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(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 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(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Alan Roy Eland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Meat Wholesaler |
Correspondence Address | 2 Cedar Walk Kenley Surrey CR8 5JL |
Director Name | Douglas Thomas Peter Eland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Meat Wholesaler |
Correspondence Address | 16 St Helens Road Norbury London SW16 4LB |
Secretary Name | Douglas Thomas Peter Eland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 St Helens Road Norbury London SW16 4LB |
Director Name | Mr Gareth Nelson Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2001) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Jeffrey Cedric Davies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(2 years after company formation) |
Appointment Duration | 13 years, 4 months (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 | 02 April 1998(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ely Gardens Tonbridge Kent TN10 4NZ |
Director Name | Mr Simon Tidman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nightingale Close Rayleigh Essex SS6 9GE |
Secretary Name | Mr Mark Alexander Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(6 years, 11 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(11 years, 10 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(15 years, 4 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(15 years, 4 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 |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.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 | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
15 October 1999 | Delivered on: 20 October 1999 Satisfied on: 24 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
---|
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
11 January 2022 | Director's details changed for Mr Steven John Barber on 20 September 2021 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
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 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
4 March 2019 | Director's details changed for Mr Steven John Barber on 4 March 2019 (2 pages) |
19 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
20 July 2018 | Termination of appointment of Simon Tidman as a director on 10 July 2018 (1 page) |
20 July 2018 | Appointment of Mr William Edwin Buchanan as a director on 10 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Stephen Andrew Harley as a director on 10 July 2018 (2 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 June 2018 | Micro company accounts 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) |
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) |
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 | 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) |
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
|
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 | 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) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages) |
30 March 2012 | Register(s) moved to registered inspection location (1 page) |
30 March 2012 | Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages) |
30 March 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Martin Paul Bass on 1 October 2011 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mr Steven John Barber on 1 October 2011 (2 pages) |
30 March 2012 | Director's details changed for Mr Derroll William Berry on 1 October 2011 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mr Simon Tidman on 1 October 2011 (2 pages) |
30 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Termination of appointment of Jeffrey Davies as a director (2 pages) |
24 August 2011 | Appointment of Mr Martin Paul Bass as a director (3 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 Simon Tidman as a director (3 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 | 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 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 24 August 2011 (2 pages) |
24 August 2011 | Termination of appointment of Jeffrey Davies as a director (2 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Mark Stevens as a director (2 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 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) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
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) |
13 April 2010 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Jeffrey Cedric Davies on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 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) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 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) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/03/07; 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) |
30 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/03/06; 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) |
1 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (2 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) |
15 May 2004 | Return made up to 25/03/04; full list of members (5 pages) |
15 May 2004 | Return made up to 25/03/04; 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) |
15 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
15 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
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) |
10 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (5 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
2 July 2001 | Full accounts made up to 29 March 2001 (14 pages) |
2 July 2001 | Full accounts made up to 29 March 2001 (14 pages) |
2 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 30 March 2000 (14 pages) |
22 September 2000 | Full accounts made up to 30 March 2000 (14 pages) |
16 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Full accounts made up to 1 April 1999 (13 pages) |
16 December 1999 | Full accounts made up to 1 April 1999 (13 pages) |
16 December 1999 | Full accounts made up to 1 April 1999 (13 pages) |
20 October 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Particulars of mortgage/charge (7 pages) |
19 August 1999 | Ad 09/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 August 1999 | Ad 09/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 2 April 1998 (11 pages) |
24 January 1999 | Full accounts made up to 2 April 1998 (11 pages) |
24 January 1999 | Full accounts made up to 2 April 1998 (11 pages) |
17 June 1998 | Return made up to 25/03/98; no change of members (4 pages) |
17 June 1998 | Return made up to 25/03/98; no change of members (4 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
2 February 1998 | Full accounts made up to 3 April 1997 (11 pages) |
2 February 1998 | Full accounts made up to 3 April 1997 (11 pages) |
2 February 1998 | Full accounts made up to 3 April 1997 (11 pages) |
13 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | Secretary resigned (2 pages) |
28 March 1996 | New secretary appointed (1 page) |
25 March 1996 | Incorporation (17 pages) |
25 March 1996 | Incorporation (17 pages) |