Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES EDWARD DEVELOPMENTS LIMITED
Company Information for

JAMES EDWARD DEVELOPMENTS LIMITED

LONDON, ENGLAND, W1U,
Company Registration Number
02279791
Private Limited Company
Dissolved

Dissolved 2018-08-07

Company Overview

About James Edward Developments Ltd
JAMES EDWARD DEVELOPMENTS LIMITED was founded on 1988-07-22 and had its registered office in London. The company was dissolved on the 2018-08-07 and is no longer trading or active.

Key Data
Company Name
JAMES EDWARD DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02279791
Date formed 1988-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-08-07
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB102515663  
Last Datalog update: 2018-08-08 08:00:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES EDWARD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWICK
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES NEAGLE
Director 1991-01-22 2017-03-20
JOHN CHRISTOPHER LEEKSMA BAILEY
Company Secretary 2008-06-03 2013-12-24
JENNIFER LYNN NEAGLE
Company Secretary 1991-01-22 2008-06-03
GREGORY HUNT
Director 1991-01-22 1994-09-28
JENNIFER LYNN NEAGLE
Director 1991-01-22 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWICK COTSWOLD KITCHENS LIMITED Director 2017-09-01 CURRENT 2003-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-01-23DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM Knight House Castle Hill Maidenhead Berkshire SL6 4AA England
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-29PSC07CESSATION OF PETER JAMES NEAGLE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES NEAGLE
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR DAVID HOWICK
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AA01Previous accounting period extended from 31/10/13 TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-04SH0124/12/13 STATEMENT OF CAPITAL GBP 200
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM C/O Welbeck Associates 31 Harley Street London W1G 9QS England
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BAILEY
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM HMT GROUP PENNANT HOUSE 1-2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW
2013-02-22AR0121/02/13 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-10AR0121/02/12 FULL LIST
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM BEVANS 46 ESSEX STREET THE STRAND LONDON WC2R 3JF
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15AR0121/02/11 FULL LIST
2010-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-30AR0121/02/10 FULL LIST
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM MTA CORPORATE SOLICITORS LLA 5 BREAM'S BUILDINGS LONDON EC4A 1DY
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 17 HANOVER SQUARE, LONDON, W1S 1HU
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-06288aSECRETARY APPOINTED JOHN CHRISTOPHER LEEKSMA BAILEY
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY JENNIFER NEAGLE
2008-06-06287REGISTERED OFFICE CHANGED ON 06/06/2008 FROM, FIVE HORSESHOES HOUSE, REMENHAM HILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 3EP
2008-03-06363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-13363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-22363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-01-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: SMALLFIELD CODY AND CO, 5 HARLEY PLACE, HARLEY STREET, LONDON W1G 8QD
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-10363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/03
2003-02-18363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-22363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-01-24363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-02-14363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-02-11363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-03-25363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-03-26363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1996-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-02-26363sRETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT, BUCKS. HP7 9QS
1995-03-22363sRETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS
1994-10-07288DIRECTOR RESIGNED
1994-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-10-06ELRESS366A DISP HOLDING AGM 16/09/94
1994-10-06ELRESS252 DISP LAYING ACC 16/09/94
1994-10-06SRES03EXEMPTION FROM APPOINTING AUDITORS 21/09/94
1994-03-07363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-03-07DISS40STRIKE-OFF ACTION DISCONTINUED
1994-01-25GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JAMES EDWARD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-01-25
Fines / Sanctions
No fines or sanctions have been issued against JAMES EDWARD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-28 Satisfied JOHN SANDFORD
MORTGAGE 1989-06-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-12-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES EDWARD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES EDWARD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES EDWARD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JAMES EDWARD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES EDWARD DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JAMES EDWARD DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JAMES EDWARD DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJAMES EDWARD DEVELOPMENTS LIMITEDEvent Date1994-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES EDWARD DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES EDWARD DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.