Company NameEDJ Interiors Limited
DirectorElaine Denise Jackson
Company StatusActive
Company Number06410304
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)
Previous NameHalcyon Communities Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameRobert John Smith
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFairfield
Layton Road
Horsforth
Leeds
LS18 5ET
Director NameMrs Elaine Denise Jackson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameMr Michael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ron Lawton Crescent
Burley In Wharfedale
West Yorkshire
LS29 7ST
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT

Location

Registered Address192 High Street
Boston Spa
Wetherby
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

99 at £1Elaine Denise Jackson
99.00%
Ordinary
1 at £1Charles Richard Jackson
1.00%
Ordinary

Financials

Year2014
Net Worth£78,295
Cash£115,457
Current Liabilities£59,538

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

20 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
12 August 2019Termination of appointment of Charles Richard Jackson as a director on 9 August 2019 (1 page)
9 August 2019Registered office address changed from Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT to 192 High Street Boston Spa Wetherby LS23 6BT on 9 August 2019 (1 page)
11 December 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
3 July 2018Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT to Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT on 3 July 2018 (2 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
15 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(19 pages)
27 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(19 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(14 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(14 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(14 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(14 pages)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (14 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
25 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 May 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 April 2010Company name changed halcyon communities LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Termination of appointment of Michael Beverley as a director (2 pages)
14 April 2010Registered office address changed from Yorkshire House, East Parade Harrogate North Yorkshire HG1 1ST on 14 April 2010 (2 pages)
14 April 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
14 April 2010Registered office address changed from Yorkshire House, East Parade Harrogate North Yorkshire HG1 1ST on 14 April 2010 (2 pages)
14 April 2010Appointment of Charles Richard Jackson as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(4 pages)
14 April 2010Appointment of Elaine Denise Jackson as a director (3 pages)
14 April 2010Termination of appointment of Michael Beverley as a director (2 pages)
14 April 2010Appointment of Charles Richard Jackson as a director (3 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed halcyon communities LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(4 pages)
14 April 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (3 pages)
14 April 2010Appointment of Elaine Denise Jackson as a director (3 pages)
14 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100
(4 pages)
13 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
13 August 2009Resolutions
  • RES13 ‐ General business 03/08/2009
(1 page)
13 August 2009Resolutions
  • RES13 ‐ General business 03/08/2009
(1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
23 December 2008Return made up to 01/11/08; full list of members (6 pages)
23 December 2008Return made up to 01/11/08; full list of members (6 pages)
26 October 2007Incorporation (16 pages)
26 October 2007Incorporation (16 pages)