Jedco Product Designers Ltd.

General information

Name:

Jedco Product Designers Limited.

Office Address:

Mulberry House 53 Church Street KT13 8DJ Weybridge

Number: 04554085

Incorporation date: 2002-10-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Jedco Product Designers Ltd.. This firm was established 22 years ago and was registered with 04554085 as the registration number. This headquarters of the company is registered in Weybridge. You can contact them at Mulberry House, 53 Church Street. This business's principal business activity number is 71121 - Engineering design activities for industrial process and production. Tue, 31st Jan 2023 is the last time company accounts were reported.

As for this specific company, most of director's responsibilities have been done by Edward G., Avril E. and John E.. Out of these three managers, Avril E. has been with the company for the longest time, having been a vital part of the Management Board since October 2002. Additionally, the director's responsibilities are constantly helped with by a secretary - Avril E., who joined the following company in 2002.

Financial data based on annual reports

Company staff

Edward G.

Role: Director

Appointed: 01 November 2010

Latest update: 27 January 2024

Avril E.

Role: Secretary

Appointed: 04 October 2002

Latest update: 27 January 2024

Avril E.

Role: Director

Appointed: 04 October 2002

Latest update: 27 January 2024

John E.

Role: Director

Appointed: 04 October 2002

Latest update: 27 January 2024

People with significant control

Executives who control the firm include: John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 May 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 February 2013
Annual Accounts 11 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Statement of Capital on 17th October 2023: 103.00 GBP (SH01)
filed on: 13th, November 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Quadrant House 7 - 9 Heath Road

Post code:

KT13 8SX

City / Town:

Weybridge

HQ address,
2014

Address:

Quadrant House 7 - 9 Heath Road

Post code:

KT13 8SX

City / Town:

Weybridge

HQ address,
2015

Address:

Quadrant House 7 - 9 Heath Road

Post code:

KT13 8SX

City / Town:

Weybridge

HQ address,
2016

Address:

Quadrant House 7 - 9 Heath Road

Post code:

KT13 8SX

City / Town:

Weybridge

Accountant/Auditor,
2013 - 2014

Name:

Braywood Ltd

Address:

35 Station Approach

Post code:

KT14 6NF

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
21
Company Age

Closest Companies - by postcode