Appointment of Mr David Howick as a director on 5 January 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
17 March 2017Registered 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 17 March 2017 (1 page)
17 March 2017Registered 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 17 March 2017 (1 page)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
5 February 2016Registered 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 5 February 2016 (1 page)
5 February 2016Registered 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 5 February 2016 (1 page)
14 January 2016Registered 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 14 January 2016 (1 page)
14 January 2016Registered 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 14 January 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 200
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 200
(3 pages)
31 January 2014Termination of appointment of John Bailey as a secretary (1 page)
31 January 2014Registered office address changed from C/O Welbeck Associates 31 Harley Street London W1G 9QS England on 31 January 2014 (1 page)
31 January 2014Termination of appointment of John Bailey as a secretary (1 page)
31 January 2014Registered office address changed from C/O Welbeck Associates 31 Harley Street London W1G 9QS England on 31 January 2014 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Registered office address changed from Hmt Group Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Hmt Group Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Hmt Group Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 4 July 2013 (1 page)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from Bevans 46 Essex Street the Strand London WC2R 3JF on 19 June 2012 (2 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 March 2010Registered office address changed from Mta Corporate Solicitors Lla 5 Bream's Buildings London EC4A 1DY on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Mta Corporate Solicitors Lla 5 Bream's Buildings London EC4A 1DY on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
17 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from, 17 hanover square, london, W1S 1HU (1 page)
5 March 2009Return made up to 21/02/09; full list of members (10 pages)
5 March 2009Return made up to 21/02/09; full list of members (10 pages)
5 March 2009Registered office changed on 05/03/2009 from, 17 hanover square, london, W1S 1HU (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
6 June 2008Registered office changed on 06/06/2008 from, five horseshoes house, remenham hill, henley on thames, oxfordshire, RG9 3EP (1 page)
6 June 2008Appointment terminated secretary jennifer neagle (1 page)
6 June 2008Registered office changed on 06/06/2008 from, five horseshoes house, remenham hill, henley on thames, oxfordshire, RG9 3EP (1 page)
6 June 2008Secretary appointed john christopher leeksma bailey (2 pages)
6 June 2008Secretary appointed john christopher leeksma bailey (2 pages)
6 June 2008Appointment terminated secretary jennifer neagle (1 page)
6 March 2008Return made up to 22/01/08; full list of members (6 pages)
6 March 2008Return made up to 22/01/08; full list of members (6 pages)
24 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
13 March 2007Return made up to 22/01/07; full list of members (6 pages)
13 March 2007Return made up to 22/01/07; full list of members (6 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
22 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
22 March 2006Return made up to 22/01/06; full list of members (6 pages)
22 March 2006Return made up to 22/01/06; full list of members (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
21 December 2004Registered office changed on 21/12/04 from: smallfield cody and co, 5 harley place, harley street, london W1G 8QD (1 page)
21 December 2004Registered office changed on 21/12/04 from: smallfield cody and co, 5 harley place, harley street, london W1G 8QD (1 page)
10 March 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
10 March 2004Return made up to 22/01/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
10 March 2004Return made up to 22/01/04; full list of members (6 pages)
18 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
18 February 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(6 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (3 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
22 January 2002Return made up to 22/01/02; full list of members (6 pages)
22 January 2002Return made up to 22/01/02; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
4 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
14 February 2000Return made up to 22/01/00; full list of members (6 pages)
14 February 2000Return made up to 22/01/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
26 November 1999Accounts for a dormant company made up to 31 October 1999 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
25 March 1998Return made up to 22/01/98; full list of members (6 pages)
25 March 1998Return made up to 22/01/98; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
3 September 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 March 1997Return made up to 22/01/97; no change of members (4 pages)
26 March 1997Return made up to 22/01/97; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
16 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 June 1995Registered office changed on 14/06/95 from: bourbon court, nightingales corner, little chalfont, bucks. HP7 9QS (1 page)
14 June 1995Registered office changed on 14/06/95 from: bourbon court, nightingales corner, little chalfont, bucks. HP7 9QS (1 page)
22 March 1995Return made up to 22/01/95; full list of members (6 pages)
22 March 1995Return made up to 22/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 December 1988Particulars of mortgage/charge (3 pages)
9 December 1988Particulars of mortgage/charge (3 pages)
22 July 1988Incorporation (15 pages)
22 July 1988Incorporation (15 pages)