London
EC1A 9PS
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Goldsmith Road Acton London W3 6PX |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(2 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Jeffrey Cedric Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 August 2011) |
Role | Meat Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lords Spring Oast Bitchet Green Sevenoaks Kent TN15 0NA |
Secretary Name | Mr Gareth Nelson Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ely Gardens Tonbridge Kent TN10 4NZ |
Secretary Name | Mr Mark Alexander Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Director Name | Mr Mark Alexander Stevens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Leonard Avenue Otford Sevenoaks Kent TN14 5RB |
Director Name | Mr Martin Paul Bass |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Derroll William Berry |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Simon Tidman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Website | jfedwards.uk.com |
---|
Registered Address | 42 Central Markets West Market Building London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J.f. Edwards (Smithfield) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
1 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 March 2019 | Director's details changed for Mr Steven John Barber on 4 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
22 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
20 July 2018 | Termination of appointment of Derroll William Berry as a director on 10 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Martin Paul Bass as a director on 10 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Simon Tidman as a director on 10 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Stephen Andrew Harley as a director on 10 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr William Edwin Buchanan as a director on 10 July 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 February 2017 | Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page) |
6 February 2017 | Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Martin Paul Bass on 5 September 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 August 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD (1 page) |
20 December 2011 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD (1 page) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Steven John Barber on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Simon Tidman on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Martin Paul Bass on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Derroll William Berry on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Steven John Barber on 8 August 2011 (2 pages) |
19 December 2011 | Director's details changed for Steven John Barber on 8 August 2011 (2 pages) |
24 August 2011 | Appointment of Mr Simon Tidman as a director (3 pages) |
24 August 2011 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Steven John Barber as a director (3 pages) |
24 August 2011 | Appointment of Mr Martin Paul Bass as a director (3 pages) |
24 August 2011 | Appointment of Mr Derroll William Berry as a director (3 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
24 August 2011 | Appointment of Mr Martin Paul Bass as a director (3 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a director (2 pages) |
24 August 2011 | Termination of appointment of Jeffrey Davies as a director (2 pages) |
24 August 2011 | Termination of appointment of Jeffrey Davies as a director (2 pages) |
24 August 2011 | Appointment of Steven John Barber as a director (3 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
24 August 2011 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Mr Simon Tidman as a director (3 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
24 August 2011 | Appointment of Mr Derroll William Berry as a director (3 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Register inspection address has been changed (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 November 2009 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mark Alexander Stevens on 1 October 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 11/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 11/11/08; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
16 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (5 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (5 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (5 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 December 2002 | Return made up to 11/11/02; full list of members (5 pages) |
3 December 2002 | Return made up to 11/11/02; full list of members (5 pages) |
10 December 2001 | Return made up to 11/11/01; full list of members (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 11/11/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 November 2000 | Return made up to 11/11/00; full list of members (5 pages) |
27 November 2000 | Return made up to 11/11/00; full list of members (5 pages) |
29 December 1999 | Secretary's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Return made up to 11/11/99; full list of members (5 pages) |
30 November 1999 | Return made up to 11/11/99; full list of members (5 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
3 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
11 December 1997 | Return made up to 11/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 11/11/97; full list of members (6 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 November 1996 | Return made up to 11/11/96; full list of members (5 pages) |
25 November 1996 | Return made up to 11/11/96; full list of members (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
23 November 1995 | Return made up to 11/11/95; full list of members (12 pages) |
23 November 1995 | Return made up to 11/11/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 December 1993 | Return made up to 11/11/93; full list of members (7 pages) |
3 December 1993 | Return made up to 11/11/93; full list of members (7 pages) |
12 July 1993 | Company name changed\certificate issued on 12/07/93 (2 pages) |
12 July 1993 | Company name changed\certificate issued on 12/07/93 (2 pages) |
29 June 1993 | Director resigned;new director appointed (5 pages) |
29 June 1993 | Director resigned;new director appointed (5 pages) |
2 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 November 1992 | Incorporation (12 pages) |
11 November 1992 | Incorporation (12 pages) |