General information

Name:

John Edwardes Ltd

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 06431421

Incorporation date: 2007-11-20

Dissolution date: 2019-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

John Edwardes came into being in 2007 as a company enlisted under no 06431421, located at SO14 6RG Southampton at Partnership House. The company's last known status was dissolved. John Edwardes had been operating in this business field for 12 years.

The information we have detailing this specific enterprise's MDs reveals that the last two directors were: Charlotte E. and John E. who were appointed to their positions on Tue, 20th Nov 2007.

Executives who controlled the firm include: Charlotte E. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. John E. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares, had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Charlotte E.

Role: Director

Appointed: 20 November 2007

Latest update: 7 March 2024

Charlotte E.

Role: Secretary

Appointed: 20 November 2007

Latest update: 7 March 2024

John E.

Role: Director

Appointed: 20 November 2007

Latest update: 7 March 2024

People with significant control

Charlotte E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
John E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 30 November 2016
Confirmation statement next due date 04 December 2018
Confirmation statement last made up date 20 November 2017
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 May 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 July 2014
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 March 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 April 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Cowdown Busines Park

Post code:

SO21 3DN

City / Town:

Micheldever

HQ address,
2014

Address:

4 Cowdown Busines Park

Post code:

SO21 3DN

City / Town:

Micheldever

HQ address,
2015

Address:

4 Cowdown Busines Park

Post code:

SO21 3DN

City / Town:

Micheldever

HQ address,
2016

Address:

4 Cowdown Busines Park

Post code:

SO21 3DN

City / Town:

Micheldever

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies