Weybridge
Surrey
KT13 9QL
Director Name | Mr John Edward Elson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2002(same day as company formation) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 7 Castle Green Weybridge Surrey KT13 9QL |
Secretary Name | Mrs Avril Marjorie Elson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Green Weybridge Surrey KT13 9QL |
Director Name | Mr Edward Lloyd Griffiths |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge KT13 8DJ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | jedco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 852497 |
Telephone region | Weybridge |
Registered Address | Mulberry House 53 Church Street Weybridge KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
51 at £1 | Edward Lloyd Uphill Griffiths 51.00% Ordinary |
---|---|
25 at £1 | John Elson 25.00% Ordinary |
24 at £1 | Avril Elson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,326 |
Cash | £31,142 |
Current Liabilities | £57,375 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
18 October 2019 | Delivered 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 2019 | Delivered on: 11 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 2003 | Delivered 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 |
13 November 2023 | Statement of capital following an allotment of shares on 17 October 2023
|
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
13 June 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
21 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 November 2020 | Registered 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 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
24 October 2019 | Registration of charge 045540850003, created on 18 October 2019 (7 pages) |
11 October 2019 | Registration of charge 045540850002, created on 25 September 2019 (9 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
12 September 2019 | Satisfaction of charge 1 in full (5 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
21 July 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
21 July 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 November 2010 | Appointment of Mr Edward Lloyd Uphill Griffiths as a director (2 pages) |
24 November 2010 | Appointment of Mr Edward Lloyd Uphill Griffiths as a director (2 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for John Edward Elson on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Avril Marjorie Elson on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edward Elson on 12 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Avril Marjorie Elson on 12 October 2009 (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
23 March 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (20 pages) |
4 October 2002 | Incorporation (20 pages) |