Company NameJ.F.Edwards & Son Limited
Company StatusDissolved
Company Number00674624
CategoryPrivate Limited Company
Incorporation Date9 November 1960(63 years, 6 months ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Tidman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(37 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle 5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Derroll William Berry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(50 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dagobert Street Smithy Street
London
E1 3HW
Director NameMr Steven John Barber
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(50 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle 5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Martin Paul Bass
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(50 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Gareth Nelson Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(31 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2003)
RoleAdministator
Country of ResidenceUnited Kingdom
Correspondence Address21 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMr Jeffrey Cedric Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(31 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 August 2011)
RoleMeat Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLords Spring Oast
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director NameMr Patrick William Glassock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(31 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 December 2008)
RoleSales Director
Correspondence Address4 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Secretary NameMr Gareth Nelson Allen
NationalityBritish
StatusResigned
Appointed12 September 1992(31 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Director NameMark Twogood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(37 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Bargate Bargate Lane
West Row
Bury St Edmunds
Suffolk
IP28 8PS
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(40 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Secretary NameMr Mark Alexander Stevens
NationalityBritish
StatusResigned
Appointed21 February 2003(42 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMr Timothy John Cooper Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(50 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Barn Careby
Stamford
Lincolnshire
PE9 4EA

Location

Registered AddressFrp Advisory Llp
Pinnacle 5th Floor 67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1J.f. Edwards (Smithfield) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 October 2013Statement of affairs with form 4.19 (5 pages)
17 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 42 Central Markets West Market Building London EC1A 9PS on 8 October 2013 (1 page)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 5,000
(6 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
26 March 2012Director's details changed for Mr Steven John Barber on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Mr Simon Tidman on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Mr Simon Tidman on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Mr Steven John Barber on 1 January 2012 (2 pages)
26 March 2012Director's details changed for Mr Martin Paul Bass on 1 January 2012 (2 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Mr Martin Paul Bass on 1 January 2012 (2 pages)
5 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
5 December 2011Termination of appointment of Mark Twogood as a director (1 page)
25 October 2011Resolutions
  • RES13 ‐ Removal of director 21/09/2011
(1 page)
21 September 2011Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
21 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Section 519 (1 page)
25 August 2011Appointment of Steven John Barber as a director (3 pages)
25 August 2011Termination of appointment of Mark Stevens as a secretary (2 pages)
25 August 2011Termination of appointment of Timothy Cooper Jones as a director (2 pages)
25 August 2011Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 25 August 2011 (2 pages)
25 August 2011Termination of appointment of Mark Stevens as a director (2 pages)
25 August 2011Termination of appointment of Jeffrey Davies as a director (2 pages)
25 August 2011Appointment of Mr Martin Paul Bass as a director (3 pages)
7 March 2011Appointment of Mr. Timothy John Cooper Jones as a director (3 pages)
7 March 2011Appointment of Derroll William Berry as a director (3 pages)
4 January 2011Full accounts made up to 1 April 2010 (18 pages)
4 January 2011Full accounts made up to 1 April 2010 (18 pages)
21 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Director's details changed for Mark Twogood on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mark Twogood on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Simon Tidman on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Simon Tidman on 1 October 2009 (2 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
28 January 2010Full accounts made up to 26 March 2009 (18 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 January 2009Appointment terminated director patrick glassock (1 page)
2 November 2008Full accounts made up to 27 March 2008 (17 pages)
2 September 2008Return made up to 31/08/08; full list of members (5 pages)
2 September 2008Director's change of particulars / patrick glassock / 07/05/2008 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 December 2007Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
2 July 2007Full accounts made up to 29 March 2007 (16 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
14 August 2006Full accounts made up to 30 March 2006 (17 pages)
9 November 2005Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
12 August 2004Full accounts made up to 1 April 2004 (17 pages)
12 August 2004Full accounts made up to 1 April 2004 (17 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 27 March 2003 (17 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned;director resigned (1 page)
16 October 2002Director's particulars changed (1 page)
16 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 July 2002Full accounts made up to 28 March 2002 (16 pages)
11 October 2001New director appointed (2 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
2 July 2001Full accounts made up to 29 March 2001 (15 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (7 pages)
22 September 2000Full accounts made up to 30 March 2000 (14 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Full accounts made up to 1 April 1999 (15 pages)
16 December 1999Full accounts made up to 1 April 1999 (15 pages)
7 October 1999Return made up to 31/08/99; full list of members (7 pages)
17 June 1999Director's particulars changed (1 page)
28 October 1998Return made up to 31/08/98; full list of members (8 pages)
19 October 1998New director appointed (2 pages)
23 July 1998Full group accounts made up to 2 April 1998 (14 pages)
23 July 1998Full group accounts made up to 2 April 1998 (14 pages)
21 July 1998New director appointed (2 pages)
4 September 1997Director's particulars changed (1 page)
6 July 1997Full accounts made up to 27 March 1997 (17 pages)
30 September 1996Return made up to 31/08/96; full list of members (7 pages)
5 August 1996Full accounts made up to 28 March 1996 (16 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
13 September 1995Return made up to 31/08/95; no change of members (10 pages)
26 July 1995Full accounts made up to 30 March 1995 (17 pages)
8 August 1994Declaration of satisfaction of mortgage/charge (1 page)
16 July 1992Director resigned (2 pages)
1 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1987New director appointed (2 pages)
6 September 1986Return made up to 30/06/86; full list of members (8 pages)
23 December 1960Allotment of shares (2 pages)
9 November 1960Certificate of incorporation (1 page)