Company NameJedco Product Designers Ltd.
Company StatusActive
Company Number04554085
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Avril Marjorie Elson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Green
Weybridge
Surrey
KT13 9QL
Director NameMr John Edward Elson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address7 Castle Green
Weybridge
Surrey
KT13 9QL
Secretary NameMrs Avril Marjorie Elson
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Green
Weybridge
Surrey
KT13 9QL
Director NameMr Edward Lloyd Griffiths
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
KT13 8DJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitejedco.co.uk
Email address[email protected]
Telephone01932 852497
Telephone regionWeybridge

Location

Registered AddressMulberry House
53 Church Street
Weybridge
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

51 at £1Edward Lloyd Uphill Griffiths
51.00%
Ordinary
25 at £1John Elson
25.00%
Ordinary
24 at £1Avril Elson
24.00%
Ordinary

Financials

Year2014
Net Worth£58,326
Cash£31,142
Current Liabilities£57,375

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

18 October 2019Delivered on: 24 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 53 church street, weybridge KT13 8DJ (land registry title no: SY437693.
Outstanding
25 September 2019Delivered on: 11 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 March 2003Delivered on: 5 March 2003
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

Filing History

13 November 2023Statement of capital following an allotment of shares on 17 October 2023
  • GBP 103
(3 pages)
7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 January 2022 (5 pages)
10 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 November 2020Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Mulberry House 53 Church Street Weybridge KT13 8DJ on 18 November 2020 (1 page)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 January 2020 (6 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 October 2019Registration of charge 045540850003, created on 18 October 2019 (7 pages)
11 October 2019Registration of charge 045540850002, created on 25 September 2019 (9 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 September 2019Satisfaction of charge 1 in full (5 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
21 July 2016Micro company accounts made up to 31 January 2016 (6 pages)
21 July 2016Micro company accounts made up to 31 January 2016 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 November 2010Appointment of Mr Edward Lloyd Uphill Griffiths as a director (2 pages)
24 November 2010Appointment of Mr Edward Lloyd Uphill Griffiths as a director (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for John Edward Elson on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Avril Marjorie Elson on 12 October 2009 (2 pages)
19 October 2009Director's details changed for John Edward Elson on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Avril Marjorie Elson on 12 October 2009 (2 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 October 2005Return made up to 04/10/05; full list of members (2 pages)
13 October 2005Return made up to 04/10/05; full list of members (2 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 October 2003Return made up to 04/10/03; full list of members (7 pages)
28 October 2003Return made up to 04/10/03; full list of members (7 pages)
23 March 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
20 February 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (20 pages)
4 October 2002Incorporation (20 pages)