About

Registered Number: 02427924
Date of Incorporation: 29/09/1989 (34 years and 7 months ago)
Company Status: Liquidation
Registered Address: Excelsior House, 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

 

J. & M. Edwards Precision Engineers Ltd was registered on 29 September 1989 with its registered office in Lowestoft, Suffolk, it has a status of "Liquidation". The current directors of this business are listed as Pattrick, Josette Serena, Edwards, John Malcolm, Edwards, Margaret in the Companies House registry. Currently we aren't aware of the number of employees at the J. & M. Edwards Precision Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, John Malcolm N/A 27 November 1996 1
EDWARDS, Margaret N/A 26 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PATTRICK, Josette Serena 26 January 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 October 2018
RESOLUTIONS - N/A 12 September 2018
LIQ02 - N/A 12 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 October 2015
MR01 - N/A 01 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 14 June 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
AP03 - Appointment of secretary 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 17 August 1999
287 - Change in situation or address of Registered Office 20 June 1999
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 20 July 1998
AA - Annual Accounts 16 April 1998
123 - Notice of increase in nominal capital 24 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 17 October 1996
RESOLUTIONS - N/A 09 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 06 October 1992
395 - Particulars of a mortgage or charge 14 March 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 31 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 July 1991
363a - Annual Return 13 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1990
RESOLUTIONS - N/A 02 November 1989
RESOLUTIONS - N/A 02 November 1989
288 - N/A 02 November 1989
288 - N/A 02 November 1989
288 - N/A 02 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
123 - Notice of increase in nominal capital 02 November 1989
CERTNM - Change of name certificate 01 November 1989
NEWINC - New incorporation documents 29 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Debenture 07 March 2013 Outstanding

N/A

Mortgage debenture 22 July 1998 Fully Satisfied

N/A

Legal mortgage 09 July 1998 Fully Satisfied

N/A

Debenture 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.