J.f. Edwards (smithfield) Limited

General information

Name:

J.f. Edwards (smithfield) Ltd

Office Address:

42 Central Markets West Market Building EC1A 9PS London

Number: 07718791

Incorporation date: 2011-07-26

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the founding of J.f. Edwards (smithfield) Limited, a company registered at 42 Central Markets, West Market Building, London. That would make 13 years J.f. Edwards (smithfield) has existed in the United Kingdom, as it was established on 2011-07-26. The company's Companies House Registration Number is 07718791 and the company postal code is EC1A 9PS. The company's registered with SIC code 70100 and their NACE code stands for Activities of head offices. J.f. Edwards (smithfield) Ltd filed its account information for the financial year up to 2022/12/31. The company's most recent annual confirmation statement was released on 2023/02/18.

J.f. Edwards (smithfield) Ltd is a small-sized vehicle operator with the licence number OF1144727. The firm has one transport operating centre in the country. In their subsidiary in Hockley on Lower Road, 1 machine is available.

The company has four trademarks, all are valid. The first trademark was submitted in 2013. The one which will become invalid sooner, i.e. in September, 2023 is UK00003023525.

At the moment, the directors enumerated by the following limited company are: Edward W. arranged to perform management duties on 2022-03-10, Geoffrey B. arranged to perform management duties on 2018-07-10, Stephen H. arranged to perform management duties on 2018-07-10 and 2 others listed below. Furthermore, the director's duties are supported by a secretary - Geoffrey B., who was selected by this specific limited company on 2018-07-10.

Trade marks

Trademark UK00003023525
Trademark image:Trademark UK00003023525 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-20
Renewal date:2023-09-25
Owner name:JF Edwards (Smithfield) Ltd
Owner address:J F Edwards & Sons Ltd, 42 West Market Building, London Central Markets, LONDON, United Kingdom, EC1A 9PS
Trademark UK00003023527
Trademark image:Trademark UK00003023527 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-20
Renewal date:2023-09-25
Owner name:J.F. Edwards (Smithfield) Ltd
Owner address:42 Central Markets, London, United Kingdom, EC1A 9PS
Trademark UK00003023530
Trademark image:Trademark UK00003023530 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-20
Renewal date:2023-09-25
Owner name:J.F. Edwards (Smithfield) Ltd
Owner address:42 Central Markets, London, United Kingdom, EC1A 9PS
Trademark UK00003023529
Trademark image:Trademark UK00003023529 image
Status:Registered
Filing date:2013-09-25
Date of entry in register:2013-12-20
Renewal date:2023-09-25
Owner name:J.F. Edwards (Smithfield) Ltd
Owner address:42 Central Markets, London, United Kingdom, EC1A 9PS

Company staff

Edward W.

Role: Director

Appointed: 10 March 2022

Latest update: 27 March 2024

Geoffrey B.

Role: Director

Appointed: 10 July 2018

Latest update: 27 March 2024

Geoffrey B.

Role: Secretary

Appointed: 10 July 2018

Latest update: 27 March 2024

Stephen H.

Role: Director

Appointed: 10 July 2018

Latest update: 27 March 2024

William B.

Role: Director

Appointed: 10 July 2018

Latest update: 27 March 2024

Steven B.

Role: Director

Appointed: 26 July 2011

Latest update: 27 March 2024

People with significant control

The companies that control this firm are as follows: Gressingham Smithfield Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodbridge at Hasketon, IP13 6JW, Suffolk and was registered as a PSC under the registration number 11452800.

Gressingham Smithfield Limited
Address: Loomswood Farm Hasketon, Woodbridge, Suffolk, IP13 6JW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11452800
Notified on 10 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023

Company Vehicle Operator Data

Riverside Nursery & Garden Centre

Address

Lower Road

City

Hockley

Postal code

SS5 5LE

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 077187910011, created on Monday 20th November 2023 (MR01)
filed on: 4th, December 2023
mortgage
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 46320 : Wholesale of meat and meat products
12
Company Age

Similar companies nearby

Closest companies