London
EC1A 9PS
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 11 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 William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 11 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(6 years, 11 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 |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 10 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Martin Paul Bass |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
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 | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DY |
Director Name | Mr Simon Tidman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DY |
Secretary Name | Mr Simon Tidman |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DY |
Director Name | Mr Timothy John Cooper Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr John Michael Reid |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Central Markets West Market Building London EC1A 9PS |
Website | jfedwards.uk.com |
---|---|
Telephone | 020 72369721 |
Telephone region | London |
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 |
50k at £0.1 | Derroll William Berry 25.00% Ordinary |
---|---|
50k at £0.1 | Martin Paul Bass 25.00% Ordinary |
50k at £0.1 | Simon Tidman 25.00% Ordinary |
50k at £0.1 | Stephen John Barber 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,509,467 |
Gross Profit | £4,958,759 |
Net Worth | -£1,176,687 |
Cash | £167,491 |
Current Liabilities | £8,120,083 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property k/a 28 west market building london central markets london. Outstanding |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property k/a 42 west market building london central markets london. Outstanding |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 October 2013 | Delivered on: 7 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2011 | Delivered on: 7 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re j f edwards (smithfield) limited business premium account account number 83210464. Outstanding |
22 November 2019 | Delivered on: 27 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
8 August 2011 | Delivered on: 24 August 2011 Satisfied on: 7 January 2014 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
11 March 2020 | Satisfaction of charge 077187910004 in full (1 page) |
11 March 2020 | Satisfaction of charge 077187910007 in full (1 page) |
11 March 2020 | Satisfaction of charge 077187910006 in full (1 page) |
11 March 2020 | Satisfaction of charge 077187910005 in full (1 page) |
1 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
31 December 2019 | Full accounts made up to 27 December 2018 (35 pages) |
27 November 2019 | Registration of charge 077187910010, created on 22 November 2019 (14 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 March 2019 | Director's details changed for Mr Steven John Barber on 8 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
15 February 2019 | Registration of charge 077187910008, created on 15 February 2019 (27 pages) |
15 February 2019 | Registration of charge 077187910009, created on 13 February 2019 (23 pages) |
14 December 2018 | Sub-division of shares on 10 July 2018 (6 pages) |
3 December 2018 | Change of share class name or designation (2 pages) |
3 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 November 2018 | Resolutions
|
15 November 2018 | Withdrawal of a person with significant control statement on 15 November 2018 (2 pages) |
15 November 2018 | Notification of Gressingham Smithfield Limited as a person with significant control on 10 July 2018 (2 pages) |
29 October 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 Simon Tidman as a secretary 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 | 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 John Michael Reid as a director on 10 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 10 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 10 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Martin Paul Bass as a director on 10 July 2018 (1 page) |
16 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 30 September 2016 (27 pages) |
23 May 2017 | Satisfaction of charge 077187910003 in full (1 page) |
23 May 2017 | Satisfaction of charge 077187910003 in full (1 page) |
23 May 2017 | Full accounts made up to 30 September 2016 (27 pages) |
13 March 2017 | Satisfaction of charge 2 in full (2 pages) |
13 March 2017 | Satisfaction of charge 077187910003 in part (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (2 pages) |
13 March 2017 | Satisfaction of charge 077187910003 in part (1 page) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 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 | Termination of appointment of Timothy John Cooper Jones as a director on 1 January 2017 (1 page) |
6 February 2017 | Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS (1 page) |
6 February 2017 | Termination of appointment of Timothy John Cooper Jones as a director on 1 January 2017 (1 page) |
19 January 2017 | Registration of charge 077187910006, created on 16 January 2017 (9 pages) |
19 January 2017 | Registration of charge 077187910006, created on 16 January 2017 (9 pages) |
19 January 2017 | Registration of charge 077187910007, created on 16 January 2017 (9 pages) |
19 January 2017 | Registration of charge 077187910007, created on 16 January 2017 (9 pages) |
11 January 2017 | Registration of charge 077187910005, created on 9 January 2017 (5 pages) |
11 January 2017 | Registration of charge 077187910005, created on 9 January 2017 (5 pages) |
10 January 2017 | Registration of charge 077187910004, created on 9 January 2017 (9 pages) |
10 January 2017 | Registration of charge 077187910004, created on 9 January 2017 (9 pages) |
19 September 2016 | Auditor's resignation (1 page) |
19 September 2016 | Auditor's resignation (1 page) |
4 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
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
|
10 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
1 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (23 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 | Director's details changed for Mr Martin Paul Bass on 14 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 | Director's details changed for Mr Martin Paul Bass on 14 September 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
6 March 2014 | Full accounts made up to 30 September 2013 (23 pages) |
7 January 2014 | Satisfaction of charge 1 in full (1 page) |
7 January 2014 | Satisfaction of charge 1 in full (1 page) |
7 October 2013 | Registration of charge 077187910003 (14 pages) |
7 October 2013 | Registration of charge 077187910003 (14 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (17 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (17 pages) |
28 February 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
28 February 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (17 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (17 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Sub-division of shares on 3 November 2011 (5 pages) |
24 November 2011 | Sub-division of shares on 3 November 2011 (5 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
24 November 2011 | Sub-division of shares on 3 November 2011 (5 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 September 2011 | Appointment of Mr. Timothy John Cooper Jones as a director (2 pages) |
21 September 2011 | Register(s) moved to registered inspection location (1 page) |
21 September 2011 | Register(s) moved to registered inspection location (1 page) |
21 September 2011 | Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2011 | Register inspection address has been changed (1 page) |
21 September 2011 | Appointment of Mr. Timothy John Cooper Jones as a director (2 pages) |
21 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2011 | Register inspection address has been changed (1 page) |
21 September 2011 | Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS United Kingdom on 21 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 20 September 2011 (1 page) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 July 2011 | Incorporation (27 pages) |
26 July 2011 | Incorporation (27 pages) |